Wolverhampton
West Midlands
WV2 1EG
Director Name | Mr Kewal Singh |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2003(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 53 All Saints Road Wolverhampton WV2 1EG |
Secretary Name | Mrs Harbaksh Kaur |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 All Saints Road Wolverhampton West Midlands WV2 1EG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01902 452286 |
---|---|
Telephone region | Wolverhampton |
Registered Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Kewal Singh 50.00% Ordinary |
---|---|
1 at £1 | Mrs Harbaksh Kaur 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£109,964 |
Cash | £5,892 |
Current Liabilities | £242,163 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
22 September 2003 | Delivered on: 23 September 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
7 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
---|---|
12 June 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
10 September 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
20 May 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
26 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
27 June 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
23 September 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
23 September 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
14 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
8 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
31 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
4 June 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
4 June 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
29 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
27 May 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
27 May 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
27 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
28 July 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
28 July 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
2 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
2 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
2 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
22 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
22 August 2010 | Director's details changed for Kewal Singh on 1 January 2010 (2 pages) |
22 August 2010 | Director's details changed for Kewal Singh on 1 January 2010 (2 pages) |
22 August 2010 | Director's details changed for Harbaksh Kaur on 1 January 2010 (2 pages) |
22 August 2010 | Director's details changed for Harbaksh Kaur on 1 January 2010 (2 pages) |
22 August 2010 | Director's details changed for Harbaksh Kaur on 1 January 2010 (2 pages) |
22 August 2010 | Director's details changed for Kewal Singh on 1 January 2010 (2 pages) |
10 May 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
10 May 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
10 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
31 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
31 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page) |
26 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
18 July 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
8 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
8 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
6 February 2007 | Accounting reference date shortened from 31/08/07 to 28/02/07 (1 page) |
6 February 2007 | Accounting reference date shortened from 31/08/07 to 28/02/07 (1 page) |
30 October 2006 | Return made up to 07/08/06; full list of members (7 pages) |
30 October 2006 | Return made up to 07/08/06; full list of members (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
23 September 2005 | Return made up to 07/08/05; full list of members (7 pages) |
23 September 2005 | Return made up to 07/08/05; full list of members (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
26 August 2004 | Return made up to 07/08/04; full list of members
|
26 August 2004 | Return made up to 07/08/04; full list of members
|
23 September 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
7 August 2003 | Incorporation (16 pages) |
7 August 2003 | Incorporation (16 pages) |