UKBizDB.co.uk

SODASKILL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sodaskill Limited. The company was founded 38 years ago and was given the registration number 01966238. The firm's registered office is in COVENTRY. You can find them at 1&2 Mercia Village Torwood Close, Westwood Business Park, Coventry, West Midlands. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:SODASKILL LIMITED
Company Number:01966238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1985
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:1&2 Mercia Village Torwood Close, Westwood Business Park, Coventry, West Midlands, United Kingdom, CV4 8HX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Cloister Way, Leamington Spa, CV32 6QE

Secretary07 April 1995Active
1&2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, England, CV4 8HX

Director31 August 2023Active
5 Cloister Way, Leamington Spa, CV32 6QE

Director12 August 2002Active
24 Kenilworth Road, Leamington Spa, CV32 6JB

Secretary-Active
8 The Seekings, Leamington Spa, CV31 2SH

Director-Active
24 Kenilworth Road, Leamington Spa, CV32 6JB

Director-Active
55b Charlemont Road, Walsall, WS5 3NQ

Director-Active
Birch Grove, 34 Woodlands Avenue, Walsall, WS5 3LN

Director-Active
158 Crankhall Lane, Wednesbury, WS10 0EB

Director22 September 2006Active
Brunswick House 194 Old Station, Road Hampton In Arden, Solihull, B92 0HQ

Director-Active
158 Crankhall Lane, Wednesbury, WS10 0EB

Director-Active

People with Significant Control

Mrs Manjeet Kaur Gill
Notified on:23 June 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:5 Cloister Way, Leamington Spa, England, CV32 6QE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Sukhjiwan Gill
Notified on:23 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:5 Cloister Way, Leamington Spa, England, CV32 6QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Resolution

Resolution.

Download
2024-01-02Mortgage

Mortgage satisfy charge full.

Download
2023-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-09-22Officers

Change person director company with change date.

Download
2023-09-22Persons with significant control

Change to a person with significant control.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Gazette

Gazette filings brought up to date.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2023-01-30Capital

Capital allotment shares.

Download
2023-01-30Capital

Capital allotment shares.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Mortgage

Mortgage satisfy charge full.

Download
2021-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Mortgage

Mortgage satisfy charge full.

Download
2021-05-25Mortgage

Mortgage satisfy charge full.

Download
2021-05-25Mortgage

Mortgage satisfy charge full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.