Sova Food Wholesale Limited

General information

Name:

Sova Food Wholesale Ltd

Office Address:

2nd Floor Parkgates 2nd Floor Parkgates Bury New Road M25 0TL Prestwich

Number: 06548932

Incorporation date: 2008-03-31

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2008 is the date that marks the beginning of Sova Food Wholesale Limited, a company located at 2nd Floor Parkgates 2nd Floor Parkgates, Bury New Road, Prestwich. This means it's been sixteen years Sova Food Wholesale has existed on the market, as it was founded on 2008-03-31. Its Companies House Registration Number is 06548932 and its post code is M25 0TL. Its registered name transformation from Neonsea to Sova Food Wholesale Limited occurred on 2008-04-07. This business's declared SIC number is 46390 meaning . The most recent filed accounts documents cover the period up to 2022-03-31 and the most recent annual confirmation statement was submitted on 2023-03-31.

Sova Food Wholesale Limited is a small-sized vehicle operator with the licence number OK1135053. The firm has one transport operating centre in the country. In their subsidiary in London on 3a Nobel Road, 2 machines are available.

As suggested by this specific enterprise's directors directory, since 2008 there have been two directors: Hirsch G. and Melanie G.. To find professional help with legal documentation, the limited company has been using the skills of Melanie G. as a secretary since 2008.

  • Previous company's names
  • Sova Food Wholesale Limited 2008-04-07
  • Neonsea Limited 2008-03-31

Financial data based on annual reports

Company staff

Hirsch G.

Role: Director

Appointed: 31 March 2008

Latest update: 26 March 2024

Melanie G.

Role: Secretary

Appointed: 31 March 2008

Latest update: 26 March 2024

Melanie G.

Role: Director

Appointed: 31 March 2008

Latest update: 26 March 2024

People with significant control

Executives with significant control over the firm are: Hirsch G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Melanie G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Hirsch G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Melanie G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 January 2016
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 29 January 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 29 January 2013
Annual Accounts 31 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 December 2013

Company Vehicle Operator Data

Unit

Address

3a Nobel Road , Eley Industrial Estate

City

London

Postal code

N18 3BH

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates March 31, 2024 (CS01)
filed on: 7th, April 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

114 - 116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

HQ address,
2013

Address:

114 - 116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

HQ address,
2014

Address:

114 - 116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

HQ address,
2015

Address:

115b Drysdale Street Hoxton

Post code:

N1 6ND

City / Town:

London

HQ address,
2016

Address:

115b Drysdale Street Hoxton

Post code:

N1 6ND

City / Town:

London

Accountant/Auditor,
2014

Name:

P J Marks & Co Ltd

Address:

114 - 116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

Accountant/Auditor,
2015 - 2016

Name:

P J Marks And Co. Ltd

Address:

115b Drysdale Street Hoxton

Post code:

N1 6ND

City / Town:

London

Accountant/Auditor,
2013 - 2012

Name:

P J Marks & Co Llp

Address:

114 - 116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

Search other companies

Services (by SIC Code)

  • 46390 :
  • 47210 : Retail sale of fruit and vegetables in specialised stores
16
Company Age