SONCOS LIMITED
CENTRE HEATHROW HOUNSLOW

Hellopages » Greater London » Hillingdon » TW6 3QY
Company number 05873405
Status Active
Incorporation Date 12 July 2006
Company Type Private Limited Company
Address POST OFFICE BUILDING 1205, SOUTHAMPTON ROAD WORLD CARGO, CENTRE HEATHROW HOUNSLOW, MIDDLESEX, TW6 3QY
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores, 47260 - Retail sale of tobacco products in specialised stores, 47620 - Retail sale of newspapers and stationery in specialised stores
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SONCOS LIMITED are www.soncos.co.uk, and www.soncos.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Soncos Limited is a Private Limited Company. The company registration number is 05873405. Soncos Limited has been working since 12 July 2006. The present status of the company is Active. The registered address of Soncos Limited is Post Office Building 1205 Southampton Road World Cargo Centre Heathrow Hounslow Middlesex Tw6 3qy. . VITHLANI, Ketan is a Secretary of the company. VITHLANI, Ashish is a Director of the company. VITHLANI, Ketan is a Director of the company. Secretary PATEL, Nilesh Nautamlal has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
VITHLANI, Ketan
Appointed Date: 05 March 2007

Director
VITHLANI, Ashish
Appointed Date: 12 July 2006
57 years old

Director
VITHLANI, Ketan
Appointed Date: 12 July 2006
57 years old

Resigned Directors

Secretary
PATEL, Nilesh Nautamlal
Resigned: 04 March 2007
Appointed Date: 12 July 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 July 2006
Appointed Date: 12 July 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 July 2006
Appointed Date: 12 July 2006

Persons With Significant Control

Mr Ashish Vithlani
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ketan Vithlani
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SONCOS LIMITED Events

30 Dec 2016
Total exemption full accounts made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 12 July 2016 with updates
22 Oct 2015
Total exemption small company accounts made up to 31 March 2015
19 Aug 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 25 more events
04 Aug 2006
New director appointed
04 Aug 2006
New director appointed
20 Jul 2006
Secretary resigned
20 Jul 2006
Director resigned
12 Jul 2006
Incorporation

SONCOS LIMITED Charges

19 August 2010
Debenture
Delivered: 26 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…