Sonali Foods Ltd CHELTENHAM


Sonali Foods Ltd is a private limited company situated at Unit 3 Homelands Commercial Centre, Vale Road, Bishops Cleeve, Cheltenham GL52 8PX. Its net worth is valued to be roughly 6432 pounds, while the fixed assets the company owns total up to 91735 pounds. Incorporated on 2005-04-07, this 18-year-old company is run by 1 director and 1 secretary.
Director Shaheda R., appointed on 20 November 2012.
Moving on to secretaries, we can mention: Shaheda R., appointed on 20 November 2012.
The company is categorised as "unlicensed restaurants and cafes" (SIC code: 56102).
The latest confirmation statement was filed on 2023-02-02 and the due date for the next filing is 2024-02-16. Likewise, the annual accounts were filed on 31 August 2022 and the next filing should be sent on 31 May 2024.

Sonali Foods Ltd Address / Contact

Office Address Unit 3 Homelands Commercial Centre
Office Address2 Vale Road, Bishops Cleeve
Town Cheltenham
Post code GL52 8PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05416944
Date of Incorporation Thu, 7th Apr 2005
Industry Unlicensed restaurants and cafes
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (64 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Shaheda R.

Position: Director

Appointed: 20 November 2012

Shaheda R.

Position: Secretary

Appointed: 20 November 2012

Ram J.

Position: Director

Appointed: 19 February 2018

Resigned: 30 August 2018

Syedul I.

Position: Secretary

Appointed: 23 November 2011

Resigned: 20 November 2012

Syedul I.

Position: Director

Appointed: 01 September 2011

Resigned: 20 November 2012

Tahmina I.

Position: Secretary

Appointed: 18 March 2011

Resigned: 23 November 2011

Tahmina I.

Position: Director

Appointed: 06 July 2009

Resigned: 23 November 2011

Javed H.

Position: Secretary

Appointed: 17 July 2006

Resigned: 18 March 2011

Creditreform Limited

Position: Corporate Director

Appointed: 07 April 2005

Resigned: 07 April 2005

Creditreform (secretaries) Limited

Position: Corporate Secretary

Appointed: 07 April 2005

Resigned: 07 April 2005

Syedul I.

Position: Director

Appointed: 07 April 2005

Resigned: 09 July 2009

Mohammad R.

Position: Secretary

Appointed: 07 April 2005

Resigned: 15 July 2006

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Shaheda R. This PSC and has 75,01-100% shares.

Shaheda R.

Notified on 17 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth6 43220 61629 35144 66775 861108 411      
Balance Sheet
Cash Bank In Hand4 6761 9162423 43551213 834      
Cash Bank On Hand     13 83422 9215 928 31 7209 8883 474
Current Assets11 8209 4448 60823 08452 93975 714100 89582 09954 03081 75461 60549 569
Debtors  41712 35348 25352 03070 03070 03054 03050 03450 57744 880
Property Plant Equipment     83 67081 61779 76971 45563 14082 52981 266
Stocks Inventory7 1447 5287 9497 2964 1749 850      
Tangible Fixed Assets91 73588 87686 30288 48585 95183 670      
Total Inventories     9 8507 9446 141  1 1401 215
Reserves/Capital
Called Up Share Capital111100100100      
Profit Loss Account Reserve6 43120 61529 35044 56775 761108 311      
Shareholder Funds6 43220 61629 35144 66775 861108 411      
Other
Accrued Liabilities     7 2839 5201 0001 0007501 9502 545
Accumulated Depreciation Impairment Property Plant Equipment     46 93548 98850 83659 15067 4651 5792 842
Average Number Employees During Period      15159 24
Bank Borrowings Overdrafts     13 57112 82912 17016 893  6 320
Corporation Tax Payable     13 64618 28519 44017 78414 66310 4335 790
Creditors     50 97361 37443 52942 22271 81571 06468 971
Creditors Due Within One Year97 12377 70465 55966 90263 02950 973      
Increase From Depreciation Charge For Year Property Plant Equipment      2 0531 8488 3148 3151 5791 263
Net Current Assets Liabilities-85 303-68 260-56 951-43 818-10 09024 74139 52138 57011 8089 939-9 459-19 402
Number Shares Allotted 11100100100      
Other Taxation Social Security Payable     1 9064 341923    
Par Value Share 11111      
Property Plant Equipment Gross Cost     130 605130 605130 605130 60563 14084 108 
Share Capital Allotted Called Up Paid111100100100      
Tangible Fixed Assets Additions   5 000        
Tangible Fixed Assets Cost Or Valuation125 605125 605125 605130 605130 605       
Tangible Fixed Assets Depreciation33 87036 72939 30342 12044 65446 935      
Tangible Fixed Assets Depreciation Charged In Period 2 8592 5742 8172 5342 281      
Total Assets Less Current Liabilities6 43220 61629 35144 66775 861108 411121 138118 33983 26373 07973 07061 864
Cash On Hand          9063 467
Total Additions Including From Business Combinations Property Plant Equipment          20 968 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 4th, August 2023
Free Download (8 pages)

Company search