About

Registered Number: 02508926
Date of Incorporation: 05/06/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: 28 - 40 Scotswood Road, Newcastle Upon Tyne, NE4 7JB

 

Michael Sehgal & Sons Ltd was registered on 05 June 1990 and are based in the United Kingdom, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The current directors of the business are listed as Sehgal, Veena, Sehgal M.B.E., Manohar Lal in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEHGAL, Veena N/A - 1
SEHGAL M.B.E., Manohar Lal N/A 19 September 2013 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 18 December 2017
MR04 - N/A 20 September 2017
CS01 - N/A 11 April 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 20 October 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 16 October 2015
AA01 - Change of accounting reference date 20 May 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 19 November 2014
TM01 - Termination of appointment of director 19 November 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 19 November 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 27 February 2013
CH01 - Change of particulars for director 26 July 2012
AR01 - Annual Return 24 July 2012
CH01 - Change of particulars for director 23 July 2012
CH03 - Change of particulars for secretary 23 July 2012
CH01 - Change of particulars for director 23 July 2012
CH01 - Change of particulars for director 23 July 2012
CH01 - Change of particulars for director 23 July 2012
CH01 - Change of particulars for director 23 July 2012
AA - Annual Accounts 19 December 2011
AA01 - Change of accounting reference date 08 November 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 18 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 06 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
353 - Register of members 23 August 2006
395 - Particulars of a mortgage or charge 06 June 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 30 June 2005
288c - Notice of change of directors or secretaries or in their particulars 30 June 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 23 June 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 19 June 2003
AA - Annual Accounts 12 July 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 06 July 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 27 June 2000
AA - Annual Accounts 18 June 1999
363s - Annual Return 16 June 1999
AA - Annual Accounts 16 July 1998
363s - Annual Return 19 June 1998
AA - Annual Accounts 13 August 1997
363s - Annual Return 25 July 1997
363s - Annual Return 04 July 1996
AA - Annual Accounts 07 June 1996
395 - Particulars of a mortgage or charge 29 November 1995
363s - Annual Return 14 June 1995
AA - Annual Accounts 18 May 1995
363s - Annual Return 06 August 1994
AA - Annual Accounts 13 June 1994
363s - Annual Return 15 June 1993
AA - Annual Accounts 12 May 1993
288 - N/A 23 March 1993
395 - Particulars of a mortgage or charge 16 March 1993
AA - Annual Accounts 26 August 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 August 1992
287 - Change in situation or address of Registered Office 15 June 1992
363b - Annual Return 15 June 1992
363(287) - N/A 15 June 1992
288 - N/A 13 April 1992
288 - N/A 13 April 1992
288 - N/A 13 April 1992
288 - N/A 13 April 1992
AA - Annual Accounts 09 September 1991
363a - Annual Return 04 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1990
395 - Particulars of a mortgage or charge 05 July 1990
395 - Particulars of a mortgage or charge 03 July 1990
288 - N/A 12 June 1990
288 - N/A 12 June 1990
287 - Change in situation or address of Registered Office 12 June 1990
NEWINC - New incorporation documents 05 June 1990

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 31 May 2006 Outstanding

N/A

Legal charge 23 November 1995 Outstanding

N/A

Legal charge 05 March 1993 Outstanding

N/A

Legal charge 25 June 1990 Outstanding

N/A

Debenture 25 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.