Uxbridge
Middlesex
UB8 1PD
Director Name | Pal Kaur Reehal |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2002(34 years, 5 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 North Common Road Uxbridge Middlesex UB8 1PD |
Secretary Name | Pal Kaur Reehal |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2002(34 years, 5 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 North Common Road Uxbridge Middlesex UB8 1PD |
Director Name | Mrs Elizabeth Patricia Tarrant |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(24 years, 7 months after company formation) |
Appointment Duration | -1 years (resigned 07 May 1991) |
Role | Company Director |
Correspondence Address | 31 Dellfield Crescent Cowley Uxbridge Middlesex UB8 2ET |
Director Name | Mr Robert William Tarrant |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(24 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 September 2000) |
Role | Motor Engineer |
Correspondence Address | 35 Bishops Road Hayes Middlesex UB3 2TD |
Secretary Name | Mr Gurmaku Singh Reehal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(24 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 March 2002) |
Role | Company Director |
Correspondence Address | 35 Bellclose Road West Drayton Middlesex UB7 9DE |
Director Name | Mrs Julie Catherine Chessun |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(24 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 April 2001) |
Role | Admnistrator |
Correspondence Address | 77 Lawn Close Datchet Berkshire SL3 9NB |
Website | boschcarservice.co.uk |
---|
Registered Address | Penfield Estate Lancaster Road Uxbridge Middlesex UB8 1AP |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
100 at £1 | Mr Gurmukh Singh Reehal 50.00% Ordinary |
---|---|
67 at £1 | Mrs Pal Kaur Reehal 33.50% Ordinary A |
33 at £1 | Mr Gurmukh Singh Reehal 16.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£19,631 |
Cash | £6,326 |
Current Liabilities | £55,121 |
Latest Accounts | 31 October 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 1 May 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2023 (1 month, 3 weeks from now) |
8 February 1979 | Delivered 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 |
---|
20 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
19 October 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
16 October 2021 | Compulsory strike-off action has been suspended (1 page) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
1 December 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
19 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
22 October 2019 | Unaudited abridged accounts made up to 31 October 2018 (10 pages) |
20 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
6 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
3 August 2017 | Notification of Gurmukh Singh Reehal as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
3 August 2017 | Notification of Gurmukh Singh Reehal as a person with significant control on 6 April 2016 (2 pages) |
29 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
23 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
1 August 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
1 August 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
1 August 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
1 August 2015 | Registered 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 2015 | Registered 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) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
5 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Pal Kaur Reehal on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Mr Gurmukh Singh Reehal on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Pal Kaur Reehal on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Mr Gurmukh Singh Reehal on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Pal Kaur Reehal on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Mr Gurmukh Singh Reehal on 1 October 2009 (2 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 May 2010 | Registered office address changed from Penfield Estate Lancaster Road Uxbridge Middlesex UB8 1AP United Kingdom on 12 May 2010 (3 pages) |
12 May 2010 | Registered office address changed from Penfield Estate Lancaster Road Uxbridge Middlesex UB8 1AP United Kingdom on 12 May 2010 (3 pages) |
6 May 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
7 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
7 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
6 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
6 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
9 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: kas house unit k middlesex business centre bridge road southall middlesex UB2 4AB (1 page) |
9 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: kas house unit k middlesex business centre bridge road southall middlesex UB2 4AB (1 page) |
2 March 2007 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
2 March 2007 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
19 May 2006 | Return made up to 01/05/06; full list of members
|
19 May 2006 | Return made up to 01/05/06; full list of members
|
9 May 2006 | Return made up to 01/05/05; full list of members
|
9 May 2006 | Return made up to 01/05/05; full list of members
|
5 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
5 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
9 May 2005 | Registered office changed on 09/05/05 from: culpitt house 74/78 town centre hatfield hertfordshire AL10 0JW (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: culpitt house 74/78 town centre hatfield hertfordshire AL10 0JW (1 page) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
13 May 2004 | Return made up to 01/05/04; full list of members
|
13 May 2004 | Return made up to 01/05/04; full list of members
|
8 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
18 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
18 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
21 June 2002 | New secretary appointed (1 page) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Return made up to 01/05/02; full list of members (8 pages) |
21 June 2002 | Return made up to 01/05/02; full list of members (8 pages) |
21 June 2002 | New secretary appointed (1 page) |
21 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
16 April 2002 | Secretary resigned (1 page) |
7 June 2001 | Return made up to 01/05/01; full list of members (7 pages) |
7 June 2001 | Return made up to 01/05/01; full list of members (7 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
17 January 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
17 January 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
28 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
28 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
5 May 2000 | Return made up to 01/05/00; full list of members (8 pages) |
5 May 2000 | Return made up to 01/05/00; full list of members (8 pages) |
8 July 1999 | Auditor's resignation (1 page) |
8 July 1999 | Auditor's resignation (1 page) |
25 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
25 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
9 May 1999 | Registered office changed on 09/05/99 from: culpitt house 74/78 town centre hatfield hertfordshire AL10 0JW (1 page) |
9 May 1999 | Return made up to 01/05/99; no change of members
|
9 May 1999 | Registered office changed on 09/05/99 from: culpitt house 74/78 town centre hatfield hertfordshire AL10 0JW (1 page) |
9 May 1999 | Return made up to 01/05/99; no change of members
|
4 November 1998 | Return made up to 01/05/98; full list of members (6 pages) |
4 November 1998 | Director's particulars changed (1 page) |
4 November 1998 | Director's particulars changed (1 page) |
4 November 1998 | Return made up to 01/05/98; full list of members (6 pages) |
4 November 1998 | Director's particulars changed (1 page) |
4 November 1998 | Director's particulars changed (1 page) |
27 March 1998 | Ad 31/05/97--------- £ si [email protected]=100 £ ic 100/200 (2 pages) |
27 March 1998 | Nc inc already adjusted 31/05/97 (1 page) |
27 March 1998 | Resolutions
|
27 March 1998 | Ad 31/05/97--------- £ si [email protected]=100 £ ic 100/200 (2 pages) |
27 March 1998 | Nc inc already adjusted 31/05/97 (1 page) |
27 March 1998 | Resolutions
|
19 March 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
19 March 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
15 December 1997 | Registered office changed on 15/12/97 from: middlesex house 800 uxbridge road hayes middlesex UB4 0RS (1 page) |
15 December 1997 | Registered office changed on 15/12/97 from: middlesex house 800 uxbridge road hayes middlesex UB4 0RS (1 page) |
12 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
12 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
18 March 1997 | Full accounts made up to 31 October 1996 (14 pages) |
18 March 1997 | Full accounts made up to 31 October 1996 (14 pages) |
31 May 1996 | Return made up to 01/05/96; full list of members
|
31 May 1996 | Return made up to 01/05/96; full list of members
|
1 February 1996 | Full accounts made up to 31 October 1995 (13 pages) |
1 February 1996 | Full accounts made up to 31 October 1995 (13 pages) |
27 November 1991 | Memorandum and Articles of Association (6 pages) |
27 November 1991 | Memorandum and Articles of Association (6 pages) |
9 October 1967 | Incorporation (13 pages) |
9 October 1967 | Incorporation (13 pages) |