General information

Name:

Sonali Foods Limited

Office Address:

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

Number: 05416944

Incorporation date: 2005-04-07

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sonali Foods Ltd, a Private Limited Company, that is registered in Unit 3 Homelands Commercial Centre, Vale Road, Bishops Cleeve in Cheltenham. It's zip code is GL52 8PX. The company was established in 2005. The Companies House Registration Number is 05416944. The enterprise's registered with SIC code 56102 meaning Unlicensed restaurants and cafes. The latest annual accounts cover the period up to 2022-08-31 and the most current annual confirmation statement was filed on 2023-02-02.

Currently, this company is overseen by just one director: Shaheda R., who was arranged to perform management duties on Tuesday 20th November 2012. The following company had been managed by Ram J. up until 6 years ago. What is more another director, specifically Syedul I. gave up the position 12 years ago. In order to find professional help with legal documentation, the abovementioned company has been utilizing the skills of Shaheda R. as a secretary for the last 12 years.

Shaheda R. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Shaheda R.

Role: Director

Appointed: 20 November 2012

Latest update: 22 March 2024

Shaheda R.

Role: Secretary

Appointed: 20 November 2012

Latest update: 22 March 2024

People with significant control

Shaheda R.
Notified on 17 September 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 16 February 2024
Confirmation statement last made up date 02 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 8 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 8 May 2015
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 22 March 2016
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 28 March 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 5 April 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 5 April 2013
Annual Accounts 11 March 2014
Date Approval Accounts 11 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022 (AA)
filed on: 4th, August 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Montpellier Drive

Post code:

GL50 1TY

City / Town:

Cheltenham

HQ address,
2013

Address:

Montpellier Drive

Post code:

GL50 1TY

City / Town:

Cheltenham

HQ address,
2014

Address:

Montpellier Drive

Post code:

GL50 1TY

City / Town:

Cheltenham

HQ address,
2015

Address:

Montpellier Drive

Post code:

GL50 1TY

City / Town:

Cheltenham

HQ address,
2016

Address:

Montpellier Drive

Post code:

GL50 1TY

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 56102 : Unlicensed restaurants and cafes
19
Company Age