About

Registered Number: 04707240
Date of Incorporation: 21/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 2 Cedargrove, Hagley, Stourbridge, West Midlands, DY9 0DR,

 

Sohal (UK) Ltd was founded on 21 March 2003 and has its registered office in Stourbridge, West Midlands. There are 2 directors listed for this business at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOHAL, Amolak 21 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SOHAL, Gurpreet 21 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 04 January 2020
AA - Annual Accounts 30 June 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 02 April 2017
AA - Annual Accounts 21 December 2016
MR01 - N/A 19 October 2016
MR01 - N/A 04 August 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 05 January 2016
AD01 - Change of registered office address 03 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 20 December 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 05 January 2011
DISS40 - Notice of striking-off action discontinued 05 August 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
GAZ1 - First notification of strike-off action in London Gazette 20 July 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 06 June 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 14 August 2008
287 - Change in situation or address of Registered Office 27 November 2007
AA - Annual Accounts 22 November 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 16 May 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 13 August 2004
363s - Annual Return 05 April 2004
288b - Notice of resignation of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
287 - Change in situation or address of Registered Office 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2003
NEWINC - New incorporation documents 21 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2016 Outstanding

N/A

A registered charge 04 August 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.