S08 Sportswear Limited

General information

Name:

S08 Sportswear Ltd

Office Address:

16 Hermitage Gardens DH2 3UD Chester Le Street

Number: 06384387

Incorporation date: 2007-09-28

Dissolution date: 2020-10-13

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise known as S08 Sportswear was founded on Friday 28th September 2007 as a private limited company. This enterprise head office was located in Chester Le Street on 16 Hermitage Gardens. This place zip code is DH2 3UD. The office registration number for S08 Sportswear Limited was 06384387. S08 Sportswear Limited had been in business for 13 years up until Tuesday 13th October 2020. 13 years from now the company changed its registered name from So8 Sportswear to S08 Sportswear Limited.

Our data describing the following enterprise's personnel indicates that the last two directors were: Brian Q. and Michael W. who were appointed on Friday 28th September 2007.

Executives who controlled this firm include: Barbara Q. owned 1/2 or less of company shares. Michael W. owned 1/2 or less of company shares. Brian Q. owned 1/2 or less of company shares.

  • Previous company's names
  • S08 Sportswear Limited 2011-05-18
  • So8 Sportswear Limited 2007-09-28

Financial data based on annual reports

Company staff

Barbara Q.

Role: Secretary

Appointed: 28 September 2007

Latest update: 13 December 2023

Brian Q.

Role: Director

Appointed: 28 September 2007

Latest update: 13 December 2023

Michael W.

Role: Director

Appointed: 28 September 2007

Latest update: 13 December 2023

People with significant control

Barbara Q.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Michael W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Brian Q.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2021
Account last made up date 30 November 2019
Confirmation statement next due date 09 November 2020
Confirmation statement last made up date 28 September 2019
Annual Accounts 10 January 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 10 January 2014
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 30 January 2015
Annual Accounts 15 April 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 15 April 2016
Annual Accounts
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, October 2020
gazette
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Gateshead Council 1 £ 646.80
2014-08-13 43806302 £ 646.80 Supplies And Services

Search other companies

Services (by SIC Code)

  • 46420 : Wholesale of clothing and footwear
13
Company Age

Similar companies nearby

Closest companies