About

Registered Number: 06810664
Date of Incorporation: 05/02/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: 89c Far Gosford Street, Coventry, West Midlands, CV1 5EA

 

Having been setup in 2009, Shergill Holdings Ltd has its registered office in Coventry in West Midlands, it has a status of "Active". There is one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CREDITREFORM (SECRETARIES) LIMITED 05 February 2009 12 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 24 January 2020
CH01 - Change of particulars for director 14 January 2020
PSC04 - N/A 14 January 2020
AA01 - Change of accounting reference date 30 December 2019
TM02 - Termination of appointment of secretary 21 October 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 05 March 2015
CERTNM - Change of name certificate 10 February 2015
RESOLUTIONS - N/A 21 January 2015
CONNOT - N/A 21 January 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 23 February 2010
288a - Notice of appointment of directors or secretaries 06 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 February 2009
225 - Change of Accounting Reference Date 25 February 2009
287 - Change in situation or address of Registered Office 17 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
NEWINC - New incorporation documents 05 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.