Background WavePink WaveYellow Wave

BEGHAL LIMITED (04780774)

BEGHAL LIMITED (04780774) is an active UK company. incorporated on 29 May 2003. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499) and 1 other business activities. BEGHAL LIMITED has been registered for 22 years. Current directors include SINGH, Gurmit, SINGH, Manjit.

Company Number
04780774
Status
active
Type
ltd
Incorporated
29 May 2003
Age
22 years
Address
131-133 Soho Road, Birmingham, B21 9ST
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
SINGH, Gurmit, SINGH, Manjit
SIC Codes
46499, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEGHAL LIMITED

BEGHAL LIMITED is an active company incorporated on 29 May 2003 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499) and 1 other business activity. BEGHAL LIMITED was registered 22 years ago.(SIC: 46499, 82990)

Status

active

Active since 22 years ago

Company No

04780774

LTD Company

Age

22 Years

Incorporated 29 May 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

131-133 Soho Road Birmingham, B21 9ST,

Previous Addresses

Cashs Business Centre 1St Floor 228 Widdrington Road Coventry West Midlands CV1 4PB United Kingdom
From: 1 November 2012To: 25 April 2014
Shah & Co 1a Station Street East Foleshill Coventry West Midlands CV6 5FL
From: 29 May 2003To: 1 November 2012
Timeline

10 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Left
Jan 11
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Loan Cleared
Aug 17
Loan Secured
Sept 22
Owner Exit
Nov 24
Director Left
Nov 24
Loan Cleared
Jul 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SINGH, Gurmit

Active
Handsworth, BirminghamB21 9ST
Secretary
Appointed 09 Jun 2003

SINGH, Gurmit

Active
Handsworth, BirminghamB21 9ST
Born October 1964
Director
Appointed 09 Jun 2003

SINGH, Manjit

Active
Handsworth, BirminghamB21 9ST
Born July 1962
Director
Appointed 09 Jun 2003

HIGHSTONE SECRETARIES LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee secretary
Appointed 29 May 2003
Resigned 02 Jun 2003

SINGH, Ravinder

Resigned
Handsworth, BirminghamB21 9ST
Born February 1968
Director
Appointed 09 Jun 2003
Resigned 19 Nov 2024

SINGH, Sucha

Resigned
298a Birmingham Road, WalsallWS5 3NE
Born November 1937
Director
Appointed 09 Jun 2003
Resigned 10 Dec 2010

HIGHSTONE DIRECTORS LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee director
Appointed 29 May 2003
Resigned 02 Jun 2003

Persons with significant control

3

2 Active
1 Ceased

Mr Ravinder Singh

Ceased
Soho Road, BirminghamB21 9ST
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Nov 2024

Mr Gurmit Singh

Active
Soho Road, BirminghamB21 9ST
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Sucha Singh

Active
Soho Road, BirminghamB21 9ST
Born November 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 July 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 February 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 September 2017
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
26 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Gazette Notice Compulsory
22 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
16 June 2009
287Change of Registered Office
Legacy
4 June 2009
363aAnnual Return
Legacy
4 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 March 2009
AAAnnual Accounts
Legacy
7 August 2008
395Particulars of Mortgage or Charge
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 June 2008
AAAnnual Accounts
Legacy
22 August 2007
287Change of Registered Office
Legacy
21 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 October 2006
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 October 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 November 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Legacy
7 August 2003
395Particulars of Mortgage or Charge
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
287Change of Registered Office
Legacy
18 June 2003
88(2)R88(2)R
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
288bResignation of Director or Secretary
Incorporation Company
29 May 2003
NEWINCIncorporation