Northfield
Birmingham
West Midlands
B31 5PD
Secretary Name | Mrs Bhupinder Kaur Sohal |
---|---|
Status | Closed |
Appointed | 01 March 2016(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (closed 10 November 2022) |
Role | Company Director |
Correspondence Address | 36 Fitzroy Road Northfield Birmingham West Midlands B31 5PD |
Director Name | Mr Gurbakhash Singh Sohal |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2019(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 10 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Fitzroy Road Northfield Birmingham B31 5PD |
Director Name | Mrs Harjinder Kaur Sohal |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(2 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 March 2016) |
Role | Director Sec |
Country of Residence | United Kingdom |
Correspondence Address | 33-35 Wareham Road Frankley Birmingham West Midlands B45 0JS |
Secretary Name | Mrs Harjinder Kaur Sohal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(2 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 March 2016) |
Role | Director Sec |
Country of Residence | United Kingdom |
Correspondence Address | 33-35 Wareham Road Frankley Birmingham West Midlands B45 0JS |
Director Name | Mr Malkit Singh Sohal |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Wareham Road Frankley Birmingham B45 0JS |
Director Name | Mr Gurbakhash Singh Sohal |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 March 2015(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Fitzroy Road Northfield Birmingham B31 5PD |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Telephone | 0121 4782459 |
---|---|
Telephone region | Birmingham |
Registered Address | C/O Horsfields, Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
1 at £1 | Mr Gurbakhash Singh Sohal 25.00% Ordinary |
---|---|
1 at £1 | Mr Malkit Singh Sohal 25.00% Ordinary |
1 at £1 | Mrs Bhupinder Kaur Sohal 25.00% Ordinary |
1 at £1 | Mrs Harjinder Kaur 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,397 |
Cash | £6,851 |
Current Liabilities | £63,671 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
16 July 2014 | Delivered on: 22 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
6 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
---|---|
12 September 2017 | Termination of appointment of Malkit Singh Sohal as a director on 1 March 2016 (1 page) |
12 September 2017 | Notification of Bhupinder Kaur Sohal as a person with significant control on 12 September 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
12 September 2017 | Termination of appointment of Harjinder Kaur Sohal as a secretary on 1 March 2016 (1 page) |
12 September 2017 | Termination of appointment of Harjinder Kaur Sohal as a director on 1 March 2016 (1 page) |
12 September 2017 | Appointment of Mrs Bhupinder Kaur Sohal as a secretary on 1 March 2016 (2 pages) |
12 September 2017 | Cessation of Harjinder Kaur Sohal as a person with significant control on 12 September 2017 (1 page) |
11 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
4 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
7 October 2016 | Secretary's details changed for Mrs Harjinder Sohal Kaur on 7 October 2016 (1 page) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
8 August 2016 | Appointment of Mr Gurbakhash Singh Sohal as a director on 1 March 2015 (2 pages) |
8 August 2016 | Appointment of Mr Malkit Singh Sohal as a director on 1 March 2015 (2 pages) |
3 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
16 September 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
22 July 2014 | Registration of charge 046415540001, created on 16 July 2014 (43 pages) |
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
26 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
10 April 2012 | Director's details changed for Mrs Harjinder Kaur on 10 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Mrs Harjinder Sohal Kaur on 10 April 2012 (2 pages) |
31 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
7 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Registered office address changed from 280 Desai & Co, Accountants Foleshill Road Coventry West Midland CV6 5AH on 12 November 2010 (1 page) |
9 June 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
23 February 2010 | Current accounting period extended from 31 January 2010 to 28 February 2010 (1 page) |
26 January 2010 | Director's details changed for Harjinder Kaur on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
5 March 2009 | Return made up to 20/01/09; full list of members (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: 55 lythalls lane foleshill coventry west midland CV6 6FN (1 page) |
20 February 2008 | Return made up to 20/01/08; full list of members (3 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: doshi & co 1ST floor windsor house 1270 london road norbury london SW16 4DH (1 page) |
31 May 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
6 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
11 August 2006 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
30 January 2006 | Return made up to 20/01/06; full list of members
|
1 August 2005 | Total exemption full accounts made up to 31 January 2005 (13 pages) |
14 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
17 August 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
12 February 2004 | Return made up to 20/01/04; full list of members
|
14 February 2003 | Ad 03/02/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New secretary appointed;new director appointed (2 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
4 February 2003 | Director resigned (1 page) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
20 January 2003 | Incorporation (13 pages) |