Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH SAROZAL LIMITED
Company Information for

BRITISH SAROZAL LIMITED

THREE HORSE SHOES INN, TRECASTLE, BRECON, POWYS, LD3 8UP,
Company Registration Number
00417976
Private Limited Company
Active

Company Overview

About British Sarozal Ltd
BRITISH SAROZAL LIMITED was founded on 1946-08-26 and has its registered office in Brecon. The organisation's status is listed as "Active". British Sarozal Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRITISH SAROZAL LIMITED
 
Legal Registered Office
THREE HORSE SHOES INN
TRECASTLE
BRECON
POWYS
LD3 8UP
Other companies in IG6
 
Filing Information
Company Number 00417976
Company ID Number 00417976
Date formed 1946-08-26
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 11:57:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH SAROZAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH SAROZAL LIMITED

Current Directors
Officer Role Date Appointed
KAMAL BABLA
Director 2015-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
REKHA KHOKHAR
Company Secretary 2007-12-05 2015-07-05
REKHA KHOKHAR
Director 2007-12-05 2015-07-05
VIDYA RATTAN BABLA
Director 2007-12-05 2015-07-03
VIDYA RATTAN BABLA
Company Secretary 2005-12-14 2007-12-05
KAMAL BABLA
Director 2005-12-14 2007-12-05
MAKSYMILIAN TREISTER
Company Secretary 1991-12-20 2005-12-14
JUNE MARY TREISTER
Director 1991-12-20 2005-12-14
MAKSYMILIAN TREISTER
Director 1991-12-20 2005-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAMAL BABLA OMICRON LIMITED Director 1994-08-10 CURRENT 1994-08-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-16CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2023-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2023-05-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-04-20REGISTERED OFFICE CHANGED ON 20/04/23 FROM C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ
2023-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/23 FROM C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ
2023-01-31CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-01-03CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2022-01-03CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-09AP01DIRECTOR APPOINTED MR ASHLEE BABLA
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR KAMAL BABLA
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES
2019-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES
2019-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2018-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 1000
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-16AR0116/12/15 ANNUAL RETURN FULL LIST
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-05TM02Termination of appointment of Rekha Khokhar on 2015-07-05
2015-07-05TM01APPOINTMENT TERMINATED, DIRECTOR REKHA KHOKHAR
2015-07-05TM01APPOINTMENT TERMINATED, DIRECTOR VIDYA BABLA
2015-07-05AP01DIRECTOR APPOINTED KAMAL BABLA
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-16AR0116/12/14 ANNUAL RETURN FULL LIST
2014-12-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/14 FROM C/O Leslie Eriera & Co 23-25 Fowler Road Ilford Essex IG6 3UT
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-16AR0116/12/13 ANNUAL RETURN FULL LIST
2013-12-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AR0116/12/12 ANNUAL RETURN FULL LIST
2012-12-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AR0116/12/11 ANNUAL RETURN FULL LIST
2011-12-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-17AR0116/12/10 ANNUAL RETURN FULL LIST
2010-01-11AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-18AR0118/12/09 ANNUAL RETURN FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS REKHA KHOKHAR / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VIDYA RATTAN BABLA / 18/12/2009
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-12363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2009-01-05288bAPPOINTMENT TERMINATED SECRETARY VIDYA BABLA
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR KAMAL BABLA
2009-01-05288aDIRECTOR APPOINTED MRS REKHA KHOKHAR
2009-01-05288aSECRETARY APPOINTED MRS REKHA KHOKHAR
2009-01-05288aDIRECTOR APPOINTED MR VIDYA RATTAN BABLA
2008-12-28287REGISTERED OFFICE CHANGED ON 28/12/2008 FROM 25A YORK ROAD ILFORD ESSEX IG1 3AD
2008-02-27AA31/03/07 TOTAL EXEMPTION SMALL
2007-12-27363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-04-23363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2007-04-10363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-30287REGISTERED OFFICE CHANGED ON 30/03/07 FROM: HANDRAIL HOUSE MAYGROVE ROAD LONDON NW6 2EG
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-09288aNEW SECRETARY APPOINTED
2005-12-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-29288bDIRECTOR RESIGNED
2005-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-12363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-07363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-19363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2003-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-06363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-20363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-02363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-07-16AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-09AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-04-15363sRETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS
1998-04-17363sRETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS
1997-07-31AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-31AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-27363sRETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS
1996-04-29AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-02-12363sRETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS
1995-04-27AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-04-10363sRETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS
1994-05-04AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-02-13363sRETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS
1993-05-14363sRETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS
1992-11-04AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-10-30AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-08-04363xRETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS
1991-03-20363RETURN MADE UP TO 06/12/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRITISH SAROZAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH SAROZAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF CHARGE 1988-05-27 Outstanding BANK OF CREDIT AND COMMERCE INTERNATIONAL SOCIETE ANONYME
LEGAL CHARGE 1968-04-02 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH SAROZAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Shareholder Funds 2012-04-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRITISH SAROZAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH SAROZAL LIMITED
Trademarks
We have not found any records of BRITISH SAROZAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH SAROZAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as BRITISH SAROZAL LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH SAROZAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH SAROZAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH SAROZAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LD3 8UP