UKBizDB.co.uk

SARDAR & SONS (UK) CO. LIMITED

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

This company is commonly known as Sardar & Sons (uk) Co. Limited. The company was founded 22 years ago and was given the registration number 04309673. The firm's registered office is in SOUTHALL. You can find them at Unit 2c Beavers Industrial Park, Brent Road, Southall, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:SARDAR & SONS (UK) CO. LIMITED
Company Number:04309673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Unit 2c Beavers Industrial Park, Brent Road, Southall, England, UB2 5FB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Brandon Road, Southall, UB2 5SL

Secretary14 February 2003Active
10, Brandon Road, Southall, England, UB2 5SL

Director01 January 2013Active
4 West Avenue, Southall, UB1 2AW

Secretary30 June 2002Active
101 The Broadway, Southall, UB1 1LN

Secretary23 October 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 October 2001Active
10, Brandon Road, Southall, United Kingdom, UB2 5SL

Director27 August 2009Active
46, Melbury Avenue, Southall, England, UB2 4HS

Director18 April 2011Active
Unit 2c, Beavers Industrial Park, Brent Road, Southall, England, UB2 5FB

Director01 March 2018Active
10, Brandon Road, Southall, England, UB2 5SL

Director24 August 2010Active
10 Brandon Road, Southall, UB2 5SL

Director16 July 2004Active
4 West Avenue, Southall, UB1 2AW

Director23 October 2001Active
4 West Avenue, Southall, UB1 2AW

Director14 February 2003Active
Str B Ushunskaya Block 1a/3, Room No 818, Moscow, Russia,

Director02 January 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 October 2001Active

People with Significant Control

Mrs Hersimran Kaur Ahuja
Notified on:26 February 2019
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:England
Address:Unit 2c, Beavers Industrial Park, Southall, England, UB2 5FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Karan Singh Ahuja
Notified on:06 April 2016
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:England
Address:Unit 2c, Beavers Industrial Park, Southall, England, UB2 5FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paal Ahuja
Notified on:06 April 2016
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:England
Address:Unit 2c, Beavers Industrial Park, Southall, England, UB2 5FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jasmin Kaur Ahuja
Notified on:06 April 2016
Status:Active
Date of birth:November 1992
Nationality:British
Country of residence:England
Address:Unit 2c, Beavers Industrial Park, Southall, England, UB2 5FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Mortgage

Mortgage satisfy charge full.

Download
2024-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Persons with significant control

Notification of a person with significant control.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Officers

Termination director company with name termination date.

Download
2018-03-07Officers

Appoint person director company with name date.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Address

Change registered office address company with date old address new address.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-05-04Accounts

Accounts with accounts type total exemption small.

Download
2017-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.