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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Cloister Way, Leamington Spa, CV32 6QE | Secretary | 07 April 1995 | Active |
1&2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, England, CV4 8HX | Director | 31 August 2023 | Active |
5 Cloister Way, Leamington Spa, CV32 6QE | Director | 12 August 2002 | Active |
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 | Director | 22 September 2006 | Active |
Brunswick House 194 Old Station, Road Hampton In Arden, Solihull, B92 0HQ | Director | - | Active |
158 Crankhall Lane, Wednesbury, WS10 0EB | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Resolution | Resolution. | Download |
2024-01-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-22 | Officers | Change person director company with change date. | Download |
2023-09-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-01 | Officers | Appoint person director company with name date. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-01 | Gazette | Gazette filings brought up to date. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-31 | Gazette | Gazette notice compulsory. | Download |
2023-01-30 | Capital | Capital allotment shares. | Download |
2023-01-30 | Capital | Capital allotment shares. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-02 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.