Company NameCourtwood Finance Limited
DirectorsGurmukh Singh Reehal and Pal Kaur Reehal
Company StatusActive
Company Number00917583
CategoryPrivate Limited Company
Incorporation Date9 October 1967(56 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Gurmukh Singh Reehal
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(24 years, 7 months after company formation)
Appointment Duration32 years
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address2 North Common Road
Uxbridge
Middlesex
UB8 1PD
Director NamePal Kaur Reehal
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2002(34 years, 5 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 North Common Road
Uxbridge
Middlesex
UB8 1PD
Secretary NamePal Kaur Reehal
NationalityBritish
StatusCurrent
Appointed26 March 2002(34 years, 5 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 North Common Road
Uxbridge
Middlesex
UB8 1PD
Director NameMrs Elizabeth Patricia Tarrant
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(24 years, 7 months after company formation)
Appointment Duration-1 years (resigned 07 May 1991)
RoleCompany Director
Correspondence Address31 Dellfield Crescent
Cowley
Uxbridge
Middlesex
UB8 2ET
Director NameMr Robert William Tarrant
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(24 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 September 2000)
RoleMotor Engineer
Correspondence Address35 Bishops Road
Hayes
Middlesex
UB3 2TD
Secretary NameMr Gurmaku Singh Reehal
NationalityBritish
StatusResigned
Appointed01 May 1992(24 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 March 2002)
RoleCompany Director
Correspondence Address35 Bellclose Road
West Drayton
Middlesex
UB7 9DE
Director NameMrs Julie Catherine Chessun
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(24 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 27 April 2001)
RoleAdmnistrator
Correspondence Address77 Lawn Close
Datchet
Berkshire
SL3 9NB

Contact

Websiteboschcarservice.co.uk

Location

Registered AddressPenfield Estate
Lancaster Road
Uxbridge
Middlesex
UB8 1AP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Shareholders

100 at £1Mr Gurmukh Singh Reehal
50.00%
Ordinary
67 at £1Mrs Pal Kaur Reehal
33.50%
Ordinary A
33 at £1Mr Gurmukh Singh Reehal
16.50%
Ordinary A

Financials

Year2014
Net Worth-£19,631
Cash£6,326
Current Liabilities£55,121

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (3 days from now)

Charges

8 February 1979Delivered on: 27 February 1979
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital.
Outstanding

Filing History

21 August 2023Cancellation of shares. Statement of capital on 28 July 2023
  • GBP 100
(4 pages)
18 August 2023Notification of Pal Reehal as a person with significant control on 28 July 2023 (2 pages)
18 August 2023Change of details for Mr Gurmukh Singh Reehal as a person with significant control on 28 July 2023 (2 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
31 July 2023Appointment of Miss Randeep Reehal as a director on 28 July 2023 (2 pages)
29 June 2023Secretary's details changed for Pal Kaur Reehal on 29 June 2023 (1 page)
29 June 2023Director's details changed for Mr Gurmukh Singh Reehal on 29 June 2023 (2 pages)
29 June 2023Director's details changed for Pal Kaur Reehal on 29 June 2023 (2 pages)
28 April 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 October 2021 (3 pages)
6 June 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
20 October 2021Compulsory strike-off action has been discontinued (1 page)
19 October 2021Micro company accounts made up to 31 October 2020 (3 pages)
16 October 2021Compulsory strike-off action has been suspended (1 page)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
16 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
1 December 2020Micro company accounts made up to 31 October 2019 (3 pages)
19 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
22 October 2019Unaudited abridged accounts made up to 31 October 2018 (10 pages)
20 October 2019Compulsory strike-off action has been discontinued (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
10 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
24 December 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
6 October 2018Compulsory strike-off action has been discontinued (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
6 June 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
3 August 2017Notification of Gurmukh Singh Reehal as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
3 August 2017Notification of Gurmukh Singh Reehal as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
29 July 2017Compulsory strike-off action has been discontinued (1 page)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
23 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 200
(6 pages)
23 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 200
(6 pages)
1 August 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 200
(6 pages)
1 August 2015Registered office address changed from Unit G Moses Winter Way Wallingford Oxfordshire OX10 9FE to Penfield Estate Lancaster Road Uxbridge Middlesex UB8 1AP on 1 August 2015 (1 page)
1 August 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 200
(6 pages)
1 August 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 200
(6 pages)
1 August 2015Registered office address changed from Penfield Estate Lancaster Road Uxbridge Middlesex UB8 1AP England to Penfield Estate Lancaster Road Uxbridge Middlesex UB8 1AP on 1 August 2015 (1 page)
1 August 2015Registered office address changed from Unit G Moses Winter Way Wallingford Oxfordshire OX10 9FE to Penfield Estate Lancaster Road Uxbridge Middlesex UB8 1AP on 1 August 2015 (1 page)
1 August 2015Registered office address changed from Unit G Moses Winter Way Wallingford Oxfordshire OX10 9FE to Penfield Estate Lancaster Road Uxbridge Middlesex UB8 1AP on 1 August 2015 (1 page)
1 August 2015Registered office address changed from Penfield Estate Lancaster Road Uxbridge Middlesex UB8 1AP England to Penfield Estate Lancaster Road Uxbridge Middlesex UB8 1AP on 1 August 2015 (1 page)
1 August 2015Registered office address changed from Penfield Estate Lancaster Road Uxbridge Middlesex UB8 1AP England to Penfield Estate Lancaster Road Uxbridge Middlesex UB8 1AP on 1 August 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 200
(6 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 200
(6 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 200
(6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
28 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Mr Gurmukh Singh Reehal on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Pal Kaur Reehal on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Mr Gurmukh Singh Reehal on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Pal Kaur Reehal on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Mr Gurmukh Singh Reehal on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Pal Kaur Reehal on 1 October 2009 (2 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 May 2010Registered office address changed from Penfield Estate Lancaster Road Uxbridge Middlesex UB8 1AP United Kingdom on 12 May 2010 (3 pages)
12 May 2010Registered office address changed from Penfield Estate Lancaster Road Uxbridge Middlesex UB8 1AP United Kingdom on 12 May 2010 (3 pages)
6 May 2010Registered office address changed from Kas House, 1St Floor Unit K Middlesex Business Centre Bridge Road Southall Middlesex UB2 4AB on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Kas House, 1St Floor Unit K Middlesex Business Centre Bridge Road Southall Middlesex UB2 4AB on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Kas House, 1St Floor Unit K Middlesex Business Centre Bridge Road Southall Middlesex UB2 4AB on 6 May 2010 (1 page)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
7 May 2009Return made up to 01/05/09; full list of members (4 pages)
7 May 2009Return made up to 01/05/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
6 May 2008Return made up to 01/05/08; full list of members (4 pages)
6 May 2008Return made up to 01/05/08; full list of members (4 pages)
15 November 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
15 November 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
9 May 2007Return made up to 01/05/07; full list of members (3 pages)
9 May 2007Registered office changed on 09/05/07 from: kas house unit k middlesex business centre bridge road southall middlesex UB2 4AB (1 page)
9 May 2007Registered office changed on 09/05/07 from: kas house unit k middlesex business centre bridge road southall middlesex UB2 4AB (1 page)
9 May 2007Return made up to 01/05/07; full list of members (3 pages)
2 March 2007Total exemption full accounts made up to 31 October 2005 (11 pages)
2 March 2007Total exemption full accounts made up to 31 October 2005 (11 pages)
19 May 2006Return made up to 01/05/06; full list of members
  • 363(287) ‐ Registered office changed on 19/05/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2006Return made up to 01/05/06; full list of members
  • 363(287) ‐ Registered office changed on 19/05/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2006Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/05/06
(7 pages)
9 May 2006Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/05/06
(7 pages)
5 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
5 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
9 May 2005Registered office changed on 09/05/05 from: culpitt house 74/78 town centre hatfield hertfordshire AL10 0JW (1 page)
9 May 2005Registered office changed on 09/05/05 from: culpitt house 74/78 town centre hatfield hertfordshire AL10 0JW (1 page)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
13 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
8 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
18 May 2003Return made up to 01/05/03; full list of members (7 pages)
18 May 2003Return made up to 01/05/03; full list of members (7 pages)
21 June 2002Return made up to 01/05/02; full list of members (8 pages)
21 June 2002New director appointed (2 pages)
21 June 2002Return made up to 01/05/02; full list of members (8 pages)
21 June 2002New secretary appointed (1 page)
21 June 2002New secretary appointed (1 page)
21 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
16 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
16 April 2002Secretary resigned (1 page)
7 June 2001Return made up to 01/05/01; full list of members (7 pages)
7 June 2001Return made up to 01/05/01; full list of members (7 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
17 January 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
17 January 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
28 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
28 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
5 May 2000Return made up to 01/05/00; full list of members (8 pages)
5 May 2000Return made up to 01/05/00; full list of members (8 pages)
8 July 1999Auditor's resignation (1 page)
8 July 1999Auditor's resignation (1 page)
25 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
25 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
9 May 1999Registered office changed on 09/05/99 from: culpitt house 74/78 town centre hatfield hertfordshire AL10 0JW (1 page)
9 May 1999Return made up to 01/05/99; no change of members
  • 363(287) ‐ Registered office changed on 09/05/99
(4 pages)
9 May 1999Registered office changed on 09/05/99 from: culpitt house 74/78 town centre hatfield hertfordshire AL10 0JW (1 page)
9 May 1999Return made up to 01/05/99; no change of members
  • 363(287) ‐ Registered office changed on 09/05/99
(4 pages)
4 November 1998Director's particulars changed (1 page)
4 November 1998Director's particulars changed (1 page)
4 November 1998Return made up to 01/05/98; full list of members (6 pages)
4 November 1998Director's particulars changed (1 page)
4 November 1998Return made up to 01/05/98; full list of members (6 pages)
4 November 1998Director's particulars changed (1 page)
27 March 1998Ad 31/05/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 March 1998Ad 31/05/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 March 1998Nc inc already adjusted 31/05/97 (1 page)
27 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 March 1998Nc inc already adjusted 31/05/97 (1 page)
19 March 1998Accounts for a small company made up to 31 October 1997 (9 pages)
19 March 1998Accounts for a small company made up to 31 October 1997 (9 pages)
15 December 1997Registered office changed on 15/12/97 from: middlesex house 800 uxbridge road hayes middlesex UB4 0RS (1 page)
15 December 1997Registered office changed on 15/12/97 from: middlesex house 800 uxbridge road hayes middlesex UB4 0RS (1 page)
12 May 1997Return made up to 01/05/97; no change of members (4 pages)
12 May 1997Return made up to 01/05/97; no change of members (4 pages)
18 March 1997Full accounts made up to 31 October 1996 (14 pages)
18 March 1997Full accounts made up to 31 October 1996 (14 pages)
31 May 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1996Full accounts made up to 31 October 1995 (13 pages)
1 February 1996Full accounts made up to 31 October 1995 (13 pages)
27 November 1991Memorandum and Articles of Association (6 pages)
27 November 1991Memorandum and Articles of Association (6 pages)
9 October 1967Incorporation (13 pages)
9 October 1967Incorporation (13 pages)