CAMBRIDGE SIKH SOCIETY LTD

Register to unlock more data on OkredoRegister

CAMBRIDGE SIKH SOCIETY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07745606

Incorporation date

18/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Elstow Road, Bedford MK42 9LACopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2011)
dot icon27/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon04/06/2025
Total exemption full accounts made up to 2024-08-31
dot icon27/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon03/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon25/09/2023
Appointment of Mr Padamjeet Singh Aulakh as a director on 2023-09-10
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon23/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon11/08/2022
Appointment of Mr Ishmeet Singh Arora as a director on 2022-07-31
dot icon03/08/2022
Termination of appointment of Padamjeet Singh Aulakh as a director on 2022-07-31
dot icon03/08/2022
Director's details changed for Mr Kanwalpreet Singh Chanana on 2022-08-03
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon28/10/2021
Termination of appointment of Karamjit Singh Gill as a director on 2021-10-24
dot icon18/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon01/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon28/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon15/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon25/02/2020
Termination of appointment of Surinder Harjit Singh as a director on 2020-02-16
dot icon30/08/2019
Termination of appointment of Amrik Singh Sagoo as a director on 2019-08-29
dot icon20/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon21/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon29/01/2019
Termination of appointment of Gursaran Jit Singh Arora as a director on 2019-01-20
dot icon23/01/2019
Termination of appointment of Sukhmeet Singh Bhatia as a director on 2019-01-22
dot icon28/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon28/08/2018
Director's details changed for Mr Padamjeet Singh on 2018-08-24
dot icon28/08/2018
Director's details changed for Harjit Singh Ahluwalia on 2018-08-24
dot icon06/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon02/05/2018
Appointment of Mrs Surinder Harjit Singh as a director on 2018-04-21
dot icon17/11/2017
Director's details changed for Mr Sukhmeet Singh Bhatia on 2017-11-17
dot icon16/11/2017
Appointment of Mr Sukhmeet Singh Bhatia as a director on 2017-11-04
dot icon16/11/2017
Termination of appointment of Satwinder Singh Suali as a director on 2017-11-04
dot icon16/11/2017
Termination of appointment of Narinder Singh Hayer as a director on 2017-11-04
dot icon31/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon31/08/2017
Registered office address changed from Cambridge Gurdwara Arbury Court Cambridge Cambridgeshire CB4 2JQ to 14 Elstow Road Bedford MK42 9LA on 2017-08-31
dot icon22/03/2017
Total exemption full accounts made up to 2016-08-31
dot icon11/02/2017
Appointment of Mr Gursaran Jit Singh Arora as a director on 2016-08-21
dot icon11/12/2016
Appointment of Mr Surinder Saini as a director on 2016-08-21
dot icon11/12/2016
Appointment of Mr Satwinder Singh Suali as a director on 2016-08-21
dot icon11/12/2016
Appointment of Mr Narinder Singh Hayer as a director on 2016-08-21
dot icon11/12/2016
Appointment of Mr Padamjeet Singh as a director on 2016-08-21
dot icon10/12/2016
Director's details changed for Mr Kanwalpreet Singh Chanana on 2015-10-07
dot icon10/12/2016
Termination of appointment of Gurdev Singh Virdee as a director on 2016-08-21
dot icon23/09/2016
Confirmation statement made on 2016-08-18 with updates
dot icon26/05/2016
Total exemption full accounts made up to 2015-08-31
dot icon09/09/2015
Annual return made up to 2015-08-18 no member list
dot icon09/09/2015
Appointment of Mr Karamjit Singh Gill as a director on 2015-07-12
dot icon07/09/2015
Appointment of Mr Kanwalpreet Singh Chanana as a director on 2015-07-12
dot icon07/09/2015
Termination of appointment of a director
dot icon04/09/2015
Termination of appointment of Surjit Kaur Sagoo as a director on 2015-07-12
dot icon04/09/2015
Termination of appointment of Padamjeet Singh as a director on 2015-07-12
dot icon04/09/2015
Termination of appointment of Narinder Hayer as a director on 2015-07-12
dot icon26/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon19/08/2014
Annual return made up to 2014-08-18 no member list
dot icon14/04/2014
Total exemption full accounts made up to 2013-08-31
dot icon19/08/2013
Annual return made up to 2013-08-18 no member list
dot icon19/08/2013
Director's details changed for Harjit Singh Walia on 2013-08-19
dot icon17/06/2013
Termination of appointment of Lakhwinder Sagoo as a director
dot icon17/06/2013
Termination of appointment of Mohinder Sokhi as a director
dot icon26/03/2013
Appointment of Narinder Hayer as a director
dot icon26/03/2013
Appointment of Gurdev Singh Virdee as a director
dot icon21/02/2013
Total exemption full accounts made up to 2012-08-31
dot icon20/08/2012
Annual return made up to 2012-08-18 no member list
dot icon09/08/2012
Registered office address changed from 3 Rutherford Road Cambridge CB2 8HH England on 2012-08-09
dot icon20/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon17/11/2011
Memorandum and Articles of Association
dot icon11/10/2011
Appointment of Mohinder Singh Sokhi as a director
dot icon11/10/2011
Appointment of Dr Jagjit Singh Srai as a director
dot icon11/10/2011
Appointment of Padamjeet Singh as a director
dot icon11/10/2011
Appointment of Surjit Kaur Sagoo as a director
dot icon11/10/2011
Appointment of Harjit Singh Walia as a director
dot icon18/08/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chanana, Kanwalpreet Singh
Director
12/07/2015 - Present
-
Aulakh, Padamjeet Singh
Director
10/09/2023 - Present
-
Arora, Ishmeet Singh
Director
31/07/2022 - Present
2
Srai, Jagjit Singh, Dr
Director
26/08/2011 - Present
3
Singh, Harjit
Director
26/08/2011 - Present
2

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 CAMBRIDGE SIKH SOCIETY LTD

CAMBRIDGE SIKH SOCIETY LTD is an(a) Active company incorporated on 18/08/2011 with the registered office located at 14 Elstow Road, Bedford MK42 9LA. There are currently 6 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 CAMBRIDGE SIKH SOCIETY LTD?

toggle

CAMBRIDGE SIKH SOCIETY LTD is currently Active. It was registered on 18/08/2011 .

Where is CAMBRIDGE SIKH SOCIETY LTD located?

toggle

CAMBRIDGE SIKH SOCIETY LTD is registered at 14 Elstow Road, Bedford MK42 9LA.

What does CAMBRIDGE SIKH SOCIETY LTD do?

toggle

CAMBRIDGE SIKH SOCIETY LTD operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE SIKH SOCIETY LTD?

toggle

The latest filing was on 27/08/2025: Confirmation statement made on 2025-08-15 with no updates.