Company NameSanghera News Limited
DirectorJaspaul Singh
Company StatusActive - Proposal to Strike off
Company Number08286157
CategoryPrivate Limited Company
Incorporation Date8 November 2012(11 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Jaspaul Singh
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2016(3 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3 North Crescent
Choppington
NE62 5JH
Director NameMrs Rajdeep Kaur
Date of BirthJuly 1987 (Born 36 years ago)
NationalityIndian
StatusResigned
Appointed08 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 West Terrace
Choppington
NE62 5UL
Director NameMrs Paramjit Kaur
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2016(3 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 January 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 North Crescent
Choppington
NE62 5JH

Location

Registered Address3 North Crescent
Choppington
NE62 5JH
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishChoppington
WardStakeford
Built Up AreaStakeford

Shareholders

90 at £1Rajdeep Kaur
90.00%
Ordinary
5 at £1Jaspaul Singh
5.00%
Ordinary
5 at £1Paramjit Kaur
5.00%
Ordinary

Financials

Year2014
Net Worth£991
Cash£15,104
Current Liabilities£78,733

Accounts

Latest Accounts31 January 2021 (3 years, 3 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return1 January 2021 (3 years, 4 months ago)
Next Return Due15 January 2022 (overdue)

Charges

9 November 2015Delivered on: 13 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 March 2020Termination of appointment of Rajdeep Kaur as a director on 1 March 2020 (1 page)
2 March 2020Notification of Jaspaul Singh as a person with significant control on 1 March 2020 (2 pages)
2 March 2020Confirmation statement made on 1 January 2020 with updates (4 pages)
2 March 2020Cessation of Rajdeep Kaur as a person with significant control on 1 March 2020 (1 page)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
11 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
20 February 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
4 February 2017Termination of appointment of Paramjit Kaur as a director on 31 January 2017 (1 page)
4 February 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
4 February 2017Termination of appointment of Paramjit Kaur as a director on 31 January 2017 (1 page)
4 February 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 August 2016Appointment of Mr. Jaspaul Singh as a director on 10 August 2016 (2 pages)
24 August 2016Appointment of Mr. Jaspaul Singh as a director on 10 August 2016 (2 pages)
19 May 2016Appointment of Mrs Paramjit Kaur as a director on 19 May 2016 (2 pages)
19 May 2016Appointment of Mrs Paramjit Kaur as a director on 19 May 2016 (2 pages)
10 March 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
10 March 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
13 November 2015Registration of charge 082861570001, created on 9 November 2015 (18 pages)
13 November 2015Registration of charge 082861570001, created on 9 November 2015 (18 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
4 August 2015Termination of appointment of Paramjit Kaur as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Paramjit Kaur as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Paramjit Kaur as a director on 4 August 2015 (1 page)
2 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
2 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
2 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
17 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
17 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
17 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 July 2014Appointment of Mrs Paramjit Kaur as a director on 17 July 2014 (2 pages)
18 July 2014Appointment of Mrs Paramjit Kaur as a director on 17 July 2014 (2 pages)
13 March 2014Previous accounting period extended from 30 November 2013 to 31 January 2014 (1 page)
13 March 2014Previous accounting period extended from 30 November 2013 to 31 January 2014 (1 page)
29 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
29 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
29 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
8 November 2012Incorporation (24 pages)
8 November 2012Incorporation (24 pages)