BOGHAR BROTHERS LIMITED

Register to unlock more data on OkredoRegister

BOGHAR BROTHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04906746

Incorporation date

22/09/2003

Size

Micro Entity

Contacts

Registered address

Registered address

The Orchards, Sutton Lane, Byram WF11 9DPCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2003)
dot icon28/11/2025
Micro company accounts made up to 2024-11-30
dot icon18/07/2025
Confirmation statement made on 2025-06-07 with updates
dot icon18/07/2025
Change of details for Mr Indarjit Singh as a person with significant control on 2024-06-14
dot icon18/07/2025
Notification of Narinder Kaur as a person with significant control on 2024-06-14
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon19/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon10/05/2024
Registered office address changed from 80 Love Lane Pontefract West Yorkshire WF8 4BB to The Orchards Sutton Lane Byram WF11 9DP on 2024-05-10
dot icon10/05/2024
Termination of appointment of Balbir Kaur as a director on 2022-12-01
dot icon10/05/2024
Termination of appointment of Kalvindarjit Singh as a director on 2022-12-01
dot icon10/02/2024
Compulsory strike-off action has been discontinued
dot icon07/02/2024
Micro company accounts made up to 2022-11-30
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon31/08/2023
Previous accounting period shortened from 2022-11-30 to 2022-11-29
dot icon21/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon30/11/2022
Micro company accounts made up to 2021-11-30
dot icon14/10/2022
Withdrawal of a person with significant control statement on 2022-10-14
dot icon14/10/2022
Notification of Indarjit Singh as a person with significant control on 2016-09-17
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon02/09/2021
Micro company accounts made up to 2020-11-30
dot icon07/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon29/01/2021
Compulsory strike-off action has been discontinued
dot icon28/01/2021
Micro company accounts made up to 2019-11-30
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon25/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon22/08/2019
Micro company accounts made up to 2018-11-30
dot icon22/08/2019
Confirmation statement made on 2019-06-22 with updates
dot icon28/08/2018
Micro company accounts made up to 2017-11-30
dot icon22/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon22/06/2018
Confirmation statement made on 2018-02-06 with updates
dot icon01/12/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon28/09/2017
Appointment of Mr Indarjit Singh as a director on 2017-09-19
dot icon31/08/2017
Micro company accounts made up to 2016-11-30
dot icon11/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon11/11/2016
Appointment of Mr Kalvindarjit Singh as a director on 2016-11-01
dot icon30/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon08/07/2016
Micro company accounts made up to 2015-11-30
dot icon30/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon03/09/2015
Appointment of Mrs Balbir Kaur as a director on 2015-09-01
dot icon03/09/2015
Termination of appointment of Balbir Kaur as a director on 2015-09-01
dot icon03/09/2015
Director's details changed for Balbir Kaur on 2015-09-01
dot icon04/03/2015
Micro company accounts made up to 2014-11-30
dot icon08/10/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon06/06/2014
Registration of charge 049067460001
dot icon25/04/2014
Director's details changed for Balbir Kaur on 2014-04-01
dot icon25/02/2014
Total exemption small company accounts made up to 2013-11-30
dot icon16/10/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon23/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/11/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon19/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon29/11/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon29/11/2010
Director's details changed for Balbir Kaur on 2010-05-01
dot icon26/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon30/11/2009
Annual return made up to 2009-09-15 with full list of shareholders
dot icon02/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon12/03/2009
Return made up to 15/09/08; full list of members
dot icon05/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon19/09/2007
Return made up to 15/09/07; full list of members
dot icon16/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon20/09/2006
Return made up to 15/09/06; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon15/09/2005
Return made up to 15/09/05; full list of members
dot icon06/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon13/04/2005
Accounts for a dormant company made up to 2003-11-30
dot icon13/04/2005
Accounting reference date shortened from 30/09/04 to 30/11/03
dot icon08/10/2004
Return made up to 22/09/04; full list of members
dot icon17/12/2003
Registered office changed on 17/12/03 from: 1378 leeds road bradford west yorkshire BD3 8NE
dot icon17/12/2003
New director appointed
dot icon17/12/2003
New secretary appointed
dot icon23/09/2003
Secretary resigned
dot icon23/09/2003
Director resigned
dot icon22/09/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
80.28K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Indarjit Singh
Director
19/09/2017 - Present
1
BRIGHTON SECRETARY LTD
Nominee Secretary
21/09/2003 - 22/09/2003
12343
BRIGHTON DIRECTOR LTD
Nominee Director
21/09/2003 - 22/09/2003
12606
Singh, Indarjit
Secretary
21/09/2003 - Present
-
Kaur, Balbir
Director
01/09/2015 - 01/12/2022
-

Persons with Significant Control

2
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 BOGHAR BROTHERS LIMITED

BOGHAR BROTHERS LIMITED is an(a) Active company incorporated on 22/09/2003 with the registered office located at The Orchards, Sutton Lane, Byram WF11 9DP. There are currently 2 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 BOGHAR BROTHERS LIMITED?

toggle

BOGHAR BROTHERS LIMITED is currently Active. It was registered on 22/09/2003 .

Where is BOGHAR BROTHERS LIMITED located?

toggle

BOGHAR BROTHERS LIMITED is registered at The Orchards, Sutton Lane, Byram WF11 9DP.

What does BOGHAR BROTHERS LIMITED do?

toggle

BOGHAR BROTHERS LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

What is the latest filing for BOGHAR BROTHERS LIMITED?

toggle

The latest filing was on 28/11/2025: Micro company accounts made up to 2024-11-30.