Sodaskill Limited COVENTRY


Sodaskill started in year 1985 as Private Limited Company with registration number 01966238. The Sodaskill company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Coventry at 1&2 Mercia Village Torwood Close. Postal code: CV4 8HX.

At present there are 2 directors in the the company, namely Sukhjit G. and Sukhjiwan G.. In addition one secretary - Manjeet G. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Sukhjiwan G. who worked with the the company until 7 April 1995.

Sodaskill Limited Address / Contact

Office Address 1&2 Mercia Village Torwood Close
Office Address2 Westwood Business Park
Town Coventry
Post code CV4 8HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01966238
Date of Incorporation Wed, 27th Nov 1985
Industry Dispensing chemist in specialised stores
End of financial Year 30th November
Company age 39 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Sukhjit G.

Position: Director

Appointed: 31 August 2023

Sukhjiwan G.

Position: Director

Appointed: 12 August 2002

Manjeet G.

Position: Secretary

Appointed: 07 April 1995

Manjit S.

Position: Director

Appointed: 22 September 2006

Resigned: 01 February 2008

Mohamed P.

Position: Director

Appointed: 30 April 1992

Resigned: 11 May 2001

Manjit S.

Position: Director

Appointed: 30 April 1992

Resigned: 08 October 1991

Parminder S.

Position: Director

Appointed: 30 April 1992

Resigned: 08 October 1991

Darshan G.

Position: Director

Appointed: 30 April 1992

Resigned: 08 October 1991

Manjeet G.

Position: Director

Appointed: 30 April 1992

Resigned: 08 October 1991

Sukhjiwan G.

Position: Secretary

Appointed: 30 April 1992

Resigned: 07 April 1995

Kulwant S.

Position: Director

Appointed: 30 April 1992

Resigned: 01 February 2008

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Sukhjiwan G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Manjeet G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Sukhjiwan G.

Notified on 23 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Manjeet G.

Notified on 23 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312016-05-312017-05-312018-05-312019-05-312020-11-302021-11-302022-11-30
Net Worth119 601157 712       
Balance Sheet
Cash Bank On Hand  12 98511 86624 759110 532349 936314 749342 791
Current Assets433 839477 028377 889389 979429 334508 433693 062824 3171 034 808
Debtors346 689323 718317 068334 717352 699353 663282 350469 050640 017
Net Assets Liabilities  397 467493 946592 626639 030888 498814 7971 010 206
Other Debtors   35 59677 15673 94766 14148 329182 400
Property Plant Equipment  26 52122 23221 37924 95719 13416 18213 693
Total Inventories  47 83643 39651 87644 23860 77640 51852 000
Cash Bank In Hand34 33891 955       
Intangible Fixed Assets1 482 0001 404 000       
Net Assets Liabilities Including Pension Asset Liability119 601157 712       
Stocks Inventory52 81261 355       
Tangible Fixed Assets43 17233 263       
Reserves/Capital
Called Up Share Capital333333       
Profit Loss Account Reserve-159 291-45 480       
Shareholder Funds119 601157 712       
Other
Accrued Liabilities  5 6304 000     
Accumulated Amortisation Impairment Intangible Assets  702 000780 000858 000936 0001 053 0001 131 0001 209 000
Accumulated Depreciation Impairment Property Plant Equipment  107 084111 373115 421120 031125 854128 806131 295
Amounts Owed To Group Undertakings  529 939395 571     
Average Number Employees During Period   221520 1111
Bank Borrowings   337 493292 664463 517422 68723 45226 680
Bank Borrowings Overdrafts  340 766292 665247 836427 142392 802398 066370 848
Bank Overdrafts   86 08396 775    
Corporation Tax Payable  49 58343 949     
Creditors  364 719292 665247 836427 142392 802398 066370 848
Dividends Paid     22 500  84 000
Fixed Assets1 525 1721 437 2631 274 5211 192 2321 113 3791 038 957916 134835 182754 693
Future Minimum Lease Payments Under Non-cancellable Operating Leases    35 00035 000   
Increase From Amortisation Charge For Year Intangible Assets   78 00078 00078 000117 000 78 000
Increase From Depreciation Charge For Year Property Plant Equipment   4 2894 0484 6105 823 2 489
Intangible Assets  1 248 0001 170 0001 092 0001 014 000897 000819 000741 000
Intangible Assets Gross Cost  1 950 0001 950 0001 950 0001 950 000 1 950 000 
Merchandise   43 39651 87644 23860 77640 51852 000
Net Current Assets Liabilities-718 740-836 184-507 393-401 472-268 88531 767368 801380 640628 868
Nominal Value Shares Issued Specific Share Issue     1  1
Number Shares Issued Fully Paid    33311 1
Number Shares Issued Specific Share Issue     1   
Other Creditors   4 0009 5606 6166 17756 3637 753
Other Taxation Social Security Payable  2 56757 373100 19988 56453 512102 145136 139
Par Value Share 1  111 1
Profit Loss    98 68068 903249 468 279 408
Property Plant Equipment Gross Cost  133 605133 605136 800144 988 144 988 
Provisions   4 1494 0324 5524 5522 9592 507
Provisions For Liabilities Balance Sheet Subtotal  4 9424 1494 0324 5523 6352 9592 507
Recoverable Value-added Tax  21 92435 596     
Total Additions Including From Business Combinations Property Plant Equipment    3 1958 188   
Total Assets Less Current Liabilities806 432601 079767 128790 760844 4941 070 7241 284 9351 215 8221 383 561
Total Borrowings   130 911141 60336 375   
Trade Creditors Trade Payables  253 007203 596266 923224 011234 687261 717235 368
Trade Debtors Trade Receivables  295 144299 121275 543279 716127 619146 063294 558
Creditors Due After One Year679 661437 254       
Creditors Due Within One Year1 152 5791 313 212       
Intangible Fixed Assets Aggregate Amortisation Impairment468 000546 000       
Intangible Fixed Assets Amortisation Charged In Period 78 000       
Intangible Fixed Assets Cost Or Valuation1 950 0001 950 000       
Number Shares Allotted 333       
Other Aggregate Reserves667667       
Provisions For Liabilities Charges7 1706 113       
Revaluation Reserve277 892202 192       
Share Capital Allotted Called Up Paid333333       
Tangible Fixed Assets Additions 909       
Tangible Fixed Assets Cost Or Valuation142 198135 237       
Tangible Fixed Assets Depreciation99 026101 974       
Tangible Fixed Assets Depreciation Charged In Period 6 390       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 442       
Tangible Fixed Assets Disposals 7 870       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 31st, August 2023
Free Download (10 pages)

Company search

Advertisements