West Drayton
Middlesex
UB7 7SN
Director Name | Mr Balvinder Singh Johal |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 123 Oaklands Road Hanwell London W7 2DT |
Secretary Name | Mr Kamaljeet Singh Dhaliwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 123 Oaklands Road Hanwell London W7 2DT |
Secretary Name | Kulwant Singh Malhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(2 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 February 2009) |
Role | Driver |
Correspondence Address | 85 Greenland Crescent Southall Middlesex UB2 5ER |
Director Name | Mr Kulwant Singh Malhi |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(4 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 May 2009) |
Role | Skip Hire |
Country of Residence | United Kingdom |
Correspondence Address | 87 Greenland Crescent Southall Middlesex UB2 5ER |
Director Name | Mrs Gurpreet Kaur Malhi |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2009(5 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 July 2017) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 85 Greenland Crescent Southall Middlesex UB2 5ER |
Director Name | Mr Kulwant Singh Malhi |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2017(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | G. K Depot Trout Road West Drayton UB7 7RT |
Website | quickskiphire.com |
---|---|
Email address | [email protected] |
Telephone | 020 85746333 |
Telephone region | London |
Registered Address | G. K Depot Trout Road West Drayton Middlesex UB7 7SN |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
2 at £1 | Mrs Gurpreet Kaur Malhi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,561 |
Cash | £33,080 |
Current Liabilities | £28,396 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months from now) |
7 April 2022 | Delivered on: 11 April 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Gk depot trout road west drayton middlesex UB7 7SN. Outstanding |
---|---|
9 February 2022 | Delivered on: 16 February 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
25 September 2015 | Delivered on: 14 October 2015 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Outstanding |
25 September 2015 | Delivered on: 14 October 2015 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: Freehold land and buildings at trout factory, trout lane, yiewsley UB7 7XE registered under title number ngl 363453, leasehold land and buildings on the land lying to the north of trout lane, yiewsley UB7 7XE registered under title number ngl 439706 & the freehold land being land adjoining part of slough arm grand union canal, uxbridge registered under title number AGL210572. Outstanding |
3 June 2015 | Delivered on: 5 June 2015 Persons entitled: Combined Counties Properties Limited Classification: A registered charge Particulars: Land to the north of trout lane, yiewsley, UB7 7XE. Outstanding |
31 January 2008 | Delivered on: 5 February 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and property k/a units 4 and b southall business park johnston street southall middlesex. Outstanding |
3 June 2015 | Delivered on: 5 June 2015 Satisfied on: 5 November 2015 Persons entitled: Combined Counties Properties Limited Classification: A registered charge Particulars: Trout factory, trout lane, yiewsley, UB7 7XE. Fully Satisfied |
16 July 2014 | Delivered on: 24 July 2014 Satisfied on: 20 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
30 July 2020 | Registered office address changed from G. K Depot Trout Road West Drayton UB7 7RT United Kingdom to G. K Depot Trout Lane West Drayton Middlesex UB7 7SN on 30 July 2020 (1 page) |
---|---|
30 July 2020 | Change of details for Mrs Gurpreet Kaur Malhi as a person with significant control on 19 June 2019 (2 pages) |
30 July 2020 | Change of details for Mrs Gurpreet Kaur Malhi as a person with significant control on 19 June 2020 (2 pages) |
28 July 2020 | Change of details for Mrs Gurpreet Kaur Malhi as a person with significant control on 19 June 2020 (2 pages) |
27 July 2020 | Director's details changed for Mrs Gurpreet Kaur Malhi on 19 June 2020 (2 pages) |
27 July 2020 | Director's details changed for Mrs Gurpreet Kaur Malhi on 19 June 2020 (2 pages) |
7 July 2020 | Cessation of Kulwant Singh Malhi as a person with significant control on 19 June 2020 (1 page) |
7 July 2020 | Change of details for Mrs Gurpreet Kaur Malhi as a person with significant control on 19 June 2020 (2 pages) |
7 July 2020 | Appointment of Mrs Gurpreet Kaur Malhi as a director on 19 June 2020 (2 pages) |
7 July 2020 | Termination of appointment of Kulwant Singh Malhi as a director on 19 June 2020 (1 page) |
7 May 2020 | Confirmation statement made on 4 May 2020 with updates (4 pages) |
28 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
11 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
9 March 2019 | Registered office address changed from 85 Greenland Crescent Southall Middlesex UB2 5ER to G. K Depot Trout Road West Drayton UB7 7RT on 9 March 2019 (1 page) |
28 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
2 August 2018 | Director's details changed for Mr Kulwant Singh Malhi on 5 May 2018 (2 pages) |
2 August 2018 | Change of details for Mr Kulwant Singh Malhi as a person with significant control on 5 May 2018 (2 pages) |
12 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
27 March 2018 | Change of details for Mr Kulwant Singh Malhi as a person with significant control on 15 July 2017 (2 pages) |
27 March 2018 | Director's details changed for Mr Kulwant Singh Malhi on 15 July 2017 (2 pages) |
8 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
31 October 2017 | Termination of appointment of a director (1 page) |
31 October 2017 | Termination of appointment of a director (1 page) |
30 October 2017 | Appointment of Mr Kulwant Singh Malhi as a director on 15 July 2017 (2 pages) |
30 October 2017 | Termination of appointment of Gurpreet Kaur Malhi as a director on 15 July 2017 (1 page) |
30 October 2017 | Appointment of Mr Kulwant Singh Malhi as a director on 15 July 2017 (2 pages) |
30 October 2017 | Termination of appointment of Gurpreet Kaur Malhi as a director on 15 July 2017 (1 page) |
8 June 2017 | Confirmation statement made on 4 May 2017 with updates (7 pages) |
8 June 2017 | Confirmation statement made on 4 May 2017 with updates (7 pages) |
23 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
23 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
27 June 2016 | Amended total exemption small company accounts made up to 31 May 2015 (5 pages) |
27 June 2016 | Amended total exemption small company accounts made up to 31 May 2015 (5 pages) |
31 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
29 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
29 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
5 November 2015 | Satisfaction of charge 051185830004 in full (4 pages) |
5 November 2015 | Satisfaction of charge 051185830004 in full (4 pages) |
14 October 2015 | Registration of charge 051185830006, created on 25 September 2015 (50 pages) |
14 October 2015 | Registration of charge 051185830005, created on 25 September 2015 (44 pages) |
14 October 2015 | Registration of charge 051185830006, created on 25 September 2015 (50 pages) |
14 October 2015 | Registration of charge 051185830005, created on 25 September 2015 (44 pages) |
5 June 2015 | Registration of charge 051185830003, created on 3 June 2015 (9 pages) |
5 June 2015 | Registration of charge 051185830004, created on 3 June 2015 (9 pages) |
5 June 2015 | Registration of charge 051185830003, created on 3 June 2015 (9 pages) |
5 June 2015 | Registration of charge 051185830004, created on 3 June 2015 (9 pages) |
5 June 2015 | Registration of charge 051185830003, created on 3 June 2015 (9 pages) |
5 June 2015 | Registration of charge 051185830004, created on 3 June 2015 (9 pages) |
23 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
23 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
23 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 August 2014 | Satisfaction of charge 051185830002 in full (1 page) |
20 August 2014 | Satisfaction of charge 051185830002 in full (1 page) |
24 July 2014 | Registration of charge 051185830002, created on 16 July 2014 (5 pages) |
24 July 2014 | Registration of charge 051185830002, created on 16 July 2014 (5 pages) |
22 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
1 October 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
14 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Amended accounts made up to 31 May 2011 (7 pages) |
28 March 2012 | Amended accounts made up to 31 May 2011 (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
6 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Mrs Gurpreet Kaur Malhi on 26 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Mrs Gurpreet Kaur Malhi on 26 April 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 October 2009 | Termination of appointment of Kulwant Malhi as a director (1 page) |
27 October 2009 | Appointment of Mrs Gurpreet Kaur Malhi as a director (1 page) |
27 October 2009 | Termination of appointment of Kulwant Malhi as a director (1 page) |
27 October 2009 | Appointment of Mrs Gurpreet Kaur Malhi as a director (1 page) |
6 August 2009 | Return made up to 04/05/09; full list of members (3 pages) |
6 August 2009 | Return made up to 04/05/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
10 February 2009 | Director appointed mr kulwant singh malhi (1 page) |
10 February 2009 | Appointment terminated secretary kulwant malhi (1 page) |
10 February 2009 | Director appointed mr kulwant singh malhi (1 page) |
10 February 2009 | Appointment terminated director gurpreet malhi (1 page) |
10 February 2009 | Appointment terminated director gurpreet malhi (1 page) |
10 February 2009 | Appointment terminated secretary kulwant malhi (1 page) |
8 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
8 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
5 February 2008 | Particulars of mortgage/charge (3 pages) |
5 February 2008 | Particulars of mortgage/charge (3 pages) |
21 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
11 January 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
11 January 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
28 July 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
28 July 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
23 June 2006 | Return made up to 04/05/06; full list of members (6 pages) |
23 June 2006 | Return made up to 04/05/06; full list of members (6 pages) |
20 June 2005 | Return made up to 04/05/05; full list of members (6 pages) |
20 June 2005 | Return made up to 04/05/05; full list of members (6 pages) |
7 June 2004 | Ad 04/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
7 June 2004 | Ad 04/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: 123 oaklands road hanwell london W7 2DT (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: 123 oaklands road hanwell london W7 2DT (1 page) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | Director resigned (1 page) |
4 May 2004 | Incorporation (13 pages) |
4 May 2004 | Incorporation (13 pages) |