Company NameHumes Avenue Garage Limited
Company StatusActive
Company Number06539324
CategoryPrivate Limited Company
Incorporation Date19 March 2008(16 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Mohan Lal Dadral
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2008(same day as company formation)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
Director NameMr Paul David Harvey
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
Secretary NameMr Paul David Harvey
NationalityBritish
StatusCurrent
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
Director NameMs Ranjeet Kaur
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(14 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF

Location

Registered AddressC/O S W Frankson & Co
364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mr Mohan Lal Dadral
50.00%
Ordinary B
1 at £1Mr Paul David Harvey
50.00%
Ordinary A

Financials

Year2014
Net Worth£33,291
Cash£52,770
Current Liabilities£34,390

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Filing History

22 January 2024Total exemption full accounts made up to 31 July 2023 (8 pages)
15 April 2023Change of share class name or designation (2 pages)
13 April 2023Confirmation statement made on 19 March 2023 with updates (5 pages)
21 March 2023Change of details for Mr Mohan Lal Dadral as a person with significant control on 21 March 2023 (2 pages)
17 March 2023Termination of appointment of Paul David Harvey as a secretary on 1 February 2023 (1 page)
17 March 2023Termination of appointment of Paul David Harvey as a director on 1 February 2023 (1 page)
17 March 2023Cessation of Paul David Harvey as a person with significant control on 1 February 2023 (1 page)
17 January 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
20 September 2022Appointment of Ms Ranjeet Kaur as a director on 1 August 2022 (2 pages)
24 March 2022Confirmation statement made on 19 March 2022 with updates (5 pages)
10 January 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
24 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
27 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
25 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
3 May 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
22 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
29 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
29 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
1 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
1 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
27 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
27 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
21 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
21 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
31 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
31 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
26 February 2014Registered office address changed from C/O S W Frankson & Co Bridge House Station Road Hayes Middlesex UB3 4BX on 26 February 2014 (1 page)
26 February 2014Registered office address changed from C/O S W Frankson & Co Bridge House Station Road Hayes Middlesex UB3 4BX on 26 February 2014 (1 page)
7 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
7 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
27 March 2013Secretary's details changed for Mr Paul David Harvey on 1 March 2013 (1 page)
27 March 2013Director's details changed for Mr Paul David Harvey on 1 March 2013 (2 pages)
27 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
27 March 2013Secretary's details changed for Mr Paul David Harvey on 1 March 2013 (1 page)
27 March 2013Director's details changed for Mr Paul David Harvey on 1 March 2013 (2 pages)
27 March 2013Secretary's details changed for Mr Paul David Harvey on 1 March 2013 (1 page)
27 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
27 March 2013Director's details changed for Mr Paul David Harvey on 1 March 2013 (2 pages)
28 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
31 October 2012Director's details changed for Mr Mohan Lal Dadral on 29 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Mohan Lal Dadral on 29 October 2012 (2 pages)
4 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
13 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
27 January 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
27 January 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
7 April 2010Director's details changed for Mr Paul David Harvey on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mr Mohan Lal Dadral on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mr Mohan Lal Dadral on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mr Paul David Harvey on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mr Paul David Harvey on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mr Mohan Lal Dadral on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
1 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
1 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
1 April 2009Return made up to 19/03/09; full list of members (4 pages)
1 April 2009Return made up to 19/03/09; full list of members (4 pages)
31 March 2009Registered office changed on 31/03/2009 from bridge house station road hayes middlesex UB3 4BX (1 page)
31 March 2009Registered office changed on 31/03/2009 from bridge house station road hayes middlesex UB3 4BX (1 page)
24 July 2008Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
24 July 2008Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
19 March 2008Incorporation (32 pages)
19 March 2008Incorporation (32 pages)