SONEIL INTERNATIONAL UK LIMITED

Register to unlock more data on OkredoRegister

SONEIL INTERNATIONAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03386867

Incorporation date

13/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

187 Shakespeare Avenue, Hayes, Middlesex UB4 0BHCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1997)
dot icon05/01/2026
Total exemption full accounts made up to 2025-11-30
dot icon02/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon21/05/2025
Total exemption full accounts made up to 2024-11-30
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon15/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon17/04/2023
Total exemption full accounts made up to 2022-11-30
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon14/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon03/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon21/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon15/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon13/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon12/06/2019
Notification of Sachindra Jain as a person with significant control on 2016-04-06
dot icon03/06/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon28/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon27/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon27/07/2017
Confirmation statement made on 2017-06-13 with no updates
dot icon10/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon08/08/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon08/08/2016
Director's details changed for Mr. Sachindra Jain on 2016-08-08
dot icon17/05/2016
Total exemption full accounts made up to 2015-11-30
dot icon29/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon25/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon13/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon16/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon27/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon15/10/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon15/10/2012
Director's details changed for Sachindra Jain on 2012-03-01
dot icon05/10/2012
Amended accounts made up to 2011-11-30
dot icon25/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon11/08/2011
Director's details changed for Sachindra Jain on 2011-03-15
dot icon11/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon11/08/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon07/02/2011
Termination of appointment of Avtar Garcha as a secretary
dot icon07/02/2011
Appointment of Lakhbhir Kaur as a secretary
dot icon04/02/2011
Total exemption small company accounts made up to 2009-11-30
dot icon24/01/2011
Compulsory strike-off action has been discontinued
dot icon20/01/2011
Registered office address changed from 50 Norwood Gardens Hayes Middx UB4 9LU on 2011-01-20
dot icon20/01/2011
Annual return made up to 2010-06-13 with full list of shareholders
dot icon12/10/2010
First Gazette notice for compulsory strike-off
dot icon24/02/2010
Annual return made up to 2009-06-13
dot icon20/10/2009
First Gazette notice for compulsory strike-off
dot icon25/06/2009
Total exemption full accounts made up to 2008-11-30
dot icon15/10/2008
Total exemption full accounts made up to 2007-11-30
dot icon16/07/2008
Return made up to 13/06/08; full list of members
dot icon16/07/2008
Secretary's change of particulars / abdul khan / 25/08/2007
dot icon01/12/2007
Total exemption small company accounts made up to 2006-11-30
dot icon12/10/2007
Registered office changed on 12/10/07 from: 9 altmore avenue london east ham E6 2BZ
dot icon16/07/2007
Return made up to 13/06/07; full list of members
dot icon16/03/2007
Registered office changed on 16/03/07 from: 33A campbell road london E6 1NP
dot icon13/07/2006
Return made up to 13/06/06; full list of members
dot icon19/06/2006
New secretary appointed
dot icon16/06/2006
Secretary resigned
dot icon16/06/2006
Registered office changed on 16/06/06 from: 2 cobden court byron close london SE28 8AG
dot icon20/03/2006
Registered office changed on 20/03/06 from: 2 cobden court byron close london SE28 8AG
dot icon16/03/2006
Registered office changed on 16/03/06 from: 26 shaftmoor lane acocks green birmingham B27 7RS
dot icon23/02/2006
Total exemption small company accounts made up to 2005-11-30
dot icon06/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon24/08/2005
Return made up to 13/06/05; full list of members
dot icon26/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon23/06/2004
Return made up to 13/06/04; full list of members
dot icon25/06/2003
Return made up to 13/06/03; full list of members
dot icon01/06/2003
Total exemption full accounts made up to 2002-11-30
dot icon26/10/2002
Return made up to 13/06/02; full list of members
dot icon22/07/2002
Total exemption full accounts made up to 2001-11-30
dot icon02/01/2002
Total exemption full accounts made up to 2000-11-30
dot icon02/10/2001
Return made up to 13/06/01; full list of members
dot icon08/05/2001
Secretary resigned
dot icon08/02/2001
New secretary appointed
dot icon01/09/2000
Accounts for a small company made up to 1999-11-30
dot icon24/07/2000
Location of register of members
dot icon18/07/2000
Return made up to 13/06/00; no change of members
dot icon08/10/1999
Return made up to 13/06/99; no change of members
dot icon28/07/1999
Secretary resigned
dot icon28/07/1999
New secretary appointed
dot icon23/05/1999
Accounts for a small company made up to 1998-11-30
dot icon04/12/1998
Accounts for a small company made up to 1997-11-30
dot icon02/12/1998
Accounting reference date shortened from 30/06/98 to 30/11/97
dot icon30/06/1998
Return made up to 13/06/98; full list of members
dot icon24/06/1998
Ad 01/12/97--------- £ si 998@1=998 £ ic 2/1000
dot icon24/06/1998
Location of register of members
dot icon24/06/1998
New secretary appointed
dot icon24/06/1998
Registered office changed on 24/06/98 from: 15 lismore grove buxton derbyshire SK17 9AW
dot icon24/06/1998
Secretary resigned;director resigned
dot icon21/08/1997
Director resigned
dot icon21/08/1997
Secretary resigned
dot icon21/08/1997
New director appointed
dot icon21/08/1997
New secretary appointed;new director appointed
dot icon21/08/1997
Registered office changed on 21/08/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon30/06/1997
Certificate of change of name
dot icon13/06/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-25.69 % *

* during past year

Cash in Bank

£2,522.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.43K
-
0.00
10.93K
-
2022
2
8.98K
-
0.00
3.39K
-
2023
2
18.36K
-
0.00
2.52K
-
2023
2
18.36K
-
0.00
2.52K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

18.36K £Ascended104.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.52K £Descended-25.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jain, Sachindra
Director
09/07/1997 - Present
-
AA COMPANY SERVICES LIMITED
Nominee Secretary
12/06/1997 - 08/07/1997
6011
BUYVIEW LTD
Nominee Director
12/06/1997 - 08/07/1997
6028
Taylor, Amanda Jane
Secretary
11/06/1998 - 31/05/1999
24
Kaur, Lakhbhir
Secretary
05/12/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About SONEIL INTERNATIONAL UK LIMITED

SONEIL INTERNATIONAL UK LIMITED is an(a) Active company incorporated on 13/06/1997 with the registered office located at 187 Shakespeare Avenue, Hayes, Middlesex UB4 0BH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of SONEIL INTERNATIONAL UK LIMITED?

toggle

SONEIL INTERNATIONAL UK LIMITED is currently Active. It was registered on 13/06/1997 .

Where is SONEIL INTERNATIONAL UK LIMITED located?

toggle

SONEIL INTERNATIONAL UK LIMITED is registered at 187 Shakespeare Avenue, Hayes, Middlesex UB4 0BH.

What does SONEIL INTERNATIONAL UK LIMITED do?

toggle

SONEIL INTERNATIONAL UK LIMITED operates in the Manufacture of electrical and electronic equipment for motor vehicles and their engines (29.31 - SIC 2007) sector.

How many employees does SONEIL INTERNATIONAL UK LIMITED have?

toggle

SONEIL INTERNATIONAL UK LIMITED had 2 employees in 2023.

What is the latest filing for SONEIL INTERNATIONAL UK LIMITED?

toggle

The latest filing was on 05/01/2026: Total exemption full accounts made up to 2025-11-30.