Sophocles Bakery Limited SURREY


Founded in 2003, Sophocles Bakery, classified under reg no. 04988803 is an active company. Currently registered at 2 Paul Gardens CR0 5QL, Surrey the company has been in the business for twenty one years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 15th September 2005 Sophocles Bakery Limited is no longer carrying the name Adelphi Housing Group.

The company has one director. Georgios G., appointed on 3 August 2020. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sophocles Bakery Limited Address / Contact

Office Address 2 Paul Gardens
Office Address2 Croydon
Town Surrey
Post code CR0 5QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04988803
Date of Incorporation Tue, 9th Dec 2003
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 12th Oct 2023 (2023-10-12)
Last confirmation statement dated Wed, 28th Sep 2022

Company staff

Georgios G.

Position: Director

Appointed: 03 August 2020

Georgios G.

Position: Director

Appointed: 03 August 2020

Resigned: 04 August 2020

Miltiades M.

Position: Director

Appointed: 26 January 2015

Resigned: 03 August 2020

Georgios G.

Position: Director

Appointed: 06 September 2010

Resigned: 05 January 2015

Andreas M.

Position: Director

Appointed: 26 January 2007

Resigned: 27 January 2015

Andros M.

Position: Secretary

Appointed: 30 August 2005

Resigned: 28 November 2014

Georgios G.

Position: Director

Appointed: 30 August 2005

Resigned: 26 January 2007

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 December 2003

Resigned: 09 December 2003

Christos P.

Position: Director

Appointed: 09 December 2003

Resigned: 31 August 2005

Lakis M.

Position: Director

Appointed: 09 December 2003

Resigned: 31 August 2005

Lakis M.

Position: Secretary

Appointed: 09 December 2003

Resigned: 31 August 2005

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 09 December 2003

Resigned: 09 December 2003

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Georgios G. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Miltiades M. This PSC owns 75,01-100% shares.

Georgios G.

Notified on 3 August 2020
Nature of control: 75,01-100% shares

Miltiades M.

Notified on 15 April 2017
Ceased on 3 August 2020
Nature of control: 75,01-100% shares

Company previous names

Adelphi Housing Group September 15, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand1 0125314 42847 4733 96549 374136 242
Current Assets24 93617 82124 18867 08511 47463 447149 525
Debtors19 92414 29016 76016 6124 50911 07310 283
Net Assets Liabilities-175 697-177 814-195 886-180 566-142 481-126 152-108 426
Other Debtors1 3517373 7823 634   
Property Plant Equipment16 80312 6039 4527 0895 3173 9882 991
Total Inventories4 0003 0003 0003 0003 0003 0003 000
Other
Version Production Software  2 0202 0212 023 2 023
Accrued Liabilities40 04430 00033 65153 2806 6407 28010 920
Accumulated Depreciation Impairment Property Plant Equipment37 18141 38144 53246 89548 66749 99650 993
Average Number Employees During Period19242419191919
Creditors42 43633 23854 52679 74045 27279 587146 942
Fixed Assets91 80387 60384 45282 08980 31778 98877 991
Increase From Depreciation Charge For Year Property Plant Equipment 4 2003 1512 3631 7721 329997
Intangible Assets75 00075 00075 00075 00075 00075 00075 000
Intangible Assets Gross Cost75 00075 00075 00075 00075 00075 00075 000
Net Current Assets Liabilities-17 500-15 417-30 338-12 655-33 798-16 1402 583
Nominal Value Allotted Share Capital2222222
Nominal Value Shares Issued In Period   2   
Number Shares Allotted 222222
Number Shares Issued In Period- Gross   2   
Other Creditors250 000250 000250 000250 000189 000189 000189 000
Par Value Share 111111
Property Plant Equipment Gross Cost53 98453 98453 98453 98453 98453 98453 984
Raw Materials Consumables4 0003 0003 000    
Recoverable Value-added Tax      1 367
Taxation Social Security Payable2 3923 2384 292636600840342
Total Assets Less Current Liabilities74 30372 18654 11469 43446 51962 84880 574
Trade Creditors Trade Payables  16 58325 82438 03271 467135 680
Trade Debtors Trade Receivables18 57313 55312 97812 9784 50911 0738 916

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 8th, August 2023
Free Download (8 pages)

Company search

Advertisements