About

Registered Number: 04143228
Date of Incorporation: 18/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD,

 

T. Singh Ltd was registered on 18 January 2001. This business has 3 directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Gurdeep 26 April 2007 - 1
SINGH, Tirath 29 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
KAUR, Jaswinder 29 January 2001 01 February 2013 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 28 September 2019
AA - Annual Accounts 04 September 2019
AD01 - Change of registered office address 22 May 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 28 September 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 21 October 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 28 September 2013
TM02 - Termination of appointment of secretary 14 February 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 28 September 2011
AR01 - Annual Return 25 January 2011
AD01 - Change of registered office address 10 November 2010
AA - Annual Accounts 29 October 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 February 2010
SH01 - Return of Allotment of shares 24 February 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
MG01 - Particulars of a mortgage or charge 27 November 2009
AA - Annual Accounts 15 October 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 20 February 2008
287 - Change in situation or address of Registered Office 20 February 2008
AA - Annual Accounts 16 January 2008
287 - Change in situation or address of Registered Office 22 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
363s - Annual Return 18 February 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 19 October 2004
AA - Annual Accounts 08 March 2004
AA - Annual Accounts 14 February 2003
363s - Annual Return 13 February 2003
363s - Annual Return 25 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
NEWINC - New incorporation documents 18 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.