B S KALSI & CO LIMITED

Register to unlock more data on OkredoRegister

B S KALSI & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06417725

Incorporation date

05/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 George Street West, Luton, Bedfordshire LU1 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2007)
dot icon04/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon12/08/2025
Total exemption full accounts made up to 2025-02-28
dot icon08/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon08/12/2023
Change of details for Mr Balwant Singh Kalsi as a person with significant control on 2023-12-08
dot icon08/12/2023
Change of details for Mr Daya Singh Kalsi as a person with significant control on 2023-12-08
dot icon08/12/2023
Change of details for Mrs Mohinder Kaur Kalsi as a person with significant control on 2023-12-08
dot icon08/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon12/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon03/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon04/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon13/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon13/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon16/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon13/12/2017
Confirmation statement made on 2017-12-02 with updates
dot icon16/11/2017
Resolutions
dot icon16/11/2017
Resolutions
dot icon16/11/2017
Statement of capital following an allotment of shares on 2017-10-15
dot icon02/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon14/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon21/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon02/12/2014
Director's details changed for Mr Daya Singh Kalsi on 2014-12-01
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon16/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon16/12/2013
Director's details changed for Mr Balwant Singh Kalsi on 2013-12-03
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon23/09/2013
Appointment of Mr Daya Singh Kalsi as a director
dot icon29/01/2013
Termination of appointment of Shahbaz Hussain as a secretary
dot icon17/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon19/01/2012
Annual return made up to 2011-12-03 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon22/02/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon22/02/2011
Director's details changed for Balwant Singh Kalsi on 2010-12-03
dot icon25/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon24/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon29/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon12/01/2009
Return made up to 03/12/08; full list of members
dot icon18/04/2008
Accounting reference date extended from 30/11/2008 to 28/02/2009
dot icon05/11/2007
Secretary resigned
dot icon05/11/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+76.02 % *

* during past year

Cash in Bank

£595,271.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/12/2026
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
4
517.64K
-
0.00
438.62K
-
2022
4
392.11K
-
0.00
338.19K
-
2023
4
507.40K
-
0.00
595.27K
-
2023
4
507.40K
-
0.00
595.27K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

507.40K £Ascended29.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

595.27K £Ascended76.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALDBURY SECRETARIES LIMITED
Corporate Secretary
05/11/2007 - 05/11/2007
228
Mr Balwant Singh Kalsi
Director
05/11/2007 - Present
-
Mr Daya Singh Kalsi
Director
23/09/2013 - Present
2
Hussain, Shahbaz
Secretary
05/11/2007 - 29/01/2013
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About B S KALSI & CO LIMITED

B S KALSI & CO LIMITED is an(a) Active company incorporated on 05/11/2007 with the registered office located at 11 George Street West, Luton, Bedfordshire LU1 2BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of B S KALSI & CO LIMITED?

toggle

B S KALSI & CO LIMITED is currently Active. It was registered on 05/11/2007 .

Where is B S KALSI & CO LIMITED located?

toggle

B S KALSI & CO LIMITED is registered at 11 George Street West, Luton, Bedfordshire LU1 2BJ.

What does B S KALSI & CO LIMITED do?

toggle

B S KALSI & CO LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does B S KALSI & CO LIMITED have?

toggle

B S KALSI & CO LIMITED had 4 employees in 2023.

What is the latest filing for B S KALSI & CO LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-12-02 with no updates.