SIDHU DAIRY LIMITED
SOUTHALL SIDHU DAIRIES PARTNERSHIP LIMITED

Hellopages » Greater London » Ealing » UB2 5RW

Company number 02947337
Status Active
Incorporation Date 11 July 1994
Company Type Private Limited Company
Address 3 CRANESWATER PARK, NORWOOD GREEN, SOUTHALL, MIDDLESEX, UB2 5RW
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Termination of appointment of Parminder Singh as a director on 1 March 2017; Resolutions RES15 ‐ Change company name resolution on 2016-12-19 ; Change of name notice. The most likely internet sites of SIDHU DAIRY LIMITED are www.sidhudairy.co.uk, and www.sidhu-dairy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Sidhu Dairy Limited is a Private Limited Company. The company registration number is 02947337. Sidhu Dairy Limited has been working since 11 July 1994. The present status of the company is Active. The registered address of Sidhu Dairy Limited is 3 Craneswater Park Norwood Green Southall Middlesex Ub2 5rw. The company`s financial liabilities are £21.38k. It is £-29.75k against last year. The cash in hand is £38.84k. It is £-28.53k against last year. And the total assets are £297.97k, which is £-133.98k against last year. SIDHU, Jaujar Singh is a Secretary of the company. SIDHU, Bilhar Singh is a Director of the company. Secretary SIDHU, Bilhar Singh has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BAINS, Jatinder Singh has been resigned. Director NIJJAR, Balvinder Singh has been resigned. Director SIDHU, Avtar Singh has been resigned. Director SIDHU, Bilhar Singh has been resigned. Director SIDHU, Dilwara Singh has been resigned. Director SIDHU, Surinder Kaur has been resigned. Director SINGH, Parminder has been resigned. The company operates in "Agents specialized in the sale of other particular products".


sidhu dairy Key Finiance

LIABILITIES £21.38k
-59%
CASH £38.84k
-43%
TOTAL ASSETS £297.97k
-32%
All Financial Figures

Current Directors

Secretary
SIDHU, Jaujar Singh
Appointed Date: 04 July 2013

Director
SIDHU, Bilhar Singh
Appointed Date: 25 July 2012
75 years old

Resigned Directors

Secretary
SIDHU, Bilhar Singh
Resigned: 04 July 2013
Appointed Date: 11 July 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 11 July 1994
Appointed Date: 11 July 1994

Director
BAINS, Jatinder Singh
Resigned: 04 July 2013
Appointed Date: 06 June 2012
47 years old

Director
NIJJAR, Balvinder Singh
Resigned: 04 July 2013
Appointed Date: 06 June 2012
55 years old

Director
SIDHU, Avtar Singh
Resigned: 07 June 2012
Appointed Date: 11 July 1994
79 years old

Director
SIDHU, Bilhar Singh
Resigned: 21 May 2012
Appointed Date: 11 July 1994
75 years old

Director
SIDHU, Dilwara Singh
Resigned: 07 October 2004
Appointed Date: 11 July 1994
80 years old

Director
SIDHU, Surinder Kaur
Resigned: 07 June 2012
Appointed Date: 07 October 2004
76 years old

Director
SINGH, Parminder
Resigned: 01 March 2017
Appointed Date: 04 July 2013
45 years old

SIDHU DAIRY LIMITED Events

02 Mar 2017
Termination of appointment of Parminder Singh as a director on 1 March 2017
30 Dec 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-19

30 Dec 2016
Change of name notice
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 600

...
... and 73 more events
16 Sep 1994
Particulars of mortgage/charge

10 Sep 1994
Particulars of mortgage/charge

10 Sep 1994
Particulars of mortgage/charge

18 Jul 1994
Secretary resigned

11 Jul 1994
Incorporation

SIDHU DAIRY LIMITED Charges

13 April 2000
Mortgage deed
Delivered: 27 April 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/Hold property known as 80 wentworth rd,southall,midd'x…
13 April 2000
Floating charge
Delivered: 27 April 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets. See the mortgage…
13 April 2000
Mortgage deed
Delivered: 27 April 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/Hold property known as 61 armytage rd,heston,midd'x with…
13 April 2000
Floating charge
Delivered: 27 April 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets. See the mortgage…
11 April 1996
Legal mortgage
Delivered: 19 April 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 435-437 great west road hounslow middlesex goodwill of the…
8 September 1994
Mortgage debenture
Delivered: 16 September 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 September 1994
Legal mortgage.
Delivered: 10 September 1994
Status: Outstanding
Persons entitled: National Wesminster Bank PLC,
Description: 447 great west road, hounslow, middlesex, and the proceeds…