Staines-Upon-Thames
TW19 6BJ
Secretary Name | Rajdeep Johal |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2009(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 12 months |
Role | Company Director |
Correspondence Address | The Mill Horton Road Staines-Upon-Thames TW19 6BJ |
Director Name | Mr Parmjit Singh Johal |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 111 Townsend Road Southall Middlesex UB1 1HE |
Secretary Name | Harnek Singh Johal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Brookside Road Hayes Middlesex UB4 0PH |
Director Name | Harnek Singh Johal |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(1 year after company formation) |
Appointment Duration | 11 years, 12 months (resigned 24 March 2017) |
Role | Courier |
Country of Residence | United Kingdom |
Correspondence Address | Hellmann House Lakeside Industrial Estate Colnbrook Slough SL3 0EL |
Website | simplycouriers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01753 680261 |
Telephone region | Slough |
Registered Address | The Mill Horton Road Staines-Upon-Thames TW19 6BJ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Stanwell North |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Harnek Singh Johal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £196,295 |
Cash | £109,377 |
Current Liabilities | £132,790 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
7 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
16 August 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
1 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
9 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 October 2017 | Registered office address changed from Hellmann House Lakeside Industrial Estate, Colnbrook Slough SL3 0EL to The Mill Horton Road Staines-upon-Thames TW19 6BJ on 26 October 2017 (1 page) |
26 October 2017 | Registered office address changed from Hellmann House Lakeside Industrial Estate, Colnbrook Slough SL3 0EL to The Mill Horton Road Staines-upon-Thames TW19 6BJ on 26 October 2017 (1 page) |
7 April 2017 | Director's details changed for Harnek Sign Johal on 24 March 2017 (2 pages) |
7 April 2017 | Director's details changed for Harnek Sign Johal on 24 March 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
6 April 2017 | Termination of appointment of Harnek Singh Johal as a director on 24 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Harnek Singh Johal as a director on 24 March 2017 (1 page) |
6 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 June 2016 | Appointment of Harnek Sign Johal as a director on 1 April 2005 (3 pages) |
8 June 2016 | Appointment of Harnek Sign Johal as a director on 1 April 2005 (3 pages) |
13 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Secretary's details changed for Rajdeep Johal on 1 January 2016 (1 page) |
13 April 2016 | Director's details changed for Harnek Singh Johal on 1 January 2016 (2 pages) |
13 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Secretary's details changed for Rajdeep Johal on 1 January 2016 (1 page) |
13 April 2016 | Director's details changed for Harnek Singh Johal on 1 January 2016 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 June 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Registered office address changed from 36 Brookside Road Hayes Middlesex UB4 0PH to Hellmann House Lakeside Industrial Estate, Colnbrook Slough SL3 0EL on 10 June 2015 (1 page) |
10 June 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Registered office address changed from 36 Brookside Road Hayes Middlesex UB4 0PH to Hellmann House Lakeside Industrial Estate, Colnbrook Slough SL3 0EL on 10 June 2015 (1 page) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 June 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Harnek Singh Johal on 25 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Harnek Singh Johal on 25 March 2010 (2 pages) |
9 July 2009 | Secretary appointed rajdeep johal (2 pages) |
9 July 2009 | Secretary appointed rajdeep johal (2 pages) |
8 July 2009 | Appointment terminated secretary harnek johal (1 page) |
8 July 2009 | Appointment terminated director parmjit johal (1 page) |
8 July 2009 | Appointment terminated director parmjit johal (1 page) |
8 July 2009 | Appointment terminated secretary harnek johal (1 page) |
18 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from grosvenor house 30 grosvenor road borehamwood hertfordshire WD6 1BT (1 page) |
21 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
21 April 2009 | Location of register of members (1 page) |
21 April 2009 | Location of register of members (1 page) |
21 April 2009 | Location of debenture register (1 page) |
21 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
21 April 2009 | Location of debenture register (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from grosvenor house 30 grosvenor road borehamwood hertfordshire WD6 1BT (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from abbey business centre abbey house 450 bath road heathrow middlesex UB7 0EB (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from abbey business centre abbey house 450 bath road heathrow middlesex UB7 0EB (1 page) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: unit 23 ashford industrial estate shield road ashford middx TW15 1AU (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: unit 23 ashford industrial estate shield road ashford middx TW15 1AU (1 page) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 May 2007 | Return made up to 25/03/07; full list of members (2 pages) |
14 May 2007 | Return made up to 25/03/07; full list of members (2 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 May 2006 | Return made up to 25/03/06; full list of members (2 pages) |
15 May 2006 | Return made up to 25/03/06; full list of members (2 pages) |
21 March 2006 | Ad 01/04/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | Ad 01/04/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
21 March 2006 | New director appointed (2 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: 111 townsend road southall middlesex UB1 1HE (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: 111 townsend road southall middlesex UB1 1HE (1 page) |
19 July 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
19 July 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
27 April 2005 | Return made up to 25/03/05; full list of members (6 pages) |
27 April 2005 | Return made up to 25/03/05; full list of members (6 pages) |
4 June 2004 | Registered office changed on 04/06/04 from: 13 old mill place wraysbury staines TW19 5LY (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: 13 old mill place wraysbury staines TW19 5LY (1 page) |
25 March 2004 | Incorporation (9 pages) |
25 March 2004 | Incorporation (9 pages) |