SAHOTA DEVELOPMENTS (MIDLANDS) LIMITED
SMETHWICK

Hellopages » West Midlands » Sandwell » B66 2QZ

Company number 02567895
Status Active
Incorporation Date 12 December 1990
Company Type Private Limited Company
Address J4 PACKAGING, UNIT 3 HEATH STREET INDUSTRIAL ESTATE, ABBERLEY STREET, SMETHWICK, WEST MIDLANDS, B66 2QZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2016-02-08 GBP 102 . The most likely internet sites of SAHOTA DEVELOPMENTS (MIDLANDS) LIMITED are www.sahotadevelopmentsmidlands.co.uk, and www.sahota-developments-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Sahota Developments Midlands Limited is a Private Limited Company. The company registration number is 02567895. Sahota Developments Midlands Limited has been working since 12 December 1990. The present status of the company is Active. The registered address of Sahota Developments Midlands Limited is J4 Packaging Unit 3 Heath Street Industrial Estate Abberley Street Smethwick West Midlands B66 2qz. . SAHOTA, Lakhbir Kaur is a Secretary of the company. SAHOTA, Amrik Singh is a Director of the company. SAHOTA, Lakhbir Kaur is a Director of the company. Director SAHOTA, Satvinder Singh has been resigned. The company operates in "Development of building projects".


Current Directors


Director
SAHOTA, Amrik Singh

74 years old

Director
SAHOTA, Lakhbir Kaur

76 years old

Resigned Directors

Director
SAHOTA, Satvinder Singh
Resigned: 12 September 1997
55 years old

Persons With Significant Control

Sahota Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAHOTA DEVELOPMENTS (MIDLANDS) LIMITED Events

16 Jan 2017
Confirmation statement made on 12 December 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Feb 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 102

16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Jan 2015
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 102

...
... and 87 more events
20 Feb 1991
New director appointed

22 Jan 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Jan 1991
Director resigned;new director appointed

22 Jan 1991
Registered office changed on 22/01/91 from: 50 lincoln's inn fields london WC2A 3PF

12 Dec 1990
Incorporation

SAHOTA DEVELOPMENTS (MIDLANDS) LIMITED Charges

14 November 2003
Debenture
Delivered: 26 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 2003
Legal charge
Delivered: 19 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south east side of london street…
8 April 1998
Legal charge
Delivered: 29 April 1998
Status: Satisfied on 14 October 2003
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south east side of london street…
22 November 1994
Legal charge
Delivered: 29 November 1994
Status: Satisfied on 14 October 2003
Persons entitled: Barclays Bank PLC
Description: Land fronting tipton road and cleton…
22 November 1994
Debenture
Delivered: 29 November 1994
Status: Satisfied on 14 October 2003
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
16 September 1991
Floating charge
Delivered: 24 September 1991
Status: Satisfied on 14 October 2003
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
18 July 1991
Charge and assignment
Delivered: 1 August 1991
Status: Satisfied on 14 October 2003
Persons entitled: Barclays Bank PLC
Description: All the interest of the company 4.96 acres of land situate…