BRITISH SAROZAL LIMITED

Register to unlock more data on OkredoRegister

BRITISH SAROZAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00417976

Incorporation date

26/08/1946

Size

Micro Entity

Contacts

Registered address

Registered address

Three Horse Shoes Inn, Trecastle, Brecon, Powys LD3 8UPCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1946)
dot icon17/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon26/07/2025
Micro company accounts made up to 2025-03-31
dot icon15/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon06/09/2024
Micro company accounts made up to 2024-03-31
dot icon16/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon08/05/2023
Micro company accounts made up to 2022-03-31
dot icon08/05/2023
Micro company accounts made up to 2023-03-31
dot icon20/04/2023
Registered office address changed from C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ to Three Horse Shoes Inn Trecastle Brecon Powys LD3 8UP on 2023-04-20
dot icon31/01/2023
Confirmation statement made on 2022-12-15 with updates
dot icon03/01/2022
Confirmation statement made on 2021-12-15 with updates
dot icon28/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/03/2021
Micro company accounts made up to 2020-03-31
dot icon09/03/2021
Appointment of Mr Ashlee Babla as a director on 2021-03-09
dot icon09/03/2021
Termination of appointment of Kamal Babla as a director on 2021-03-09
dot icon08/03/2021
Confirmation statement made on 2020-12-15 with updates
dot icon15/12/2019
Confirmation statement made on 2019-12-15 with updates
dot icon06/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon01/11/2018
Micro company accounts made up to 2018-03-31
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon08/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/12/2016
Micro company accounts made up to 2016-03-31
dot icon16/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon16/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/07/2015
Termination of appointment of Rekha Khokhar as a secretary on 2015-07-05
dot icon05/07/2015
Termination of appointment of Rekha Khokhar as a director on 2015-07-05
dot icon05/07/2015
Appointment of Kamal Babla as a director on 2015-07-05
dot icon05/07/2015
Termination of appointment of Vidya Rattan Babla as a director on 2015-07-03
dot icon16/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/11/2014
Registered office address changed from C/O Leslie Eriera & Co 23-25 Fowler Road Ilford Essex IG6 3UT to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on 2014-11-14
dot icon16/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon11/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/12/2009
Annual return made up to 2009-12-18 with full list of shareholders
dot icon18/12/2009
Director's details changed for Mrs Rekha Khokhar on 2009-12-18
dot icon18/12/2009
Director's details changed for Mr Vidya Rattan Babla on 2009-12-18
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/01/2009
Return made up to 20/12/08; full list of members
dot icon05/01/2009
Director appointed mr vidya rattan babla
dot icon05/01/2009
Director appointed mrs rekha khokhar
dot icon05/01/2009
Secretary appointed mrs rekha khokhar
dot icon05/01/2009
Appointment terminated secretary vidya babla
dot icon05/01/2009
Appointment terminated director kamal babla
dot icon28/12/2008
Registered office changed on 28/12/2008 from 25A york road ilford essex IG1 3AD
dot icon27/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/12/2007
Return made up to 20/12/07; full list of members
dot icon23/04/2007
Return made up to 20/12/05; full list of members
dot icon10/04/2007
Return made up to 20/12/06; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/03/2007
Registered office changed on 30/03/07 from: handrail house maygrove road london NW6 2EG
dot icon12/01/2006
New director appointed
dot icon09/01/2006
New secretary appointed
dot icon29/12/2005
Secretary resigned;director resigned
dot icon29/12/2005
Director resigned
dot icon20/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon12/04/2005
Return made up to 20/12/04; full list of members
dot icon26/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon07/05/2004
Return made up to 20/12/03; full list of members
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon19/02/2003
Return made up to 20/12/02; full list of members
dot icon27/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon06/03/2002
Return made up to 20/12/01; full list of members
dot icon04/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon20/03/2001
Return made up to 20/12/00; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon02/03/2000
Return made up to 20/12/99; full list of members
dot icon16/07/1999
Full accounts made up to 1999-03-31
dot icon09/07/1999
Full accounts made up to 1998-03-31
dot icon15/04/1999
Return made up to 20/12/98; no change of members
dot icon17/04/1998
Return made up to 20/12/97; full list of members
dot icon31/07/1997
Full accounts made up to 1997-03-31
dot icon31/07/1997
Full accounts made up to 1996-03-31
dot icon27/01/1997
Return made up to 20/12/96; no change of members
dot icon29/04/1996
Full accounts made up to 1995-03-31
dot icon12/02/1996
Return made up to 20/12/95; no change of members
dot icon27/04/1995
Full accounts made up to 1994-03-31
dot icon10/04/1995
Return made up to 20/12/94; full list of members
dot icon04/05/1994
Full accounts made up to 1993-03-31
dot icon13/02/1994
Return made up to 20/12/93; no change of members
dot icon14/05/1993
Return made up to 20/12/92; no change of members
dot icon04/11/1992
Full accounts made up to 1992-03-31
dot icon30/10/1992
Full accounts made up to 1991-03-31
dot icon04/08/1992
Return made up to 20/12/91; full list of members
dot icon20/03/1991
Return made up to 06/12/90; full list of members
dot icon11/10/1990
Full accounts made up to 1989-03-31
dot icon11/10/1990
Full accounts made up to 1990-03-31
dot icon12/04/1990
Return made up to 20/12/89; full list of members
dot icon08/01/1990
Full accounts made up to 1988-03-31
dot icon11/05/1989
Full accounts made up to 1987-03-31
dot icon28/04/1989
Return made up to 20/12/88; full list of members
dot icon27/05/1988
Particulars of mortgage/charge
dot icon25/03/1988
Return made up to 07/12/87; full list of members
dot icon08/03/1988
Return made up to 08/12/86; full list of members
dot icon21/04/1987
Full accounts made up to 1985-03-31
dot icon16/01/1987
Full accounts made up to 1983-03-31
dot icon16/01/1987
Full accounts made up to 1982-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/08/1946
Incorporation
dot icon26/08/1946
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

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
Babla, Vidya Rattan
Director
05/12/2007 - 03/07/2015
-
Babla, Kamal
Director
14/12/2005 - 05/12/2007
3
Khokhar, Rekha
Director
05/12/2007 - 05/07/2015
-
Khokhar, Rekha
Secretary
05/12/2007 - 05/07/2015
-
Babla, Vidya Rattan
Secretary
14/12/2005 - 05/12/2007
1

Persons with Significant Control

1
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 BRITISH SAROZAL LIMITED

BRITISH SAROZAL LIMITED is an(a) Active company incorporated on 26/08/1946 with the registered office located at Three Horse Shoes Inn, Trecastle, Brecon, Powys LD3 8UP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH SAROZAL LIMITED?

toggle

BRITISH SAROZAL LIMITED is currently Active. It was registered on 26/08/1946 .

Where is BRITISH SAROZAL LIMITED located?

toggle

BRITISH SAROZAL LIMITED is registered at Three Horse Shoes Inn, Trecastle, Brecon, Powys LD3 8UP.

What does BRITISH SAROZAL LIMITED do?

toggle

BRITISH SAROZAL LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BRITISH SAROZAL LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-15 with no updates.