Sodi-tech Edm Limited WARWICK


Founded in 1991, Sodi-tech Edm, classified under reg no. 02635219 is an active company. Currently registered at Sodi-tech Edm Ltd. CV34 6XZ, Warwick the company has been in the business for 33 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 5 directors in the the company, namely Sarah S., Melanie C. and Greg C. and others. In addition one secretary - Amanda C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sodi-tech Edm Limited Address / Contact

Office Address Sodi-tech Edm Ltd.
Office Address2 Agincourt Road
Town Warwick
Post code CV34 6XZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02635219
Date of Incorporation Tue, 6th Aug 1991
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Sarah S.

Position: Director

Appointed: 14 February 2023

Melanie C.

Position: Director

Appointed: 14 February 2023

Greg C.

Position: Director

Appointed: 07 October 2014

Norris T.

Position: Director

Appointed: 02 January 2013

Amanda C.

Position: Secretary

Appointed: 15 February 2002

Peter C.

Position: Director

Appointed: 12 February 1993

Alan H.

Position: Director

Appointed: 07 October 2014

Resigned: 31 March 2022

Christopher H.

Position: Director

Appointed: 02 January 2013

Resigned: 21 December 2022

Christopher S.

Position: Secretary

Appointed: 12 February 1993

Resigned: 15 February 2002

Christopher S.

Position: Director

Appointed: 26 September 1991

Resigned: 15 February 2002

Patricia W.

Position: Secretary

Appointed: 26 September 1991

Resigned: 01 February 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 August 1991

Resigned: 06 August 1991

Patricia R.

Position: Secretary

Appointed: 06 August 1991

Resigned: 26 September 1991

Martin R.

Position: Director

Appointed: 06 August 1991

Resigned: 26 September 1991

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we discovered, there is Peter C. The abovementioned PSC and has 75,01-100% shares.

Peter C.

Notified on 6 August 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 198 048338 9421 724 0282 632 1221 544 3423 080 7311 385 3872 240 911
Current Assets3 065 5392 767 7823 974 5714 345 1084 580 8814 374 0803 124 7093 630 577
Debtors1 680 6121 900 7901 490 7041 451 7302 273 237758 3361 302 9711 068 094
Net Assets Liabilities2 231 1842 113 646      
Other Debtors35 2507 33637 577227 47786 42690 48448 594251 835
Property Plant Equipment742 324773 932253 340296 601374 500369 569278 377310 823
Total Inventories186 879528 050759 839261 256763 302535 013436 351321 572
Other
Amount Specific Advance Or Credit Directors     2 1792 1791 259
Amount Specific Advance Or Credit Made In Period Directors       300 920
Amount Specific Advance Or Credit Repaid In Period Directors       300 000
Accumulated Depreciation Impairment Property Plant Equipment836 932859 869464 042173 214183 270205 336192 839241 044
Average Number Employees During Period 24272627202121
Corporation Tax Payable141 52039 52922 639132 44574 16137 259122 16487 394
Creditors14 4951 428 0681 810 2841 651 0691 705 1501 399 1661 548 2751 830 313
Deferred Tax Asset Debtors   26 464    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 84 114485 833389 69598 72386 244108 86060 950
Disposals Property Plant Equipment 272 9681 080 141478 708248 753215 871354 294190 682
Finance Lease Liabilities Present Value Total14 49515 065      
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   14 500    
Increase From Depreciation Charge For Year Property Plant Equipment 107 05190 00698 867108 779108 31096 363109 155
Net Current Assets Liabilities1 503 3551 339 7142 164 2872 694 0392 875 7312 974 9141 576 4341 800 264
Other Creditors44 11859 14287 565122 69125 126133 822226 11938 237
Other Taxation Social Security Payable62 30648 22770 01471 58777 24650 03196 40469 428
Prepayments33 56851 72756 463163 652    
Property Plant Equipment Gross Cost1 579 2561 633 801717 382469 815557 770574 905471 216551 867
Total Additions Including From Business Combinations Property Plant Equipment 327 513163 722231 141336 708233 006250 605271 333
Total Assets Less Current Liabilities2 245 6792 113 6462 417 6272 990 6403 250 2313 344 4831 854 8112 111 087
Trade Creditors Trade Payables614 475931 2011 305 2841 070 1281 086 082450 177942 277816 194
Trade Debtors Trade Receivables1 611 7941 841 7271 396 6641 224 2532 186 811667 8521 254 377816 259
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment   14 500    
Future Minimum Lease Payments Under Non-cancellable Operating Leases   96 48499 14295 55674 27279 509

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 14th, September 2023
Free Download (9 pages)

Company search