UKBizDB.co.uk

SONALI FOODS LTD

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

This company is commonly known as Sonali Foods Ltd. The company was founded 19 years ago and was given the registration number 05416944. The firm's registered office is in CHELTENHAM. You can find them at 1 Montpellier Drive, , Cheltenham, Gloucestershire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:SONALI FOODS LTD
Company Number:05416944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2005
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:1 Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Homelands Commercial Centre, Vale Road, Bishops Cleeve, Cheltenham, England, GL52 8PX

Secretary20 November 2012Active
Unit 3, Homelands Commercial Centre, Vale Road, Bishops Cleeve, Cheltenham, England, GL52 8PX

Director20 November 2012Active
51 Velsheda Road, Shirley, Solihull, B90 2JP

Secretary17 July 2006Active
1, Montpellier Drive, Cheltenham, United Kingdom, GL50 1TY

Secretary23 November 2011Active
Bank House, 36/38 Bristol Street, Birmingham, B5 7AA

Secretary18 March 2011Active
14 Redthorne Way, Up Hatherley, Cheltenham, GL51 3NW

Secretary07 April 2005Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Secretary07 April 2005Active
1, Montpellier Drive, Cheltenham, United Kingdom, GL50 1TY

Director01 September 2011Active
40 Woodlands Road, Wardenhill, Cheltenham, GL51 3RU

Director07 April 2005Active
40 Woodlands Road, Wardenhill, Cheltenham, GL51 3RU

Director06 July 2009Active
1, Montpellier Drive, Cheltenham, GL50 1TY

Director19 February 2018Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Director07 April 2005Active

People with Significant Control

Mrs Shaheda Rahman
Notified on:17 September 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Unit 3, Homelands Commercial Centre, Cheltenham, England, GL52 8PX
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Confirmation statement

Confirmation statement with no updates.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Address

Change registered office address company with date old address new address.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Officers

Appoint person director company with name date.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-03-22Accounts

Accounts with accounts type total exemption small.

Download
2015-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-08Accounts

Accounts with accounts type total exemption small.

Download
2014-09-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.