SOFIBEL FOOD & BEVERAGE LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Sofibel Food & Beverage Limited. The company was founded 6 years ago and was given the registration number 11888398. The firm's registered office is in WATFORD. You can find them at 42-44 Clarendon Road, Suite 214, 2nd Floor, Watford, Hertfordshire. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.
Company Information
| Name | : | SOFIBEL FOOD & BEVERAGE LIMITED |
|---|
| Company Number | : | 11888398 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 18 March 2019 |
|---|
| End of financial year | : | 31 March 2023 |
|---|
| Jurisdiction | : | England - Wales |
|---|
| Industry Codes | : | - 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
- 46390 - Non-specialised wholesale of food, beverages and tobacco
- 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
- 56302 - Public houses and bars
|
|---|
Office Address & Contact
| Registered Address | : | 42-44 Clarendon Road, Suite 214, 2nd Floor, Watford, Hertfordshire, England, WD17 1JJ |
|---|
| Country Origin | : | ENGLAND |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
Company Officers
| Personal Information | Role | Appointed | Status |
|---|
| Oak House Reeds Crescent, Office 3, Watford, Reeds Crescent, Watford, England, WD24 4QP | Director | 18 March 2019 | Active |
| Suite 1, Scotts Place,, 24 Scotts Road, Kent, Bromley, United Kingdom, BR1 3QD | Director | 18 March 2019 | Active |
| Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX | Director | 18 March 2019 | Active |
People with Significant Control
| Mr Chirag Patel |
| Notified on | : | 18 March 2019 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | September 1978 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX |
|---|
| Nature of control | : | - Ownership of shares 50 to 75 percent
- Ownership of shares 50 to 75 percent as firm
- Voting rights 50 to 75 percent
- Voting rights 50 to 75 percent as firm
- Right to appoint and remove directors
- Right to appoint and remove directors as firm
|
|---|
| Mr Gaith Ammouri |
| Notified on | : | 18 March 2019 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | October 1979 |
|---|
| Nationality | : | Jordanian |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | Suite 1, Scotts Place,, 24 Scotts Road, Bromley, United Kingdom, BR1 3QD |
|---|
| Nature of control | : | - Ownership of shares 50 to 75 percent
- Ownership of shares 50 to 75 percent as firm
- Voting rights 50 to 75 percent
- Voting rights 50 to 75 percent as trust
- Voting rights 50 to 75 percent as firm
- Right to appoint and remove directors as firm
|
|---|
| Mr Chirag Patel |
| Notified on | : | 18 March 2019 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | September 1978 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | Oak House Reeds Crescent, Office 3, Watford, Reeds Crescent, Watford, England, WD24 4QP |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
- Significant influence or control as firm
|
|---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)