Company number 06810664
Status Active
Incorporation Date 5 February 2009
Company Type Private Limited Company
Address 89C FAR GOSFORD STREET, COVENTRY, WEST MIDLANDS, CV1 5EA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
GBP 2
. The most likely internet sites of SHERGILL HOLDINGS LIMITED are www.shergillholdings.co.uk, and www.shergill-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Shergill Holdings Limited is a Private Limited Company.
The company registration number is 06810664. Shergill Holdings Limited has been working since 05 February 2009.
The present status of the company is Active. The registered address of Shergill Holdings Limited is 89c Far Gosford Street Coventry West Midlands Cv1 5ea. . KHELA, Darwinder is a Secretary of the company. SHERGILL, Jasbinder is a Director of the company. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director STEWARD, Vikki has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Resigned Directors
Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 12 February 2009
Appointed Date: 05 February 2009
Director
STEWARD, Vikki
Resigned: 12 February 2009
Appointed Date: 05 February 2009
43 years old
Persons With Significant Control
Mr Jasbinder Shergill
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more
SHERGILL HOLDINGS LIMITED Events
21 Feb 2017
Confirmation statement made on 5 February 2017 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 March 2016
17 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
28 Sep 2015
Total exemption small company accounts made up to 31 March 2015
05 Mar 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
...
... and 16 more events
17 Feb 2009
Registered office changed on 17/02/2009 from 4 park road moseley birmingham west midlands B13 8AB
17 Feb 2009
Secretary appointed darwinder khela
13 Feb 2009
Appointment terminated director vikki steward
12 Feb 2009
Appointment terminated secretary creditreform (secretaries) LIMITED
05 Feb 2009
Incorporation