Active
Company Information for SOHO CASH & CARRY LIMITED
UNIT 9-13, CRYSTAL DRIVE, SMETHWICK, B66 1QG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SOHO CASH & CARRY LIMITED | |
Legal Registered Office | |
UNIT 9-13 CRYSTAL DRIVE SMETHWICK B66 1QG Other companies in W1B | |
Company Number | 03907870 | |
---|---|---|
Company ID Number | 03907870 | |
Date formed | 2000-01-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2024 | |
Account next due | 31/03/2026 | |
Latest return | 17/01/2016 | |
Return next due | 14/02/2017 | |
Type of accounts | MEDIUM | |
VAT Number /Sales tax ID | GB747968758 |
Last Datalog update: | 2025-02-05 07:13:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BALVINDER SINGH BAHRA |
||
BALVINDER SINGH BAHRA |
||
SURINDER BAHRA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MANJIT BAHRA |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BALA PROPERTIES MANAGEMENT SERVICES LTD | Director | 2018-04-05 | CURRENT | 2018-04-05 | Active | |
DEVONIAN PROPERTIES AND MANAGEMENT LTD | Director | 2018-03-26 | CURRENT | 2018-03-26 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/01/25, WITH NO UPDATES | ||
Full accounts made up to 2024-06-30 | ||
CONFIRMATION STATEMENT MADE ON 12/01/24, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/21 FROM Studio 6a 6 Hornsey Street London N7 8GR England | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/20 FROM Omnibus Business Centre, 39-41 North Road London N7 9DP England | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039078700002 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 100050 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 100050 | |
AR01 | 17/01/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/15 FROM First Floor Roxburghe House 273-287 Regent Street London W1B 2HA | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 100050 | |
AR01 | 17/01/15 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 11/04/14 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 100050 | |
AR01 | 17/01/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SURINDER BAHRA / 17/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BALVINDER SINGH BAHRA / 17/01/2014 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 17/01/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 17/01/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BALVINDER SINGH BAHRA / 26/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SURINDER BAHRA / 26/08/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR BALVINDER SINGH BAHRA on 2011-08-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/12 FROM Roxburghe House 273-287 Regent Street London W1B 2HA | |
AA03 | Auditors resignation for limited company | |
AR01 | 17/01/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10 | |
AR01 | 17/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SURINDER BAHRA / 11/02/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09 | |
AP01 | DIRECTOR APPOINTED MR BALVINDER SINGH BAHRA | |
AP03 | SECRETARY APPOINTED MR BALVINDER SINGH BAHRA | |
288b | APPOINTMENT TERMINATED SECRETARY MANJIT BAHRA | |
363a | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS | |
123 | GBP NC 100000/1000000 31/03/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 30/06/2008 | |
363s | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
88(2)R | AD 25/03/07--------- £ SI 50@1=50 £ IC 100/150 | |
363s | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
123 | NC INC ALREADY ADJUSTED 25/04/06 | |
RES04 | £ NC 100/100000 25/04 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 | |
88(2)R | AD 25/04/06--------- £ SI 99900@1=99900 £ IC 100/100000 | |
363s | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 08/02/02 | |
363s | RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/02/01 | |
363s | RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED TRADEGRAND LIMITED CERTIFICATE ISSUED ON 02/05/00 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 | |
88(2)R | AD 29/02/00--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/03/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1062811 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1138980 | Active | Licenced property: CRYSTAL DRIVE UNIT 9-13 SANDWELL BUSINESS PARK SMETHWICK SANDWELL BUSINESS PARK GB B66 1QG. Correspondance address: CRYSTAL DRIVE UNIT 9 - 13 SANDWELL BUSINESS PARK SMETHWICK GB B66 1QG |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
SOHO CASH & CARRY LIMITED owns 2 domain names.
drinksglobal.co.uk sohocashandcarry.co.uk
The top companies supplying to UK government with the same SIC code (46170 - Agents involved in the sale of food, beverages and tobacco) as SOHO CASH & CARRY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 22042197 | White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines) | ||
![]() | 22042198 | Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines) | ||
![]() | 22042197 | White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines) | ||
![]() | 22042198 | Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |