UKBizDB.co.uk

SRI GURU SINGH SABHA GURDWARA LETCHWORTH

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

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.

Company Information

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:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Behind Irvin House, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 1EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Behind Irvin House, Icknield Way, Letchworth Garden City, SG6 1EF

Secretary06 January 2021Active
40, Souberie Avenue, Letchworth Garden City, England, SG6 3HZ

Director01 December 2019Active
22, Beatrice Place, Fairfield, Hitchin, England, SG5 4RZ

Director06 January 2021Active
87, Bedford Road, Letchworth Garden City, England, SG6 4DU

Director01 December 2019Active
Behind Irvin House, Icknield Way, Letchworth Garden City, SG6 1EF

Director22 February 2021Active
10, Shaftesbury Drive, Fairfield, Hitchin, England, SG5 4FS

Director08 November 2021Active
178 Glebe Road, Letchworth Garden City, England, SG6 1DY

Director07 January 2024Active
15 Maddles, Letchworth Garden City, England, SG6 2QU

Director07 January 2024Active
11 Station Way, Letchworth Garden City, England, SG6 3SF

Director07 January 2024Active
16 Pasture Road, Letchworth Garden City, SG6 3LP

Secretary02 January 2007Active
Pendle, Bowling Green Lane, Buntingford, SG9 9DF

Secretary19 January 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 January 2005Active
14, Shaftesbury Drive, Fairfield, Hitchin, England, SG5 4FS

Director07 January 2018Active
39 Broadwater Dale, Letchworth, SG6 3HQ

Director19 January 2005Active
41, Pixmore Avenue, Letchworth Garden City, England, SG6 1RJ

Director07 January 2018Active
24 Temple Gardens, Green Lane, Letchworth Garden City, England, SG6 1EQ

Director06 January 2021Active
24, Temple Gardens, Green Lane, Letchworth Garden City, England, SG6 1EQ

Director07 January 2018Active
Behind Irvin House, Icknield Way, Letchworth Garden City, England, SG6 1EF

Director06 April 2011Active
Behind Irvin House, Icknield Way, Letchworth Garden City, England, SG6 1EF

Director06 April 2011Active
Irving House, Icknield Way, Letchworth Garden City, England, SG6 1EF

Director06 January 2021Active
Behind Irvin House, Icknield Way, Letchworth Garden City, England, SG6 1EF

Director06 April 2011Active
16, Pasture Road, Letchworth Garden City, England, SG6 3LP

Director07 January 2018Active
16 Pasture Road, Letchworth Garden City, SG6 3LP

Director02 January 2007Active
Behind Irvin House, Icknield Way, Letchworth Garden City, England, SG6 1EF

Director06 April 2013Active
Behind Irvin House, Icknield Way, Letchworth Garden City, England, SG6 1EF

Director06 April 2013Active
192, Glebe Road, Letchworth Garden City, England, SG6 1DY

Director07 January 2018Active
5, Schoolfields, Letchworth Garden City, England, SG6 2TZ

Director07 January 2018Active
5 Schoolfield, Letchworth, SG6 2TZ

Director19 January 2005Active
137, Baldock Road, Letchworth Garden City, England, SG6 2EQ

Director07 January 2018Active
137 Baldock Road, Letchworth, SG6 2EQ

Director19 January 2005Active
73, Pix Road, Letchworth Garden City, England, SG6 1PZ

Director07 January 2018Active
Behind Irvin House, Icknield Way, Letchworth Garden City, England, SG6 1EF

Director06 April 2011Active
70 Pixmore Avenue, Letchworth, SG6 1QY

Director19 January 2005Active
63 Pixmore Avenue, Letchworth, SG6 1RJ

Director19 January 2005Active
Pendle, Bowling Green Lane, Buntingford, SG9 9DF

Director19 January 2005Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control as trust
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:
  • 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
2024-01-21Officers

Appoint person director company with name date.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-06Officers

Termination director company with name termination date.

Download
2024-01-06Officers

Termination director company with name termination date.

Download
2024-01-06Officers

Termination director company with name termination date.

Download
2024-01-06Officers

Termination director company with name termination date.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-11-21Persons with significant control

Notification of a person with significant control.

Download
2023-11-21Persons with significant control

Cessation of a person with significant control.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Change person director company with change date.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-12Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.