Company NameBGSM Limited
Company StatusDissolved
Company Number04840965
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 8 months ago)
Dissolution Date30 March 2021 (2 years, 12 months ago)
Previous NameRSSK Sohal Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Ranjit Singh Sohal
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18a Edgerton Green
Edgerton
Huddersfield
West Yorkshire
HD1 5RD
Director NameMrs Sharanjit Kaur Sohal
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18a Edgerton Green
Edgerton
Huddersfield
West Yorkshire
HD1 5RD
Secretary NameMr Ranjit Singh Sohal
NationalityBritish
StatusClosed
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18a Edgerton Green
Edgerton
Huddersfield
West Yorkshire
HD1 5RD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressBank Chambers
Market Street
Huddersfield
West Yorkshire
HD1 2EW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Ranjit Singh Sohal
50.00%
Ordinary
1 at £1Mrs Sharanjit Kaur Sohal
50.00%
Ordinary

Financials

Year2014
Net Worth£18,740

Accounts

Latest Accounts6 January 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End06 January

Filing History

15 September 2017Accounts for a dormant company made up to 6 January 2017 (6 pages)
28 July 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
7 July 2017Change of details for Mrs Sharanjit Kaur Sohal as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Change of details for Mr Ranjit Singh Sohal as a person with significant control on 7 July 2017 (2 pages)
27 September 2016Total exemption small company accounts made up to 6 January 2016 (4 pages)
23 August 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
5 October 2015Total exemption small company accounts made up to 6 January 2015 (5 pages)
5 October 2015Total exemption small company accounts made up to 6 January 2015 (5 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
5 September 2014Total exemption small company accounts made up to 6 January 2014 (3 pages)
5 September 2014Total exemption small company accounts made up to 6 January 2014 (3 pages)
30 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(5 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
28 May 2013Total exemption small company accounts made up to 6 January 2013 (6 pages)
28 May 2013Total exemption small company accounts made up to 6 January 2013 (6 pages)
30 April 2013Previous accounting period extended from 31 August 2012 to 6 January 2013 (1 page)
30 April 2013Previous accounting period extended from 31 August 2012 to 6 January 2013 (1 page)
26 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
17 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 August 2009Return made up to 22/07/09; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
7 August 2008Return made up to 22/07/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 July 2007Return made up to 22/07/07; full list of members (3 pages)
27 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
15 September 2006Return made up to 22/07/06; full list of members (3 pages)
10 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 August 2005Return made up to 22/07/05; full list of members (3 pages)
22 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 August 2004Return made up to 22/07/04; full list of members (7 pages)
28 September 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
2 September 2003Company name changed rssk sohal LIMITED\certificate issued on 02/09/03 (2 pages)
26 August 2003Ad 22/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003New secretary appointed;new director appointed (2 pages)
14 August 2003Secretary resigned (1 page)
14 August 2003Registered office changed on 14/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
22 July 2003Incorporation (30 pages)