Harrow
Middlesex
HA1 1UD
Director Name | Mr Mansukh Shivji Gorasia |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2022(12 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meridien House 42 Upper Berkeley Street London W1H 5PW |
Registered Address | 1st Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
83.2k at £5 | Kapsch Carriercom Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,942,818 |
Gross Profit | £6,930,756 |
Net Worth | £4,629,323 |
Cash | £9,702,585 |
Current Liabilities | £6,575,368 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
17 May 2023 | Confirmation statement made on 29 January 2023 with updates (4 pages) |
---|---|
13 April 2023 | Full accounts made up to 31 December 2021 (25 pages) |
6 May 2022 | Director's details changed for Bernd Eder on 6 May 2022 (2 pages) |
6 May 2022 | Director's details changed for Mr Mansukh Shivji Gorasia on 6 May 2022 (2 pages) |
27 April 2022 | Appointment of Mr Mansukh Shivji Gorasia as a director on 15 April 2022 (2 pages) |
3 February 2022 | Confirmation statement made on 29 January 2022 with updates (4 pages) |
5 January 2022 | Full accounts made up to 31 December 2020 (28 pages) |
31 March 2021 | Full accounts made up to 31 December 2019 (18 pages) |
4 February 2021 | Confirmation statement made on 29 January 2021 with updates (4 pages) |
3 September 2020 | Confirmation statement made on 29 January 2020 with updates (5 pages) |
3 February 2020 | Full accounts made up to 31 March 2019 (18 pages) |
27 January 2020 | Change of details for Kapsch Carriercom Ag as a person with significant control on 21 August 2019 (2 pages) |
6 January 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
21 August 2019 | Resolutions
|
11 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2019 | Confirmation statement made on 29 January 2019 with updates (4 pages) |
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2018 | Full accounts made up to 31 March 2018 (18 pages) |
8 March 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2016 | Full accounts made up to 31 March 2016 (16 pages) |
12 October 2016 | Full accounts made up to 31 March 2016 (16 pages) |
13 April 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
9 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
28 April 2015 | Director's details changed for Mag Bernd Eder on 27 April 2015 (2 pages) |
28 April 2015 | Director's details changed for Mag Bernd Eder on 27 April 2015 (2 pages) |
27 April 2015 | Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1St Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1St Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 27 April 2015 (1 page) |
27 April 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
9 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
21 May 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
23 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
21 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Full accounts made up to 31 March 2012 (14 pages) |
7 February 2013 | Full accounts made up to 31 March 2012 (14 pages) |
29 March 2012 | Statement of capital following an allotment of shares on 13 March 2012
|
29 March 2012 | Statement of capital following an allotment of shares on 13 March 2012
|
27 March 2012 | Resolutions
|
27 March 2012 | Resolutions
|
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
1 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
1 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
10 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
2 March 2010 | Registered office address changed from Maidenhead Office Park Westacott Way Maidenhead Berkshire SL6 3QH on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from Maidenhead Office Park Westacott Way Maidenhead Berkshire SL6 3QH on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from Maidenhead Office Park Westacott Way Maidenhead Berkshire SL6 3QH on 2 March 2010 (1 page) |
11 February 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
11 February 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
29 January 2010 | Incorporation
|
29 January 2010 | Incorporation
|
29 January 2010 | Incorporation
|