UKBizDB.co.uk

G G S KHALSA COLLEGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G G S Khalsa College Limited. The company was founded 26 years ago and was given the registration number 03515191. The firm's registered office is in CHIGWELL. You can find them at Guru Gobind Singh Khalsa, Roding Lane, Chigwell, Essex. This company's SIC code is 85310 - General secondary education.

Company Information

Name:G G S KHALSA COLLEGE LIMITED
Company Number:03515191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1998
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Guru Gobind Singh Khalsa, Roding Lane, Chigwell, Essex,
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Guru Gobind Singh Khalsa, Roding Lane, Chigwell,

Director09 March 2020Active
Guru Gobind Singh Khalsa, Roding Lane, Chigwell,

Director09 March 2020Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary23 February 1998Active
48 Woodcote Road, Wanstead, London, E11 2QA

Secretary25 March 1998Active
80, Rushden Gardens, Ilford, England, IG5 0BW

Director01 March 2014Active
156 Clayhall Avenue, Ilford, IG5 0LE

Director25 March 1998Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director23 February 1998Active
Guru Gobind Singh Khalsa, Roding Lane, Chigwell,

Director01 March 2010Active
48 Woodcote Road, Wanstead, London, E11 2QA

Director25 March 1998Active
4, Corringway, London, England, W5 3AA

Director24 February 2014Active
58 Grange Park, Ealing, London, W5 3PR

Director15 November 1999Active
128 Byron Avenue, Manor Park, London, E12 6NG

Director22 February 2002Active

People with Significant Control

Mr Sukhwant Singh Sidhu
Notified on:26 February 2019
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:58, Grange Park, London, England, W5 3PR
Nature of control:
  • Significant influence or control as trust
Mrs Susan Inderjit Kaur Atwal
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:80, Rushden Gardens, Ilford, England, IG5 0BW
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-10Officers

Termination director company with name termination date.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Officers

Change person director company with change date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Persons with significant control

Notification of a person with significant control statement.

Download
2019-06-05Persons with significant control

Cessation of a person with significant control.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-04-02Persons with significant control

Notification of a person with significant control.

Download
2019-04-02Persons with significant control

Cessation of a person with significant control.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.