Hayes
Middlesex
UB3 1DQ
Director Name | Mr Harinder Singh Hunjan |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2016(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 1 Swallowfield Way Hayes Middlesex UB3 1DQ |
Director Name | Gurmail Singh Hunjan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 97 Hammond Road Southall Middlesex UB2 4EH |
Director Name | Tavinder Singh Hunjan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 58 Derley Road Southall Middlesex UB2 5EN |
Secretary Name | Rajinder Singh Hunjan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 101 Marlborough Road Southall Middlesex UB2 5LP |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Unit 2 1 Swallowfield Way Hayes Middlesex UB3 1DQ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
40 at £1 | Harinder Singh Hunjan 40.00% Ordinary |
---|---|
40 at £1 | Rajinder Singh Hunjan 40.00% Ordinary |
20 at £1 | Harvinder Singh Hunjan 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £326,212 |
Cash | £218,870 |
Current Liabilities | £505,418 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 15 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (7 months from now) |
21 August 2014 | Delivered on: 10 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1 swallowfield way hayes. Outstanding |
---|---|
15 July 2014 | Delivered on: 16 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
12 November 2020 | Change of details for Mr Harinder Singh Hunjan as a person with significant control on 11 November 2020 (2 pages) |
---|---|
12 November 2020 | Director's details changed for Mr Harinder Singh Hunjan on 11 November 2020 (2 pages) |
27 October 2020 | Registered office address changed from 57 Joiners Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0AY to Unit 2 1 Swallowfield Way Hayes Middlesex UB3 1DQ on 27 October 2020 (1 page) |
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
14 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
10 January 2020 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
28 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
14 December 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
26 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
6 December 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
6 December 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
18 July 2017 | Statement of capital following an allotment of shares on 24 October 2016
|
18 July 2017 | Statement of capital following an allotment of shares on 24 October 2016
|
23 November 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
7 January 2016 | Appointment of Mr Harinder Singh Hunjan as a director on 6 January 2016 (2 pages) |
7 January 2016 | Appointment of Mr Harinder Singh Hunjan as a director on 6 January 2016 (2 pages) |
16 December 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
13 February 2015 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
10 September 2014 | Registration of charge 034501420002, created on 21 August 2014 (12 pages) |
10 September 2014 | Registration of charge 034501420002, created on 21 August 2014 (12 pages) |
16 July 2014 | Registration of charge 034501420001, created on 15 July 2014 (8 pages) |
16 July 2014 | Registration of charge 034501420001, created on 15 July 2014 (8 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 January 2014 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
8 January 2013 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
3 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2012 | Registered office address changed from 101 Marlborough Road Southall Middlesex UB2 5LP on 2 April 2012 (1 page) |
2 April 2012 | Director's details changed for Rajinder Singh Hunjan on 1 October 2009 (2 pages) |
2 April 2012 | Director's details changed for Rajinder Singh Hunjan on 1 October 2009 (2 pages) |
2 April 2012 | Registered office address changed from 101 Marlborough Road Southall Middlesex UB2 5LP on 2 April 2012 (1 page) |
2 April 2012 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
2 April 2012 | Director's details changed for Rajinder Singh Hunjan on 1 October 2009 (2 pages) |
2 April 2012 | Registered office address changed from 101 Marlborough Road Southall Middlesex UB2 5LP on 2 April 2012 (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
9 February 2011 | Termination of appointment of Rajinder Hunjan as a secretary (1 page) |
9 February 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
9 February 2011 | Termination of appointment of Rajinder Hunjan as a secretary (1 page) |
9 February 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Resolutions
|
5 January 2011 | Resolutions
|
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
22 June 2010 | Termination of appointment of Gurmail Hunjan as a director (1 page) |
22 June 2010 | Termination of appointment of Tavinder Hunjan as a director (1 page) |
22 June 2010 | Termination of appointment of Tavinder Hunjan as a director (1 page) |
22 June 2010 | Termination of appointment of Gurmail Hunjan as a director (1 page) |
8 February 2010 | Director's details changed for Tavinder Singh Hunjan on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Tavinder Singh Hunjan on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Gurmail Singh Hunjan on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Rajinder Singh Hunjan on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Gurmail Singh Hunjan on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Tavinder Singh Hunjan on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Rajinder Singh Hunjan on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Gurmail Singh Hunjan on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Rajinder Singh Hunjan on 1 October 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
23 April 2009 | Return made up to 15/10/08; full list of members (4 pages) |
23 April 2009 | Return made up to 15/10/08; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
4 February 2008 | Return made up to 15/10/07; full list of members (3 pages) |
4 February 2008 | Return made up to 15/10/07; full list of members (3 pages) |
14 November 2006 | Return made up to 15/10/06; full list of members (3 pages) |
14 November 2006 | Return made up to 15/10/06; full list of members (3 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
27 October 2005 | Return made up to 15/10/05; full list of members (8 pages) |
27 October 2005 | Return made up to 15/10/05; full list of members (8 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
16 December 2004 | Return made up to 15/10/04; full list of members (7 pages) |
16 December 2004 | Return made up to 15/10/04; full list of members (7 pages) |
6 September 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
6 September 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
15 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
15 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
5 September 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
5 September 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
8 August 2003 | Return made up to 15/10/02; full list of members (7 pages) |
8 August 2003 | Return made up to 15/10/02; full list of members (7 pages) |
16 November 2002 | Return made up to 15/10/01; full list of members (7 pages) |
16 November 2002 | Return made up to 15/10/01; full list of members (7 pages) |
18 September 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
18 September 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
23 October 2000 | Return made up to 15/10/00; full list of members (7 pages) |
23 October 2000 | Return made up to 15/10/00; full list of members (7 pages) |
15 September 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
15 September 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
5 November 1999 | Return made up to 15/10/99; full list of members (7 pages) |
5 November 1999 | Return made up to 15/10/99; full list of members (7 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
2 August 1999 | Ad 21/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 August 1999 | Ad 21/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 July 1999 | Return made up to 15/10/98; full list of members (6 pages) |
27 July 1999 | Return made up to 15/10/98; full list of members (6 pages) |
27 July 1999 | Compulsory strike-off action has been discontinued (1 page) |
27 July 1999 | Compulsory strike-off action has been discontinued (1 page) |
13 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
13 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: international house 31 church road hendon london NW4 4EB (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: international house 31 church road hendon london NW4 4EB (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | New secretary appointed;new director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New secretary appointed;new director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | Secretary resigned (1 page) |
16 January 1998 | Company name changed harnam engineering LIMITED\certificate issued on 04/12/97 (2 pages) |
16 January 1998 | Company name changed harnam engineering LIMITED\certificate issued on 04/12/97 (2 pages) |
15 October 1997 | Incorporation (17 pages) |
15 October 1997 | Incorporation (17 pages) |