Sohal Wines Ltd HULL


Founded in 2014, Sohal Wines, classified under reg no. 09171781 is an active company. Currently registered at Flat 442 HU9 3NA, Hull the company has been in the business for 10 years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

The company has one director. Ranjit S., appointed on 12 August 2014. There are currently no secretaries appointed. As of 28 April 2024, there was 1 ex director - Jasvir K.. There were no ex secretaries.

Sohal Wines Ltd Address / Contact

Office Address Flat 442
Office Address2 Marfleet Lane
Town Hull
Post code HU9 3NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09171781
Date of Incorporation Tue, 12th Aug 2014
Industry Retail sale of beverages in specialised stores
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Ranjit S.

Position: Director

Appointed: 12 August 2014

Jasvir K.

Position: Director

Appointed: 06 October 2017

Resigned: 01 August 2023

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Ranjit S. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Jasvir K. This PSC owns 25-50% shares.

Ranjit S.

Notified on 12 August 2016
Nature of control: 75,01-100% shares

Jasvir K.

Notified on 12 August 2016
Ceased on 1 August 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312015-08-312016-07-312017-07-312018-07-312019-04-302020-04-302021-04-302022-04-30
Net Worth-2 761-2 761-10 248      
Balance Sheet
Cash Bank On Hand  1 0981 0181 1002 700-17 956  
Current Assets15 49115 38719 69833 13436 10047 20091 500147 861154 229
Debtors104 100      
Net Assets Liabilities  -10 248-16 118-4 3933 67523 54423 29020 708
Property Plant Equipment   2 0591 6471 31839 579  
Total Inventories  18 50032 11635 00044 50054 700  
Cash Bank In Hand9379371 098      
Net Assets Liabilities Including Pension Asset Liability-2 761-2 761-10 248      
Stocks Inventory14 45014 45018 500      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve-2 763-2 763-10 250      
Shareholder Funds-2 761-2 761-10 248      
Other
Accrued Liabilities   7507501 2502 500  
Accumulated Amortisation Impairment Intangible Assets      7 000  
Accumulated Depreciation Impairment Property Plant Equipment   5159271 25611 695  
Additions Other Than Through Business Combinations Property Plant Equipment   2 574  48 700  
Bank Borrowings      50 000  
Creditors  29 94651 3116 62212 050167 623168 251118 947
Finished Goods Goods For Resale  18 50032 11635 00044 50054 700  
Fixed Assets     1 318102 57991 10076 835
Increase From Amortisation Charge For Year Intangible Assets      7 000  
Increase From Depreciation Charge For Year Property Plant Equipment   51541232910 439  
Intangible Assets      63 000  
Intangible Assets Gross Cost      70 000  
Loans From Directors  27 41843 381     
Net Current Assets Liabilities-2 76114 458-10 248-18 17729 47835 15076 12320 39035 282
Nominal Value Allotted Share Capital  22222  
Number Shares Allotted  22222  
Other Creditors    35 51832 79370 000  
Par Value Share  11111  
Prepayments Accrued Income  100      
Property Plant Equipment Gross Cost   2 5742 5742 57451 274  
Taxation Social Security Payable  1 0281 4481 3721 3003 030  
Total Additions Including From Business Combinations Intangible Assets      70 000  
Total Assets Less Current Liabilities 14 458 -16 11831 12536 46826 45670 710112 117
Trade Creditors Trade Payables  1 5005 7324 5009 50012 294  
Average Number Employees During Period      566
Creditors Due Within One Year18 2521 03329 946      
Creditors Due After One Year 17 219       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 104       
Share Capital Allotted Called Up Paid2 2      

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
Free Download (1 page)

Company search

Advertisements