CHUHAN & SINGH PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

CHUHAN & SINGH PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06063310

Incorporation date

23/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

81 Borough Road, Middlesbrough, Cleveland TS1 3AACopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2007)
dot icon03/02/2026
Confirmation statement made on 2026-01-23 with updates
dot icon13/02/2025
Confirmation statement made on 2025-01-23 with updates
dot icon27/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon20/04/2024
Compulsory strike-off action has been discontinued
dot icon18/04/2024
Confirmation statement made on 2024-01-23 with updates
dot icon16/04/2024
First Gazette notice for compulsory strike-off
dot icon05/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon25/07/2023
Cancellation of shares. Statement of capital on 2023-02-28
dot icon26/05/2023
Purchase of own shares.
dot icon24/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon16/03/2023
Cessation of Gursharan Hardeyal Singh as a person with significant control on 2023-02-28
dot icon16/03/2023
Termination of appointment of Gursharan Hardeyal Singh as a secretary on 2023-02-28
dot icon16/03/2023
Termination of appointment of Gursharan Hardeyal Singh as a director on 2023-02-28
dot icon16/03/2023
Change of details for Mr Anthony Blueitt as a person with significant control on 2023-02-28
dot icon10/03/2023
Confirmation statement made on 2023-01-23 with updates
dot icon16/02/2023
Registration of charge 060633100003, created on 2023-02-16
dot icon17/05/2022
Director's details changed for Mr Gursharan Hardeyal Singh on 2022-05-05
dot icon07/02/2022
Confirmation statement made on 2022-01-23 with updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon02/03/2021
Confirmation statement made on 2021-01-23 with updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon03/02/2020
Confirmation statement made on 2020-01-23 with updates
dot icon30/01/2020
Satisfaction of charge 060633100002 in full
dot icon12/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon06/02/2019
Confirmation statement made on 2019-01-23 with updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon05/02/2018
Confirmation statement made on 2018-01-23 with updates
dot icon31/07/2017
Total exemption full accounts made up to 2017-04-30
dot icon06/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon11/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon31/03/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon15/04/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon12/09/2014
Registration of charge 060633100002, created on 2014-09-05
dot icon14/08/2014
Registration of charge 060633100001, created on 2014-08-11
dot icon24/03/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon13/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon16/04/2013
Termination of appointment of Abdul Chuhan as a director
dot icon16/04/2013
Appointment of Mr Anthony Blueitt as a director
dot icon05/04/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon07/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon08/12/2011
Statement of capital following an allotment of shares on 2011-11-23
dot icon08/12/2011
Resolutions
dot icon29/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon12/04/2011
Termination of appointment of Paul Denny as a director
dot icon25/01/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon24/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon23/02/2010
Director's details changed for Gursharan Hardeyal Singh on 2010-02-23
dot icon23/02/2010
Director's details changed for Abdul Majeed Chuhan on 2010-02-23
dot icon08/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon14/11/2009
Appointment of Paul Denny as a director
dot icon03/02/2009
Return made up to 23/01/09; full list of members
dot icon20/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon22/09/2008
Appointment terminated director peter wade
dot icon12/02/2008
Ad 11/02/08-11/02/08 £ si 60@1=60 £ ic 6000/6060
dot icon12/02/2008
Nc inc already adjusted 11/02/08
dot icon12/02/2008
Resolutions
dot icon12/02/2008
Resolutions
dot icon29/01/2008
Ad 21/06/07--------- £ si 5900@1
dot icon25/01/2008
Return made up to 23/01/08; full list of members
dot icon04/07/2007
Accounting reference date extended from 31/01/08 to 30/04/08
dot icon21/06/2007
Nc inc already adjusted 12/06/07
dot icon21/06/2007
Resolutions
dot icon31/05/2007
New director appointed
dot icon14/03/2007
Certificate of change of name
dot icon26/02/2007
New secretary appointed;new director appointed
dot icon26/02/2007
New director appointed
dot icon26/02/2007
Ad 12/02/07-12/02/07 £ si 99@1=99 £ ic 1/100
dot icon24/01/2007
Secretary resigned
dot icon24/01/2007
Director resigned
dot icon23/01/2007
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
30/04/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
686.16K
-
0.00
193.03K
-
2022
23
691.48K
-
0.00
116.28K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Anthony Blueitt
Director
15/04/2013 - Present
-
Denny, Paul
Director
22/10/2009 - 31/03/2011
3
FORM 10 SECRETARIES FD LTD
Nominee Secretary
23/01/2007 - 24/01/2007
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
23/01/2007 - 24/01/2007
41295
Singh, Gursharan Hardeyal
Director
12/02/2007 - 28/02/2023
6

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+
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 CHUHAN & SINGH PARTNERSHIP LIMITED

CHUHAN & SINGH PARTNERSHIP LIMITED is an(a) Active company incorporated on 23/01/2007 with the registered office located at 81 Borough Road, Middlesbrough, Cleveland TS1 3AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHUHAN & SINGH PARTNERSHIP LIMITED?

toggle

CHUHAN & SINGH PARTNERSHIP LIMITED is currently Active. It was registered on 23/01/2007 .

Where is CHUHAN & SINGH PARTNERSHIP LIMITED located?

toggle

CHUHAN & SINGH PARTNERSHIP LIMITED is registered at 81 Borough Road, Middlesbrough, Cleveland TS1 3AA.

What does CHUHAN & SINGH PARTNERSHIP LIMITED do?

toggle

CHUHAN & SINGH PARTNERSHIP LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for CHUHAN & SINGH PARTNERSHIP LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-23 with updates.