Sohal (UK) Limited STOURBRIDGE


Founded in 2003, Sohal (UK), classified under reg no. 04707240 is an active company. Currently registered at 2 Cedargrove DY9 0DR, Stourbridge the company has been in the business for twenty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

There is a single director in the firm at the moment - Amolak S., appointed on 21 March 2003. In addition, a secretary was appointed - Gurpreet S., appointed on 21 March 2003. As of 2 May 2024, our data shows no information about any ex officers on these positions.

Sohal (UK) Limited Address / Contact

Office Address 2 Cedargrove
Office Address2 Hagley
Town Stourbridge
Post code DY9 0DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04707240
Date of Incorporation Fri, 21st Mar 2003
Industry Dispensing chemist in specialised stores
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (243 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Gurpreet S.

Position: Secretary

Appointed: 21 March 2003

Amolak S.

Position: Director

Appointed: 21 March 2003

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 21 March 2003

Resigned: 21 March 2003

Ar Nominees Limited

Position: Nominee Director

Appointed: 21 March 2003

Resigned: 21 March 2003

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Gurpreet S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Amolak S. This PSC owns 25-50% shares and has 25-50% voting rights.

Gurpreet S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Amolak S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand103 542130 793239 320374 134491 149776 950670 214478 145
Current Assets103 542343 051491 878654 054838 4091 189 0661 435 1001 696 659
Debtors 169 755205 886225 871275 622363 608705 0701 153 288
Net Assets Liabilities75 16767 575179 341308 946436 070713 7331 056 8821 338 544
Other Debtors    5 00035 148498 831847 611
Property Plant Equipment322367 119363 315358 190347 745342 133343 413 
Total Inventories 42 50346 67254 04971 63848 50859 81665 226
Other
Accrued Liabilities Deferred Income5631 9921 8532 2751 5632 3132 6871 365
Accumulated Amortisation Impairment Intangible Assets 19 75059 25098 750138 250177 750217 250256 750
Accumulated Depreciation Impairment Property Plant Equipment2 0786 75716 13126 48836 93347 04560 40072 627
Average Number Employees During Period 7131516151822
Bank Borrowings 944 532896 954849 234800 709103 06464 985677 964
Bank Borrowings Overdrafts 897 826850 154801 174752 505695 173672 90859 589
Corporation Tax Payable1 8812 88927 70932 54633 38167 80980 48669 652
Creditors28 633897 826850 154801 174752 505695 173672 908601 003
Disposals Decrease In Depreciation Impairment Property Plant Equipment  513     
Disposals Property Plant Equipment  2 500     
Dividends Paid   4 0004 0004 0004 0004 000
Fixed Assets3221 137 3691 094 0651 049 440999 495954 383916 163864 436
Increase From Amortisation Charge For Year Intangible Assets 19 75039 50039 50039 50039 50039 50039 500
Increase From Depreciation Charge For Year Property Plant Equipment 4 6799 88710 35710 44510 11213 3553 292
Intangible Assets 770 250730 750691 250651 750612 250572 750533 250
Intangible Assets Gross Cost 790 000790 000790 000790 000790 000790 000 
Merchandise 42 50346 67254 04971 63848 50859 81665 226
Net Current Assets Liabilities74 909-170 117-62 16163 489191 278457 028817 7491 095 656
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors  592 2363 67866 6097 69314 272
Other Taxation Social Security Payable  1 4941 2922 4388761 4613 950
Par Value Share 1111111
Prepayments Accrued Income 17 36817 51612 8341 8061 9249 7542 779
Profit Loss -7 592111 766133 605131 124281 663347 149285 662
Property Plant Equipment Gross Cost2 400373 876379 446384 678384 678389 178403 813 
Provisions641 8512 4092 8092 1982 5054 1223 173
Provisions For Liabilities Balance Sheet Subtotal641 8512 4092 8092 1982 5054 1223 173
Recoverable Value-added Tax 19 80621 50826 76933 48935 58340 55051 345
Total Additions Including From Business Combinations Intangible Assets 790 000      
Total Additions Including From Business Combinations Property Plant Equipment 371 4768 0705 232 4 50014 635 
Total Assets Less Current Liabilities75 231967 2521 031 9041 112 9291 190 7731 411 4111 733 9121 960 092
Trade Creditors Trade Payables 150 424160 030186 112258 268234 448227 830251 139
Trade Debtors Trade Receivables 131 602166 862186 268235 327290 953155 935251 553

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 27th, October 2023
Free Download (11 pages)

Company search

Advertisements