General information

Name:

Sohl Limited

Office Address:

Overwoods Roman Road B74 3AA Sutton Coldfield

Number: 03831333

Incorporation date: 1999-08-25

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sohl Ltd,registered as Private Limited Company, that is registered in Overwoods, Roman Road, Sutton Coldfield. The company's located in B74 3AA. The company 's been twenty six years on the British market. The firm's Companies House Reg No. is 03831333. The firm has operated under three different names. Its very first official name, Sohl Property Services, was changed on 2012-06-27 to Black Bear Capital. The current name is used since 2018, is Sohl Ltd. This company's SIC and NACE codes are 70229 - Management consultancy activities other than financial management. 31st August 2022 is the last time the company accounts were reported.

Jasvir S. is the firm's individual director, who was appointed 18 years ago. Since 2002 Kuljit S., had been managing this limited company up until the resignation in March 2007. Furthermore a different director, specifically Jasvir S. quit nineteen years ago. In order to provide support to the directors, the limited company has been utilizing the skills of Kuljit S. as a secretary since March 2007.

  • Previous company's names
  • Sohl Ltd 2018-10-03
  • Black Bear Capital Ltd 2012-06-27
  • Sohl Property Services Limited 1999-08-25

Financial data based on annual reports

Company staff

Jasvir S.

Role: Director

Appointed: 12 March 2007

Latest update: 26 February 2025

Kuljit S.

Role: Secretary

Appointed: 12 March 2007

Latest update: 26 February 2025

People with significant control

Jasvir S. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jasvir S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 24 April 2024
Confirmation statement last made up date 10 April 2023
Annual Accounts 30 May 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 30 May 2014
Annual Accounts 9 February 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 9 February 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 27 May 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2023
End Date For Period Covered By Report 31 August 2024
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023 (AA)
filed on: 31st, May 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

24 Skip Lane

Post code:

WS5 3LL

City / Town:

Walsall

HQ address,
2014

Address:

24 Skip Lane

Post code:

WS5 3LL

City / Town:

Walsall

HQ address,
2015

Address:

24 Skip Lane

Post code:

WS5 3LL

City / Town:

Walsall

Accountant/Auditor,
2013 - 2014

Name:

Walker Thompson Ltd

Address:

Accountants & Registered Auditors Empress House 43a Binley Road

Post code:

CV3 1HU

City / Town:

Coventry

Accountant/Auditor,
2015 - 2016

Name:

Michael Dufty Partnership Limited

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
25
Company Age

Similar companies nearby

Closest companies