Background WavePink WaveYellow Wave

MARG SAT SANTOKH MANUFACTURERS LIMITED (01494551)

MARG SAT SANTOKH MANUFACTURERS LIMITED (01494551) is an active UK company. incorporated on 30 April 1980. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (16230) and 3 other business activities. MARG SAT SANTOKH MANUFACTURERS LIMITED has been registered for 45 years. Current directors include AHLUWALIA, Mohinder Singh, BHINDER, Jarnail Singh, CHANDAN, Jaswinder Pal Singh and 2 others.

Company Number
01494551
Status
active
Type
ltd
Incorporated
30 April 1980
Age
45 years
Address
28 Soho Road, Birmingham, B21 9BH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16230)
Directors
AHLUWALIA, Mohinder Singh, BHINDER, Jarnail Singh, CHANDAN, Jaswinder Pal Singh, JHUTTI, Parminder Singh, SINGH, Sucha
SIC Codes
16230, 43320, 47520, 47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARG SAT SANTOKH MANUFACTURERS LIMITED

MARG SAT SANTOKH MANUFACTURERS LIMITED is an active company incorporated on 30 April 1980 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16230) and 3 other business activities. MARG SAT SANTOKH MANUFACTURERS LIMITED was registered 45 years ago.(SIC: 16230, 43320, 47520, 47599)

Status

active

Active since 45 years ago

Company No

01494551

LTD Company

Age

45 Years

Incorporated 30 April 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

28 Soho Road Handsworth Birmingham, B21 9BH,

Timeline

6 key events • 1980 - 2024

Funding Officers Ownership
Company Founded
Apr 80
Director Left
Aug 13
Director Joined
Dec 13
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Funding Round
Dec 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

SINGH, Sucha

Active
28 Soho Road, BirminghamB21 9BH
Secretary
Appointed 20 Mar 1996

AHLUWALIA, Mohinder Singh

Active
28 Soho Road, BirminghamB21 9BH
Born March 1939
Director
Appointed 19 Jul 1995

BHINDER, Jarnail Singh

Active
28 Soho Road, BirminghamB21 9BH
Born May 1940
Director
Appointed 02 Mar 2013

CHANDAN, Jaswinder Pal Singh

Active
28 Soho Road, BirminghamB21 9BH
Born November 1958
Director
Appointed 01 Mar 1994

JHUTTI, Parminder Singh

Active
28 Soho Road, BirminghamB21 9BH
Born May 1951
Director
Appointed 01 Mar 1994

SINGH, Sucha

Active
28 Soho Road, BirminghamB21 9BH
Born November 1937
Director
Appointed N/A

AHLUWALIA, Mohinder Singh

Resigned
1 St Caroline Close, West BromwichB70 6TT
Secretary
Appointed 15 Sept 1992
Resigned 20 Mar 1996

JHOTTI, Prittam Singh

Resigned
127 Whitehall Road, BirminghamB21 9AX
Secretary
Appointed N/A
Resigned 22 Jun 1992

AHLUWALIA, Mohinder Singh

Resigned
1 St Caroline Close, West BromwichB70 6TT
Born March 1939
Director
Appointed 22 Jun 1992
Resigned 01 Mar 1994

GREWAL, Sarbjit Singh

Resigned
28 Soho Road, BirminghamB21 9BH
Born November 1972
Director
Appointed 01 May 2001
Resigned 02 Mar 2013

JHOTTI, Prittam Singh

Resigned
127 Whitehall Road, BirminghamB21 9AX
Born February 1922
Director
Appointed N/A
Resigned 22 Jun 1992

SINGH, Mahan

Resigned
15 Charles Road, BirminghamB20 3QN
Born March 1928
Director
Appointed N/A
Resigned 02 Nov 1997

SINGH, Norang

Resigned
28 Nijon Close, BirminghamB21 8NJ
Born January 1926
Director
Appointed N/A
Resigned 03 Jul 1995
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2024
AAAnnual Accounts
Capital Allotment Shares
2 December 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Memorandum Articles
13 January 2024
MAMA
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Legacy
29 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
7 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 February 2007
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
9 April 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 February 2005
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2003
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2003
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Legacy
25 January 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
22 January 2002
AAAnnual Accounts
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 January 2000
AAAnnual Accounts
Legacy
17 March 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 October 1998
AAAnnual Accounts
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 March 1998
AAAnnual Accounts
Legacy
15 April 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 January 1997
AAAnnual Accounts
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
15 April 1996
363sAnnual Return (shuttle)
Legacy
15 April 1996
288288
Accounts With Made Up Date
23 January 1996
AAAnnual Accounts
Legacy
7 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Legacy
12 May 1994
288288
Legacy
3 May 1994
288288
Legacy
3 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1994
AAAnnual Accounts
Legacy
9 March 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 December 1992
AAAnnual Accounts
Legacy
15 October 1992
288288
Legacy
28 July 1992
288288
Legacy
6 May 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 September 1991
AAAnnual Accounts
Legacy
5 June 1991
363aAnnual Return
Legacy
5 June 1991
363aAnnual Return
Legacy
5 June 1991
363aAnnual Return
Legacy
5 June 1991
363aAnnual Return
Legacy
5 June 1991
363aAnnual Return
Accounts With Made Up Date
3 June 1991
AAAnnual Accounts
Accounts With Made Up Date
3 June 1991
AAAnnual Accounts
Legacy
3 June 1991
287Change of Registered Office
Gazette Filings Brought Up To Date
11 September 1990
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
4 September 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
13 June 1989
RESOLUTIONSResolutions
Accounts With Made Up Date
13 January 1989
AAAnnual Accounts
Accounts With Made Up Date
13 January 1989
AAAnnual Accounts
Legacy
6 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
12 November 1986
AAAnnual Accounts
Accounts With Made Up Date
12 November 1986
AAAnnual Accounts
Incorporation Company
30 April 1980
NEWINCIncorporation