UKBizDB.co.uk

SIDHU DAIRY INVESTMENTS LIMITED

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

This company is commonly known as Sidhu Dairy Investments Limited. The company was founded 29 years ago and was given the registration number 02947337. The firm's registered office is in SOUTHALL. You can find them at 3 Craneswater Park, Norwood Green, Southall, Middlesex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SIDHU DAIRY INVESTMENTS LIMITED
Company Number:02947337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3 Craneswater Park, Norwood Green, Southall, Middlesex, UB2 5RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Craneswater Park, Craneswater Park, Southall, England, UB2 5RW

Secretary04 July 2013Active
3, Craneswater Park, Southall, Uk England, UB2 5RW

Director25 July 2012Active
3 Craneswater Park, Norwood Green, Southall, UB2 5RW

Secretary11 July 1994Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary11 July 1994Active
14, The Pastures, Oadby, Leicester, England, LE2 4QD

Director06 June 2012Active
54, Bromham Road, Biddenham, Bedford, England, MK40 4AQ

Director06 June 2012Active
3, Craneswater Park, Southall, England, UB2 5RW

Director15 January 2020Active
17 Green Walk, Norwood Green, Southall, UB2 5QX

Director11 July 1994Active
3 Craneswater Park, Norwood Green, Southall, UB2 5RW

Director11 July 1994Active
28 Sherborne Avenue, Noorwood Green, Southall, UB2 4HX

Director11 July 1994Active
28 Sherborne Avenue, Norwood Green, UB2 4HX

Director07 October 2004Active
10, Wentworth Road, Wentworth Road, Southall, England, UB2 5TS

Director04 July 2013Active

People with Significant Control

Mr Bilhar Singh Sidhu
Notified on:07 October 2022
Status:Active
Date of birth:March 1950
Nationality:British
Address:3, Craneswater Park, Southall, UB2 5RW
Nature of control:
  • Significant influence or control
Mr Bilhar Singh Sidhu
Notified on:09 September 2020
Status:Active
Date of birth:September 1981
Nationality:British
Address:3, Craneswater Park, Southall, UB2 5RW
Nature of control:
  • Significant influence or control
Mr Ajit Singh Sidhu
Notified on:15 January 2020
Status:Active
Date of birth:March 1950
Nationality:British
Address:3, Craneswater Park, Southall, UB2 5RW
Nature of control:
  • Significant influence or control
Mr Ajit Singh Sidhu
Notified on:17 October 2019
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:1h, Northcote Avenue, Southall, England, UB1 2AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jaujar Singh Sidhu
Notified on:17 October 2019
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:1h, Northcote Avenue, Southall, England, UB1 2AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bilhar Singh Sidhu
Notified on:12 June 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:United Kingdom
Address:1h, Northcote Avenue, Southall, United Kingdom, UB1 2AX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Persons with significant control

Cessation of a person with significant control.

Download
2022-11-03Persons with significant control

Notification of a person with significant control.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Persons with significant control

Change to a person with significant control.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-08-31Persons with significant control

Cessation of a person with significant control.

Download
2020-07-21Persons with significant control

Change to a person with significant control.

Download
2020-06-17Persons with significant control

Notification of a person with significant control.

Download
2020-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Mortgage

Mortgage satisfy charge full.

Download
2019-12-04Mortgage

Mortgage satisfy charge full.

Download
2019-12-04Mortgage

Mortgage satisfy charge full.

Download
2019-11-06Mortgage

Mortgage satisfy charge full.

Download
2019-11-06Mortgage

Mortgage satisfy charge full.

Download
2019-11-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.