SODHA ENTERPRISES LIMITED
FLEET

Hellopages » Hampshire » Hart » GU51 3PJ

Company number 05140539
Status Active
Incorporation Date 28 May 2004
Company Type Private Limited Company
Address SUITE 1 & 2 AVONDALE BUSINESS CENTRE, 55 FLEET ROAD, FLEET, HAMPSHIRE, GU51 3PJ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 200 ; Accounts for a small company made up to 31 March 2015. The most likely internet sites of SODHA ENTERPRISES LIMITED are www.sodhaenterprises.co.uk, and www.sodha-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Ash Vale Rail Station is 5 miles; to Ash Rail Station is 5.9 miles; to Bentley (Hants) Rail Station is 7.4 miles; to Bagshot Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sodha Enterprises Limited is a Private Limited Company. The company registration number is 05140539. Sodha Enterprises Limited has been working since 28 May 2004. The present status of the company is Active. The registered address of Sodha Enterprises Limited is Suite 1 2 Avondale Business Centre 55 Fleet Road Fleet Hampshire Gu51 3pj. . SODHA, Alison is a Secretary of the company. SODHA, Dilip Kumar is a Director of the company. SODHA, Mahendra Nandlal is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SODHA, Alison
Appointed Date: 28 May 2004

Director
SODHA, Dilip Kumar
Appointed Date: 28 May 2004
65 years old

Director
SODHA, Mahendra Nandlal
Appointed Date: 26 July 2004
74 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 May 2004
Appointed Date: 28 May 2004

SODHA ENTERPRISES LIMITED Events

10 Jan 2017
Accounts for a small company made up to 31 March 2016
07 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 200

10 Jan 2016
Accounts for a small company made up to 31 March 2015
20 Jul 2015
Satisfaction of charge 051405390003 in full
01 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 200

...
... and 35 more events
24 Aug 2004
Accounting reference date shortened from 31/05/05 to 30/04/05
24 Aug 2004
Ad 26/07/04--------- £ si 50@1=50 £ ic 1/51
09 Aug 2004
New director appointed
28 May 2004
Secretary resigned
28 May 2004
Incorporation

SODHA ENTERPRISES LIMITED Charges

4 November 2014
Charge code 0514 0539 0003
Delivered: 6 November 2014
Status: Satisfied on 20 July 2015
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
18 December 2012
Debenture
Delivered: 28 December 2012
Status: Satisfied on 7 November 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 February 2005
Debenture
Delivered: 23 February 2005
Status: Satisfied on 12 November 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…