ALRAHI & SINGH LIMITED

Register to unlock more data on OkredoRegister

ALRAHI & SINGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07276011

Incorporation date

07/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

113 Lanehouse Road, Thornaby, Stockton-On-Tees, Cleveland TS17 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2010)
dot icon22/04/2026
Replacement Filing for the appointment of Mrs Sandeep Kaur as a director
dot icon17/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon20/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon04/12/2024
Registration of charge 072760110012, created on 2024-12-04
dot icon20/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon12/11/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon22/10/2024
Registration of charge 072760110010, created on 2024-10-17
dot icon22/10/2024
Registration of charge 072760110011, created on 2024-10-17
dot icon16/06/2024
Second filing for the appointment of Sandeep Kaur as a director
dot icon18/04/2024
Second filing of Confirmation Statement dated 2017-06-07
dot icon04/04/2024
Secretary's details changed for Mr Iqbal Singh on 2021-04-01
dot icon04/04/2024
Change of details for Mrs Sandeep Kaur as a person with significant control on 2021-04-01
dot icon04/04/2024
Change of details for Mr Asif Alrahi as a person with significant control on 2021-06-07
dot icon04/04/2024
Change of details for Mr Iqbal Singh as a person with significant control on 2021-06-07
dot icon04/04/2024
Change of details for Mrs Sandeep Kaur as a person with significant control on 2021-06-07
dot icon04/04/2024
Director's details changed for Mr Iqbal Singh on 2021-04-01
dot icon04/04/2024
Change of details for Mrs Sidra Alrahi as a person with significant control on 2021-06-07
dot icon26/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon30/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon14/09/2023
Registration of charge 072760110009, created on 2023-09-13
dot icon12/07/2023
Confirmation statement made on 2022-10-18 with no updates
dot icon12/06/2023
Registration of charge 072760110008, created on 2023-06-09
dot icon18/10/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon20/07/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon09/02/2022
Appointment of Mrs Sandeep Kaur as a director on 2021-11-01
dot icon09/02/2022
Appointment of Mrs Sidra Alrahi as a director on 2021-11-01
dot icon30/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon11/07/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon02/12/2020
Unaudited abridged accounts made up to 2020-02-29
dot icon08/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon28/10/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon24/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon09/11/2018
Registration of charge 072760110007, created on 2018-10-31
dot icon30/10/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon03/09/2018
Registration of charge 072760110006, created on 2018-08-31
dot icon20/07/2018
Termination of appointment of Sandeep Kaur as a director on 2018-07-15
dot icon20/07/2018
Termination of appointment of Kulwinder Kaur as a director on 2018-07-15
dot icon20/07/2018
Termination of appointment of Sadaf Alrahi as a director on 2018-07-15
dot icon20/07/2018
Termination of appointment of Sidra Alrahi as a director on 2018-07-15
dot icon07/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon23/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon22/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon18/03/2016
Registered office address changed from 26 Redewater Road Fenham Newcastle upon Tyne NE4 9UD to 113 Lanehouse Road Thornaby Stockton-on-Tees Cleveland TS17 8AB on 2016-03-18
dot icon08/03/2016
Appointment of Mrs Kulwinder Kaur as a director on 2016-03-03
dot icon07/03/2016
Appointment of Mrs Sadaf Alrahi as a director on 2016-03-03
dot icon29/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/02/2016
Current accounting period shortened from 2016-06-30 to 2016-02-28
dot icon08/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/05/2015
Satisfaction of charge 072760110002 in full
dot icon22/05/2015
Satisfaction of charge 1 in full
dot icon22/05/2015
Satisfaction of charge 072760110003 in full
dot icon19/05/2015
Registration of charge 072760110005, created on 2015-05-05
dot icon19/05/2015
Registration of charge 072760110004, created on 2015-05-05
dot icon09/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/08/2013
Registration of charge 072760110003
dot icon12/06/2013
Registration of charge 072760110002
dot icon07/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon07/06/2013
Appointment of Mrs Sandeep Kaur as a director
dot icon07/06/2013
Appointment of Mrs Sidra Alrahi as a director
dot icon29/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon10/01/2012
Accounts for a dormant company made up to 2011-06-30
dot icon15/08/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon22/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon07/06/2010
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
1.13M
-
0.00
373.53K
-
2022
40
1.62M
-
0.00
756.65K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Iqbal
Director
07/06/2010 - Present
11
Alrahi, Asif
Director
07/06/2010 - Present
12
Kaur, Sandeep
Director
09/02/2022 - Present
2
Kaur, Sandeep
Director
06/04/2013 - 15/07/2018
2
Alrahi, Sidra
Director
01/11/2021 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALRAHI & SINGH LIMITED

ALRAHI & SINGH LIMITED is an(a) Active company incorporated on 07/06/2010 with the registered office located at 113 Lanehouse Road, Thornaby, Stockton-On-Tees, Cleveland TS17 8AB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALRAHI & SINGH LIMITED?

toggle

ALRAHI & SINGH LIMITED is currently Active. It was registered on 07/06/2010 .

Where is ALRAHI & SINGH LIMITED located?

toggle

ALRAHI & SINGH LIMITED is registered at 113 Lanehouse Road, Thornaby, Stockton-On-Tees, Cleveland TS17 8AB.

What does ALRAHI & SINGH LIMITED do?

toggle

ALRAHI & SINGH LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for ALRAHI & SINGH LIMITED?

toggle

The latest filing was on 22/04/2026: Replacement Filing for the appointment of Mrs Sandeep Kaur as a director.