Bhat Singh Sabha (highgate) BIRMINGHAM


Bhat Singh Sabha (highgate) started in year 2003 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04630683. The Bhat Singh Sabha (highgate) company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Birmingham at 256 Moseley Road. Postal code: B12 0BS.

At present there are 6 directors in the the company, namely Mukhtiar S., Manjeet S. and Jindur S. and others. In addition one secretary - Vijay G. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bhat Singh Sabha (highgate) Address / Contact

Office Address 256 Moseley Road
Office Address2 Highgate
Town Birmingham
Post code B12 0BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04630683
Date of Incorporation Wed, 8th Jan 2003
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Mukhtiar S.

Position: Director

Appointed: 05 June 2013

Vijay G.

Position: Secretary

Appointed: 05 June 2013

Manjeet S.

Position: Director

Appointed: 05 June 2013

Jindur S.

Position: Director

Appointed: 01 October 2009

Mahindarpal S.

Position: Director

Appointed: 17 July 2005

Sukhchain S.

Position: Director

Appointed: 08 January 2003

Pritpal S.

Position: Director

Appointed: 08 January 2003

Gurjit S.

Position: Director

Appointed: 31 January 2018

Resigned: 18 December 2019

Balwinder S.

Position: Director

Appointed: 22 April 2014

Resigned: 11 July 2022

Balwinder S.

Position: Director

Appointed: 02 April 2014

Resigned: 22 April 2014

Ajaib S.

Position: Director

Appointed: 05 June 2013

Resigned: 22 May 2014

Sahinder S.

Position: Secretary

Appointed: 01 April 2009

Resigned: 20 January 2010

Shamsher S.

Position: Director

Appointed: 17 July 2005

Resigned: 16 February 2016

Sahinder S.

Position: Director

Appointed: 17 July 2005

Resigned: 19 January 2010

Rashpal S.

Position: Director

Appointed: 17 July 2005

Resigned: 14 February 2016

David C.

Position: Director

Appointed: 08 January 2003

Resigned: 31 August 2004

Shivnabh S.

Position: Secretary

Appointed: 08 January 2003

Resigned: 15 March 2009

Keith R.

Position: Director

Appointed: 08 January 2003

Resigned: 28 July 2004

Gurcharan S.

Position: Director

Appointed: 08 January 2003

Resigned: 01 October 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand48 6175 6922 1312 4953 21119 2525 27131 589
Current Assets83 97846 7908 13023 05525 00925 5209 23461 622
Debtors35 36141 0985 99920 56021 7986 2683 96330 033
Net Assets Liabilities  1 909 2861 849 1291 848 6141 842 1451 824 3531 884 070
Other Debtors  6 005     
Property Plant Equipment2 168 7792 174 3802 166 1272 160 5732 156 3262 153 1412 150 7522 148 961
Other
Average Number Employees During Period   91110814
Bank Borrowings  161 584194 076203 466237 464231 363207 709
Bank Overdrafts  73 18079 86177 83682 48290 30492 287
Creditors107 491113 460103 387140 423129 25599 052104 270118 804
Fixed Assets2 168 7792 174 380      
Net Current Assets Liabilities-23 513-66 670-95 257-117 368-104 246-73 532-95 036-57 182
Other Creditors  7073 93010 9303 9295 3902 212
Taxation Social Security Payable  4 4345 1286 170-987-6 12113 315
Total Assets Less Current Liabilities2 145 2662 107 7102 070 8702 043 2052 052 0802 079 6092 055 7162 091 779
Trade Creditors Trade Payables  17 59642 37224 9379 9589 4175 161
Trade Debtors Trade Receivables  -99519 36620 6045 0742 76930 033

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Director's appointment was terminated on July 11, 2022
filed on: 20th, January 2023
Free Download (1 page)

Company search

Advertisements