Background WavePink WaveYellow Wave

SEHGAL BROTHERS LIMITED (05074823)

SEHGAL BROTHERS LIMITED (05074823) is an active UK company. incorporated on 16 March 2004. with registered office in Twickenham. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. SEHGAL BROTHERS LIMITED has been registered for 22 years. Current directors include SAGAL, Terlock Singh, Mr., SEHGAL, Harpal Singh.

Company Number
05074823
Status
active
Type
ltd
Incorporated
16 March 2004
Age
22 years
Address
Unit 3, Ilex House, Twickenham, TW1 4HF
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
SAGAL, Terlock Singh, Mr., SEHGAL, Harpal Singh
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEHGAL BROTHERS LIMITED

SEHGAL BROTHERS LIMITED is an active company incorporated on 16 March 2004 with the registered office located in Twickenham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. SEHGAL BROTHERS LIMITED was registered 22 years ago.(SIC: 47190)

Status

active

Active since 22 years ago

Company No

05074823

LTD Company

Age

22 Years

Incorporated 16 March 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 17 April 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

GROVER & SONS LTD
From: 16 March 2004To: 20 November 2009
Contact
Address

Unit 3, Ilex House 94 Holly Road Twickenham, TW1 4HF,

Previous Addresses

Unit 6 Hounslow Business Park, Alice Way Hounslow TW3 3UD England
From: 12 October 2016To: 24 August 2021
6-8 Fairfield Road West Drayton Middlesex UB7 8EX
From: 3 July 2012To: 12 October 2016
Unit 6 Hounslow Business Park, Alice Way Hounslow TW3 3UD United Kingdom
From: 16 March 2004To: 3 July 2012
Timeline

5 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Loan Secured
Aug 16
Loan Secured
Dec 16
Director Left
Jul 17
Director Joined
Jun 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

SAGAL, Terlock Singh, Mr.

Active
Welley Road, Staines-Upon-ThamesTW19 5EP
Born January 1976
Director
Appointed 06 Apr 2005

SEHGAL, Harpal Singh

Active
Coppermill Road, Staines-Upon-ThamesTW19 5NR
Born October 1975
Director
Appointed 04 Jun 2025

GROVER, Charanjit Singh

Resigned
St. Marys Avenue South, SouthallUB2 4LS
Secretary
Appointed 19 Mar 2007
Resigned 20 Mar 2008

GROVER, Gurmeet Kaur

Resigned
12 St Mary's Avenue, SouthallUB2 4LS
Secretary
Appointed 17 Mar 2004
Resigned 19 Mar 2007

SEHGAL, Harpal Singh

Resigned
Magnolia Street, West DraytonUB7 7UL
Secretary
Appointed 20 Mar 2008
Resigned 20 Mar 2017

STATUTORY MANAGEMENTS LIMITED

Resigned
71 Bath Court, LondonEC1V 9NT
Corporate nominee secretary
Appointed 16 Mar 2004
Resigned 16 Mar 2004

GROVER, Charanjit Singh

Resigned
St. Marys Avenue South, SouthallUB2 4LS
Born August 1978
Director
Appointed 17 Mar 2004
Resigned 01 May 2005

GROVER, Paramjit Singh

Resigned
12 St Marys Avenue, SouthallUB2 4LS
Born July 1980
Director
Appointed 17 Mar 2004
Resigned 19 Mar 2007

SEHGAL, Harpal Singh

Resigned
Magnolia Street, West DraytonUB7 7UL
Born October 1975
Director
Appointed 19 Mar 2007
Resigned 20 Mar 2017

WORLDFORM LIMITED

Resigned
71 Bath Court, LondonEC1V 9NT
Corporate nominee director
Appointed 16 Mar 2004
Resigned 16 Mar 2004

Persons with significant control

1

Mr Terlock Singh Sagal

Active
Welley Road, Staines-Upon-ThamesTW19 5EP
Born January 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
17 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 March 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 December 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 October 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Gazette Notice Compulsary
10 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
3 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Gazette Notice Compulsary
26 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Certificate Change Of Name Company
20 November 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 November 2009
RESOLUTIONSResolutions
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
13 August 2008
287Change of Registered Office
Legacy
21 April 2008
363aAnnual Return
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 August 2007
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Legacy
23 March 2006
363aAnnual Return
Legacy
23 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 January 2006
AAAnnual Accounts
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
23 December 2005
88(2)R88(2)R
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
2 July 2004
287Change of Registered Office
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Incorporation Company
16 March 2004
NEWINCIncorporation