Sojo International Partners Limited

General information

Name:

Sojo International Partners Ltd

Office Address:

First Floor West Barn, North Frith Farm, Ashes Lane, Hadlow TN11 9QU Tonbridge

Number: 00669176

Incorporation date: 1960-09-02

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 00669176 64 years ago, Sojo International Partners Limited was set up as a Private Limited Company. The company's latest mailing address is First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow Tonbridge. It debuted under the business name Airport & Road Equipment, though for the last 10 years has operated under the business name Sojo International Partners Limited. This enterprise's SIC code is 46900: Non-specialised wholesale trade. Sojo International Partners Ltd filed its account information for the financial year up to 2023-06-30. The company's most recent confirmation statement was released on 2022-11-25.

The following firm owes its achievements and constant development to a group of three directors, specifically Dina F., Sonia F. and Josef F., who have been managing it for thirty two years.

Executives who have control over the firm are as follows: Dina F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Josef F. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Sojo International Partners Limited 2014-09-08
  • Airport & Road Equipment Limited 1960-09-02

Financial data based on annual reports

Company staff

Dina F.

Role: Director

Appointed: 29 February 1992

Latest update: 23 March 2024

Sonia F.

Role: Director

Appointed: 29 February 1992

Latest update: 23 March 2024

Josef F.

Role: Director

Appointed: 31 December 1991

Latest update: 23 March 2024

People with significant control

Dina F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Josef F.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 09 December 2023
Confirmation statement last made up date 25 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 01 July 2014
Date Approval Accounts 28 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 1 September 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 1 September 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2015
Annual Accounts 21 October 2016
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 21 October 2016
Annual Accounts 25 August 2014
Date Approval Accounts 25 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/06/30 (AA)
filed on: 31st, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

HQ address,
2014

Address:

The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

HQ address,
2015

Address:

The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

HQ address,
2016

Address:

The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

Accountant/Auditor,
2015 - 2016

Name:

Bates Weston Llp

Address:

Chartered Accountants The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
63
Company Age

Closest Companies - by postcode