Sos (st Budeaux) Limited

General information

Name:

Sos (st Budeaux) Ltd

Office Address:

620 Wolseley Road PL5 1TE Plymouth

Number: 08636803

Incorporation date: 2013-08-05

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at 620 Wolseley Road, Plymouth PL5 1TE Sos (st Budeaux) Limited is categorised as a Private Limited Company registered under the 08636803 registration number. The firm was launched on Monday 5th August 2013. The firm name is Sos (st Budeaux) Limited. This company's former customers may recognize this company also as Sos Buyback Centre, which was in use until Tuesday 29th July 2014. This company's registered with SIC code 47799 and their NACE code stands for Retail sale of other second-hand goods in stores (not incl. antiques). Sos (st Budeaux) Ltd reported its account information for the financial year up to Wednesday 30th November 2022. Its latest annual confirmation statement was filed on Saturday 26th August 2023.

There seems to be a number of four directors running this business at present, including Gemma S., Zoe S., Robert S. and Joseph S. who have been executing the directors duties for 2 years.

Joseph S. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Sos (st Budeaux) Limited 2014-07-29
  • Sos Buyback Centre Limited 2013-08-05

Financial data based on annual reports

Company staff

Gemma S.

Role: Director

Appointed: 26 August 2022

Latest update: 22 February 2024

Zoe S.

Role: Director

Appointed: 06 July 2022

Latest update: 22 February 2024

Robert S.

Role: Director

Appointed: 01 January 2020

Latest update: 22 February 2024

Joseph S.

Role: Director

Appointed: 05 August 2013

Latest update: 22 February 2024

People with significant control

Joseph S.
Notified on 31 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 09 September 2024
Confirmation statement last made up date 26 August 2023
Annual Accounts 07 April 2015
Start Date For Period Covered By Report 2013-08-05
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 07 April 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 31 May 2016
Annual Accounts 11 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 11 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
End Date For Period Covered By Report 30 November 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution Restoration
Free Download
Total exemption full accounts record for the accounting period up to 2022/11/30 (AA)
filed on: 31st, August 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 47799 : Retail sale of other second-hand goods in stores (not incl. antiques)
10
Company Age

Closest Companies - by postcode