This company is commonly known as Sri Guru Singh Sabha Gurdwara Letchworth. The company was founded 19 years ago and was given the registration number 05337262. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at Behind Irvin House, Icknield Way, Letchworth Garden City, Hertfordshire. This company's SIC code is 94910 - Activities of religious organizations.
Name | : | SRI GURU SINGH SABHA GURDWARA LETCHWORTH |
---|---|---|
Company Number | : | 05337262 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 2005 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Behind Irvin House, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 1EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Behind Irvin House, Icknield Way, Letchworth Garden City, SG6 1EF | Secretary | 06 January 2021 | Active |
40, Souberie Avenue, Letchworth Garden City, England, SG6 3HZ | Director | 01 December 2019 | Active |
22, Beatrice Place, Fairfield, Hitchin, England, SG5 4RZ | Director | 06 January 2021 | Active |
87, Bedford Road, Letchworth Garden City, England, SG6 4DU | Director | 01 December 2019 | Active |
Behind Irvin House, Icknield Way, Letchworth Garden City, SG6 1EF | Director | 22 February 2021 | Active |
10, Shaftesbury Drive, Fairfield, Hitchin, England, SG5 4FS | Director | 08 November 2021 | Active |
178 Glebe Road, Letchworth Garden City, England, SG6 1DY | Director | 07 January 2024 | Active |
15 Maddles, Letchworth Garden City, England, SG6 2QU | Director | 07 January 2024 | Active |
11 Station Way, Letchworth Garden City, England, SG6 3SF | Director | 07 January 2024 | Active |
16 Pasture Road, Letchworth Garden City, SG6 3LP | Secretary | 02 January 2007 | Active |
Pendle, Bowling Green Lane, Buntingford, SG9 9DF | Secretary | 19 January 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 January 2005 | Active |
14, Shaftesbury Drive, Fairfield, Hitchin, England, SG5 4FS | Director | 07 January 2018 | Active |
39 Broadwater Dale, Letchworth, SG6 3HQ | Director | 19 January 2005 | Active |
41, Pixmore Avenue, Letchworth Garden City, England, SG6 1RJ | Director | 07 January 2018 | Active |
24 Temple Gardens, Green Lane, Letchworth Garden City, England, SG6 1EQ | Director | 06 January 2021 | Active |
24, Temple Gardens, Green Lane, Letchworth Garden City, England, SG6 1EQ | Director | 07 January 2018 | Active |
Behind Irvin House, Icknield Way, Letchworth Garden City, England, SG6 1EF | Director | 06 April 2011 | Active |
Behind Irvin House, Icknield Way, Letchworth Garden City, England, SG6 1EF | Director | 06 April 2011 | Active |
Irving House, Icknield Way, Letchworth Garden City, England, SG6 1EF | Director | 06 January 2021 | Active |
Behind Irvin House, Icknield Way, Letchworth Garden City, England, SG6 1EF | Director | 06 April 2011 | Active |
16, Pasture Road, Letchworth Garden City, England, SG6 3LP | Director | 07 January 2018 | Active |
16 Pasture Road, Letchworth Garden City, SG6 3LP | Director | 02 January 2007 | Active |
Behind Irvin House, Icknield Way, Letchworth Garden City, England, SG6 1EF | Director | 06 April 2013 | Active |
Behind Irvin House, Icknield Way, Letchworth Garden City, England, SG6 1EF | Director | 06 April 2013 | Active |
192, Glebe Road, Letchworth Garden City, England, SG6 1DY | Director | 07 January 2018 | Active |
5, Schoolfields, Letchworth Garden City, England, SG6 2TZ | Director | 07 January 2018 | Active |
5 Schoolfield, Letchworth, SG6 2TZ | Director | 19 January 2005 | Active |
137, Baldock Road, Letchworth Garden City, England, SG6 2EQ | Director | 07 January 2018 | Active |
137 Baldock Road, Letchworth, SG6 2EQ | Director | 19 January 2005 | Active |
73, Pix Road, Letchworth Garden City, England, SG6 1PZ | Director | 07 January 2018 | Active |
Behind Irvin House, Icknield Way, Letchworth Garden City, England, SG6 1EF | Director | 06 April 2011 | Active |
70 Pixmore Avenue, Letchworth, SG6 1QY | Director | 19 January 2005 | Active |
63 Pixmore Avenue, Letchworth, SG6 1RJ | Director | 19 January 2005 | Active |
Pendle, Bowling Green Lane, Buntingford, SG9 9DF | Director | 19 January 2005 | Active |
Mr Mohinder Singh Parhar | ||
Notified on | : | 26 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Shaftesbury Drive, Hitchin, England, SG5 4FS |
Nature of control | : |
|
Mr Rajinder Singh Sangha | ||
Notified on | : | 27 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Schoolfields, Letchworth Garden City, England, SG6 2TZ |
Nature of control | : |
|
Mr Nirmal Singh Liddar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Pasture Road, Letchworth Garden City, England, SG6 3LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-21 | Officers | Appoint person director company with name date. | Download |
2024-01-19 | Officers | Appoint person director company with name date. | Download |
2024-01-19 | Officers | Appoint person director company with name date. | Download |
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-06 | Officers | Termination director company with name termination date. | Download |
2024-01-06 | Officers | Termination director company with name termination date. | Download |
2024-01-06 | Officers | Termination director company with name termination date. | Download |
2024-01-06 | Officers | Termination director company with name termination date. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-21 | Officers | Termination director company with name termination date. | Download |
2023-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-28 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-02-08 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Officers | Change person director company with change date. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.