Bradford
West Yorkshire
BD2 4JL
Director Name | Mr Jagjit Singh Chahal |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2003(1 day after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Publican |
Country of Residence | England |
Correspondence Address | 254 Sticker Lane Bradford West Yorkshire BD4 8RN |
Director Name | Mr Gurbinder Singh Johal |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2003(1 day after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Health Inspector |
Country of Residence | England |
Correspondence Address | 254 Sticker Lane Bradford West Yorkshire BD4 8RN |
Secretary Name | Mr Gurbinder Singh Johal |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2003(1 day after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Health Inspector |
Country of Residence | England |
Correspondence Address | 254 Sticker Lane Bradford West Yorkshire BD4 8RN |
Director Name | Mr Balwant Singh |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 July 2003(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2004) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 44 Whiteways Bradford West Yorkshire BD2 4BJ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | ssscars.co.uk |
---|
Registered Address | 254 Sticker Lane Bradford West Yorkshire BD4 8RN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bowling and Barkerend |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Gurbinder Singh Johal 50.00% Ordinary |
---|---|
500 at £1 | Jagjit Singh Chahal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,884 |
Cash | £33,324 |
Current Liabilities | £90,686 |
Latest Accounts | 31 August 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 11 July 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2023 (3 months, 4 weeks from now) |
12 August 2005 | Delivered on: 23 August 2005 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a the 3 singhs also k/a the stickler stickler lane bradford west yorkshire t/n WYK321755 including any beneficial interest inits sale proceeds any goodwill any rental and other sums any shares or membership. See the mortgage charge document for full details. Outstanding |
---|---|
12 August 2005 | Delivered on: 23 August 2005 Persons entitled: Abbey National PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a the 3 singhs also k/a the stickler, stickler lane, bradford west yorkshire t/n WYK321755 floating charge all the undertaking and assets book debts,. See the mortgage charge document for full details. Outstanding |
18 August 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
---|---|
7 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (8 pages) |
29 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
26 June 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
31 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
31 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
16 August 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
13 July 2017 | Director's details changed for Mr Jagjit Singh Chahal on 12 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
13 July 2017 | Change of details for Mr Jagjit Singh Chahal as a person with significant control on 12 July 2016 (2 pages) |
13 July 2017 | Change of details for Mr Gurbinder Singh Johal as a person with significant control on 12 July 2016 (2 pages) |
13 July 2017 | Director's details changed for Mr Jagjit Singh Chahal on 12 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
13 July 2017 | Change of details for Mr Jagjit Singh Chahal as a person with significant control on 12 July 2016 (2 pages) |
13 July 2017 | Change of details for Mr Gurbinder Singh Johal as a person with significant control on 12 July 2016 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
15 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
11 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
17 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
18 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
12 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Gurbinder Singh Johal on 11 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Jagjit Singh Chahal on 11 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Jagjit Singh Chahal on 11 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Gurbinder Singh Johal on 11 July 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
28 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
16 September 2008 | Return made up to 11/07/08; full list of members (4 pages) |
16 September 2008 | Return made up to 11/07/08; full list of members (4 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from 54 baildon mills northgate baildon shipley west yorkshire BD17 6JX (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 54 baildon mills northgate baildon shipley west yorkshire BD17 6JX (1 page) |
1 October 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
20 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
22 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
22 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: auburn house, upper piccadily bradford yorkshire BD1 3NU (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: auburn house, upper piccadily bradford yorkshire BD1 3NU (1 page) |
23 August 2005 | Particulars of mortgage/charge (7 pages) |
23 August 2005 | Particulars of mortgage/charge (7 pages) |
23 August 2005 | Particulars of mortgage/charge (7 pages) |
23 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Return made up to 11/07/05; full list of members (7 pages) |
4 August 2005 | Return made up to 11/07/05; full list of members (7 pages) |
19 July 2005 | Director resigned (2 pages) |
19 July 2005 | Director resigned (2 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
21 March 2005 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
21 March 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
21 March 2005 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
27 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | Ad 12/07/03--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New secretary appointed;new director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | Ad 12/07/03--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New secretary appointed;new director appointed (2 pages) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
11 July 2003 | Incorporation (9 pages) |
11 July 2003 | Incorporation (9 pages) |