Southall
UB2 5LJ
Director Name | Mr Jag Saran |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(same day as company formation) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | 52 Palgrave Avenue Southall UB1 2LY |
Director Name | Rupinder Bal |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pnl Logistics Unit 1a Sandow Commercial Estate Sandow Crescent Hayes UB3 4QH |
Director Name | Jagjit Singh Saran |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Palgrave Avenue Southall Middlesex UB1 2LY |
Director Name | Jaswinder Kaur Saran |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit One Sandow Crescent Hayes Middlesex UB3 4QH |
Director Name | Mr Aaron Singh Saran |
---|---|
Date of Birth | May 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit One Sandow Crescent Hayes Middlesex UB3 4QH |
Director Name | Jaswinder Saran |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2016(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2018) |
Role | Project Mqr |
Country of Residence | United Kingdom |
Correspondence Address | Unit One Sandow Crescent Hayes Middx UB3 4QH |
Registered Address | Unit 159 167 Brent Road Southall UB2 5LJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Green |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£14,698 |
Cash | £14,787 |
Current Liabilities | £70,862 |
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 | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
17 March 2014 | Delivered on: 21 March 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
5 September 2023 | Notification of Parcel Network Ltd as a person with significant control on 1 September 2023 (2 pages) |
---|---|
5 September 2023 | Cessation of Jagjit Singh Saran as a person with significant control on 1 September 2023 (1 page) |
5 September 2023 | Cessation of Aaron Singh Saran as a person with significant control on 1 September 2023 (1 page) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
28 February 2023 | Confirmation statement made on 28 February 2023 with updates (4 pages) |
12 April 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (8 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
1 March 2021 | Appointment of Mr Aaron Singh Saran as a director on 1 March 2021 (2 pages) |
1 March 2021 | Notification of Aaron Singh Saran as a person with significant control on 1 March 2021 (2 pages) |
1 March 2021 | Confirmation statement made on 1 March 2021 with updates (5 pages) |
3 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
11 August 2020 | Registered office address changed from 159 Brent Road Southall UB2 5LJ England to Unit 159 167 Brent Road Southall UB2 5LJ on 11 August 2020 (1 page) |
22 July 2020 | Registered office address changed from Unit 7C Boeing Way Southall UB2 5LB England to 159 Brent Road Southall UB2 5LJ on 22 July 2020 (1 page) |
29 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
29 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
19 March 2019 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
21 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
22 February 2018 | Termination of appointment of a director (1 page) |
21 February 2018 | Termination of appointment of Jaswinder Saran as a director on 1 February 2018 (1 page) |
21 February 2018 | Cessation of Jaswinder Saran as a person with significant control on 1 January 2017 (1 page) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
10 November 2017 | Termination of appointment of Aaron Singh Saran as a director on 1 October 2017 (1 page) |
10 November 2017 | Cessation of Aaron Singh Saran as a person with significant control on 1 October 2017 (1 page) |
10 November 2017 | Cessation of Aaron Singh Saran as a person with significant control on 1 October 2017 (1 page) |
10 November 2017 | Termination of appointment of Aaron Singh Saran as a director on 1 October 2017 (1 page) |
7 March 2017 | Termination of appointment of Jagjit Singh Saran as a director on 1 March 2017 (1 page) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
7 March 2017 | Termination of appointment of Jagjit Singh Saran as a director on 1 March 2017 (1 page) |
27 January 2017 | Registered office address changed from 52 Palgrave Avenue Southall UB1 2LY to Unit 7C Boeing Way Southall UB2 5LB on 27 January 2017 (1 page) |
27 January 2017 | Registered office address changed from 52 Palgrave Avenue Southall UB1 2LY to Unit 7C Boeing Way Southall UB2 5LB on 27 January 2017 (1 page) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
2 November 2016 | Appointment of Jaswinder Saran as a director on 6 September 2016 (3 pages) |
2 November 2016 | Appointment of Jaswinder Saran as a director on 6 September 2016 (3 pages) |
30 September 2016 | Termination of appointment of Jaswinder Kaur Saran as a director on 6 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Jaswinder Kaur Saran as a director on 6 September 2016 (2 pages) |
23 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
6 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
5 March 2015 | Appointment of Jaswinder Kaur Saran as a director on 15 January 2015 (2 pages) |
5 March 2015 | Appointment of Jaswinder Kaur Saran as a director on 15 January 2015 (2 pages) |
5 March 2015 | Appointment of Aaron Singh Saran as a director on 15 January 2015 (2 pages) |
5 March 2015 | Appointment of Aaron Singh Saran as a director on 15 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of Rupinder Bal as a director on 15 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of Rupinder Bal as a director on 15 January 2015 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
3 June 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
21 March 2014 | Registration of charge 075516380001 (24 pages) |
21 March 2014 | Registration of charge 075516380001 (24 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
29 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
1 January 2013 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
1 January 2013 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
11 October 2012 | Appointment of Jagjit Singh Saran as a director (3 pages) |
11 October 2012 | Appointment of Jagjit Singh Saran as a director (3 pages) |
5 October 2012 | Appointment of Jaggit Singh Saran as a director (3 pages) |
5 October 2012 | Appointment of Jaggit Singh Saran as a director (3 pages) |
22 August 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
17 October 2011 | Termination of appointment of Jag Saran as a director (2 pages) |
17 October 2011 | Termination of appointment of Jag Saran as a director (2 pages) |
26 September 2011 | Appointment of Rupinder Bal as a director (3 pages) |
26 September 2011 | Appointment of Rupinder Bal as a director (3 pages) |
4 March 2011 | Incorporation (24 pages) |
4 March 2011 | Incorporation (24 pages) |