Background WavePink WaveYellow Wave

GURDAL LTD (07733909)

GURDAL LTD (07733909) is an active UK company. incorporated on 9 August 2011. with registered office in West Bromwich. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. GURDAL LTD has been registered for 14 years. Current directors include KAUR, Dalvinder, SAHOTA, Jeetender Singh, SINGH, Gurmail.

Company Number
07733909
Status
active
Type
ltd
Incorporated
9 August 2011
Age
14 years
Address
1 Lyng Lane, West Bromwich, B70 7RW
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
KAUR, Dalvinder, SAHOTA, Jeetender Singh, SINGH, Gurmail
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GURDAL LTD

GURDAL LTD is an active company incorporated on 9 August 2011 with the registered office located in West Bromwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. GURDAL LTD was registered 14 years ago.(SIC: 47730)

Status

active

Active since 14 years ago

Company No

07733909

LTD Company

Age

14 Years

Incorporated 9 August 2011

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

1 Lyng Lane West Bromwich, B70 7RW,

Previous Addresses

225 Portland Road Edgbaston B17 8LS England
From: 9 August 2011To: 9 August 2012
Timeline

7 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Aug 13
Director Joined
Aug 13
Share Buyback
Nov 14
Director Left
Mar 15
Director Joined
Jun 21
Loan Cleared
Apr 22
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

KAUR, Dalvinder

Active
Portland Road, EdgbastonB17 8LS
Secretary
Appointed 09 Aug 2011

KAUR, Dalvinder

Active
Lyng Lane, West BromwichB70 7RW
Born December 1952
Director
Appointed 30 Mar 2013

SAHOTA, Jeetender Singh

Active
21 Clarendon Road, BirminghamB16 9SD
Born March 1974
Director
Appointed 23 Jul 2020

SINGH, Gurmail

Active
Lyng Lane, West BromwichB70 7RW
Born October 1952
Director
Appointed 30 Mar 2013

SAHOTA, Jeetender Singh

Resigned
Portland Road, EdgbastonB17 8LS
Born March 1974
Director
Appointed 09 Aug 2011
Resigned 30 Sept 2014

Persons with significant control

2

Mr Gurmail Singh

Active
Lyng Lane, West BromwichB70 7RW
Born September 1956

Nature of Control

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

Mrs Dalvinder Kaur

Active
Lyng Lane, West BromwichB70 7RW
Born December 1952

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

40

Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
14 November 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Change Account Reference Date Company Current Extended
19 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
13 August 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
9 August 2012
AD01Change of Registered Office Address
Legacy
5 December 2011
MG01MG01
Incorporation Company
9 August 2011
NEWINCIncorporation