MICHAEL SEHGAL & SONS LIMITED
Status | ACTIVE |
Company No. | 02508926 |
Category | Private Limited Company |
Incorporated | 05 Jun 1990 |
Age | 33 years, 11 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
MICHAEL SEHGAL & SONS LIMITED is an active private limited company with number 02508926. It was incorporated 33 years, 11 months, 28 days ago, on 05 June 1990. The company address is 17 Unit 17 17 Unit 17, Newcastle Upon Tyne, NE3 2EF, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 03 Jun 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2024
Action Date: 13 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-13
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 13 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-13
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2023
Action Date: 16 Mar 2023
Category: Address
Type: AD01
New address: 17 Unit 17 Airport Industrial Estate Newcastle upon Tyne NE3 2EF
Change date: 2023-03-16
Old address: 28 - 40 Scotswood Road Newcastle upon Tyne NE4 7JB
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 13 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-13
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 29 Apr 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Confirmation statement with no updates
Date: 29 Apr 2021
Action Date: 11 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-11
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage satisfy charge full
Date: 20 Sep 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 20 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-20
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Change account reference date company previous shortened
Date: 20 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-08-31
New date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 13 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 19 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-19
Documents
Termination director company with name termination date
Date: 19 Nov 2014
Action Date: 19 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-09-19
Officer name: Manohar Lal Sehgal M.B.E.
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 18 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-18
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 03 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-03
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change person director company with change date
Date: 26 Jul 2012
Action Date: 26 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-26
Officer name: Mr Jai Deip Sehgal
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 23 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-23
Documents
Change person director company with change date
Date: 23 Jul 2012
Action Date: 23 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Manohar Lal Sehgal M.B.E.
Change date: 2012-07-23
Documents
Change person secretary company with change date
Date: 23 Jul 2012
Action Date: 23 Jul 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-07-23
Officer name: Mr Robin Sehgal
Documents
Change person director company with change date
Date: 23 Jul 2012
Action Date: 23 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robin Sehgal
Change date: 2012-07-23
Documents
Change person director company with change date
Date: 23 Jul 2012
Action Date: 23 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Purnima Sehgal
Change date: 2012-07-23
Documents
Change person director company with change date
Date: 23 Jul 2012
Action Date: 23 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-23
Officer name: Veena Sehgal
Documents
Change person director company with change date
Date: 23 Jul 2012
Action Date: 23 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-23
Officer name: Kiran Sehgal
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change account reference date company previous extended
Date: 08 Nov 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA01
Made up date: 2011-02-28
New date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 18 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-18
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 17 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-17
Documents
Change person director company with change date
Date: 22 Jul 2010
Action Date: 17 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jai Deip Sehgal
Change date: 2010-07-17
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 20 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 06 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/08; full list of members
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / manohar sehgal / 01/06/2008
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 11 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/07; full list of members
Documents
Legacy
Date: 11 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 23 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/06; full list of members
Documents
Legacy
Date: 23 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Aug 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 30 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/05; full list of members
Documents
Legacy
Date: 30 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type medium
Date: 25 Nov 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 23 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/04; full list of members
Documents
Accounts with accounts type small
Date: 18 Dec 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 19 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/03; full list of members
Documents
Accounts with accounts type full
Date: 12 Jul 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 04 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/02; full list of members
Documents
Accounts with accounts type medium
Date: 05 Oct 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 06 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/01; full list of members
Documents
Accounts with accounts type small
Date: 19 Dec 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 27 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/00; full list of members
Documents
Accounts with accounts type small
Date: 18 Jun 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 16 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/99; no change of members
Documents
Accounts with accounts type small
Date: 16 Jul 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 19 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/98; no change of members
Documents
Accounts with accounts type small
Date: 13 Aug 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 25 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/97; full list of members
Documents
Legacy
Date: 04 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/96; no change of members
Documents
Accounts with accounts type small
Date: 07 Jun 1996
Action Date: 29 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-29
Documents
Legacy
Date: 29 Nov 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/95; no change of members
Documents
Accounts with accounts type small
Date: 18 May 1995
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 06 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/94; full list of members
Documents
Accounts with accounts type small
Date: 13 Jun 1994
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Legacy
Date: 15 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/93; no change of members
Documents
Accounts with accounts type small
Date: 12 May 1993
Action Date: 28 Feb 1993
Category: Accounts
Type: AA
Made up date: 1993-02-28
Documents
Legacy
Date: 23 Mar 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Mar 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 26 Aug 1992
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 26 Aug 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/06 to 28/02
Documents
Legacy
Date: 15 Jun 1992
Category: Address
Type: 287
Description: Registered office changed on 15/06/92 from: c/o michael sehgal and sons LTD 36 - 40 scotswood road newcastle upon tyne NE4 7LS
Documents
Legacy
Date: 15 Jun 1992
Category: Annual-return
Type: 363b
Description: Return made up to 05/06/92; no change of members
Documents
Legacy
Date: 15 Jun 1992
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 15/06/92
Documents
Legacy
Date: 13 Apr 1992
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 13 Apr 1992
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 13 Apr 1992
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Some Companies
BROUGHTONS OF LEICESTER LIMITED
THE OLD CINEMA,ANSTEY,LE7 7BP
Number: | 01379882 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 SHANKLIN ROAD,BRIGHTON,BN2 3LQ
Number: | 11460106 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HAYCROFT ROAD,STEVENAGE,SG1 3JJ
Number: | 02873095 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDUSTRIAL PIPEWORK (UK) LIMITED
PLOT 8 HEOL TY GWYN IND EST,,CF34 0BQ
Number: | 04784203 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSBRIDGE PROFESSIONAL SOLUTIONS LIMITED
9 MILLER COURT,TEWKESBURY,GL20 8DN
Number: | 06457429 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 MONTANA ROAD,TOOTING BEC,SW17 8SN
Number: | 11501689 |
Status: | ACTIVE |
Category: | Private Limited Company |