Company NameMSAG Drafting Limited
DirectorsManjit Singh Ubhi and Satvinder Ubhi
Company StatusActive
Company Number06346366
CategoryPrivate Limited Company
Incorporation Date17 August 2007(16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameManjit Singh Ubhi
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2007(same day as company formation)
RoleApplications Designer
Country of ResidenceUnited Kingdom
Correspondence Address19 Kingsley Avenue
Hounslow
Middlesex
TW3 4AE
Director NameSatvinder Ubhi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2007(same day as company formation)
RoleReception Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Kingsley Avenue
Hounslow
Middlesex
TW3 4AE
Secretary NameSatvinder Ubhi
NationalityBritish
StatusCurrent
Appointed17 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Kingsley Avenue
Hounslow
Middlesex
TW3 4AE

Location

Registered AddressC/O Aidhan And Partners
8 Devonshire Square
London
EC2M 4PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

9 at £1Manjit Singh Ubhi
90.00%
Ordinary
1 at £1Satvinder Ubhi
10.00%
Ordinary

Financials

Year2014
Net Worth-£8,415
Cash£4,697
Current Liabilities£13,984

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 August 2023 (8 months ago)
Next Return Due31 August 2024 (4 months, 2 weeks from now)

Filing History

16 November 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
20 August 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
14 November 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
11 September 2019Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to C/O Aidhan Accountancy 199 Bishopsgate London EC2M 3TY on 11 September 2019 (1 page)
22 August 2019Confirmation statement made on 17 August 2019 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
21 August 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
14 March 2018Registered office address changed from C/O Aidhan Accountancy Sutherland House 3 Lloyds Avenue London London EC3N 3DS to 3rd Floor 86-90 Paul Street London EC2A 4NE on 14 March 2018 (1 page)
23 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
21 August 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
21 August 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
12 September 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
12 September 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
19 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
20 January 2016Total exemption small company accounts made up to 31 July 2015 (10 pages)
20 January 2016Total exemption small company accounts made up to 31 July 2015 (10 pages)
28 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 10
(5 pages)
28 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 10
(5 pages)
16 June 2015Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ to C/O Aidhan Accountancy Sutherland House 3 Lloyds Avenue London London EC3N 3DS on 16 June 2015 (1 page)
16 June 2015Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ to C/O Aidhan Accountancy Sutherland House 3 Lloyds Avenue London London EC3N 3DS on 16 June 2015 (1 page)
6 November 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10
(5 pages)
6 November 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10
(5 pages)
12 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 10
(5 pages)
5 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 10
(5 pages)
31 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
19 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
31 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
14 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
14 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
2 September 2010Director's details changed for Satvinder Ubhi on 16 August 2010 (2 pages)
2 September 2010Director's details changed for Manjit Singh Ubhi on 16 August 2010 (2 pages)
2 September 2010Director's details changed for Manjit Singh Ubhi on 16 August 2010 (2 pages)
2 September 2010Director's details changed for Satvinder Ubhi on 16 August 2010 (2 pages)
2 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
21 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 September 2009Return made up to 17/08/09; full list of members (4 pages)
3 September 2009Return made up to 17/08/09; full list of members (4 pages)
28 October 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
28 October 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
1 September 2008Return made up to 17/08/08; full list of members (4 pages)
1 September 2008Return made up to 17/08/08; full list of members (4 pages)
3 September 2007Accounting reference date shortened from 31/08/08 to 31/07/08 (1 page)
3 September 2007Accounting reference date shortened from 31/08/08 to 31/07/08 (1 page)
17 August 2007Incorporation (17 pages)
17 August 2007Incorporation (17 pages)