Company NameSimran Fabrics Limited
DirectorHarpreet Singh Gabha
Company StatusActive
Company Number07122704
CategoryPrivate Limited Company
Incorporation Date12 January 2010(14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Director

Director NameMr Harpreet Singh Gabha
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address178 Girtin House
Academy Gardens
Northolt
Middlesex
UB5 5PJ

Location

Registered Address44 T/A Gabha'S
South Road
Soutall
UB1 1RR
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London

Shareholders

100 at £1Harpreet Singh Gabha
100.00%
Ordinary

Financials

Year2014
Net Worth£61,966
Cash£13,579
Current Liabilities£33,745

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

13 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
26 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
2 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
12 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
5 February 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
14 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
15 November 2018Registered office address changed from 44 South Road Southall UB1 1RR England to 44 T/a Gabha's South Road Soutall UB1 1RR on 15 November 2018 (1 page)
11 October 2018Registered office address changed from 50 South Road Southall Middlesex UB1 1RR to 44 South Road Southall UB1 1RR on 11 October 2018 (1 page)
18 July 2018Micro company accounts made up to 31 January 2018 (2 pages)
15 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
9 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
4 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
4 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
16 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
16 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
15 October 2014Registered office address changed from 70 South Road Southall Middlesex UB1 1RR England to 50 South Road Southall Middlesex UB1 1RR on 15 October 2014 (1 page)
15 October 2014Registered office address changed from 70 South Road Southall Middlesex UB1 1RR England to 50 South Road Southall Middlesex UB1 1RR on 15 October 2014 (1 page)
12 March 2014Registered office address changed from 17 the Broadway Southall Middlesex UB1 1JR on 12 March 2014 (1 page)
12 March 2014Registered office address changed from 17 the Broadway Southall Middlesex UB1 1JR on 12 March 2014 (1 page)
30 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
30 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
20 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
20 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
20 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
5 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
5 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
11 August 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
11 August 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
25 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
3 February 2011Registered office address changed from 178 Girtin House Academy Gardens Northolt Middlesex UB5 5PJ United Kingdom on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from 178 Girtin House Academy Gardens Northolt Middlesex UB5 5PJ United Kingdom on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from 178 Girtin House Academy Gardens Northolt Middlesex UB5 5PJ United Kingdom on 3 February 2011 (2 pages)
31 January 2011Registered office address changed from 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT United Kingdom on 31 January 2011 (1 page)
31 January 2011Registered office address changed from 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT United Kingdom on 31 January 2011 (1 page)
12 January 2010Incorporation (23 pages)
12 January 2010Incorporation (23 pages)