UKBizDB.co.uk

SARDAR(UK) LIMITED

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

This company is commonly known as Sardar(uk) Limited. The company was founded 14 years ago and was given the registration number 07068315. The firm's registered office is in BIRMINGHAM. You can find them at 21-23 Shirley Road, Acocks Green, Birmingham, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:SARDAR(UK) LIMITED
Company Number:07068315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2009
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:21-23 Shirley Road, Acocks Green, Birmingham, B27 7XU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21-23, Shirley Road, Acocks Green, Birmingham, B27 7XU

Director09 October 2020Active
21-23, Shirley Road, Acocks Green, Birmingham, B27 7XU

Director01 November 2014Active
21-23, Shirley Road, Acocks Green, Birmingham, B27 7XU

Director01 April 2015Active
21-23, Shirley Road, Acocks Green, Birmingham, B27 7XU

Director01 January 2014Active
22, Ashville Avenue, Birmingham, England, B34 6LN

Director06 November 2009Active
2, Wheeleys Road, Edgbaston, Birmingham, United Kingdom, B15 2LD

Director16 March 2012Active
21-23, Shirley Road, Acocks Green, Birmingham, B27 7XU

Director01 July 2014Active
15, Pennine Avenue, Luton, England, LU3 3EJ

Director06 November 2009Active

People with Significant Control

Mr Premakumar Thurairajah
Notified on:20 April 2018
Status:Active
Date of birth:May 1976
Nationality:British
Address:21-23, Shirley Road, Birmingham, B27 7XU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Niruthikha Premakumar
Notified on:15 January 2017
Status:Active
Date of birth:April 1983
Nationality:British
Address:21-23, Shirley Road, Birmingham, B27 7XU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kauser Naveed
Notified on:10 December 2016
Status:Active
Date of birth:May 1975
Nationality:British
Address:21-23, Shirley Road, Birmingham, B27 7XU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type micro entity.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Persons with significant control

Notification of a person with significant control.

Download
2018-05-22Persons with significant control

Cessation of a person with significant control.

Download
2018-05-22Officers

Termination director company with name termination date.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-06-30Accounts

Change account reference date company previous extended.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-24Officers

Appoint person director company with name date.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-05-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.