London
W7 3PX
Director Name | Mr Amrit Pal Singh |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 125 Scotts Road Southall Middlesex UB2 5DN |
Website | ukrepaircentre.com |
---|---|
Email address | [email protected] |
Telephone | 020 85711969 |
Telephone region | London |
Registered Address | 67 Uxbridge Road London W7 3PX |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Elthorne |
Built Up Area | Greater London |
100 at £1 | Amrit Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,093 |
Cash | £25,869 |
Current Liabilities | £48,193 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 October 2020 (3 years, 7 months ago) |
---|---|
Next Return Due | 19 October 2021 (overdue) |
5 October 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
---|---|
5 October 2020 | Termination of appointment of Amrit Pal Singh as a director on 2 October 2020 (1 page) |
5 October 2020 | Cessation of Amrit Pal Singh as a person with significant control on 2 October 2020 (1 page) |
5 October 2020 | Notification of Amarjeet Singh as a person with significant control on 2 October 2020 (2 pages) |
21 May 2020 | Registered office address changed from C/O Acctax Direct Llp Suite 4a 2nd Floor Alperton House Bridgewater Road Wembley Middlesex HA0 1EH to C/O Acctax Direct Llp Boundary House Cricket Field Road Uxbridge Middlesex UB8 1QG on 21 May 2020 (1 page) |
21 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (4 pages) |
21 June 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
11 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
27 July 2017 | Notification of Amrit Pal Singh as a person with significant control on 5 May 2016 (2 pages) |
27 July 2017 | Notification of Amrit Pal Singh as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Notification of Amrit Pal Singh as a person with significant control on 5 May 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
2 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
22 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
5 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
5 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Registered office address changed from Flat 5 125 Scotts Road Southall Middlesex UB2 5DN England on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from Flat 5 125 Scotts Road Southall Middlesex UB2 5DN England on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from Flat 5 125 Scotts Road Southall Middlesex UB2 5DN England on 4 July 2013 (1 page) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 February 2013 | Administrative restoration application (3 pages) |
11 February 2013 | Administrative restoration application (3 pages) |
11 February 2013 | Annual return made up to 5 May 2012 with a full list of shareholders (14 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 February 2013 | Annual return made up to 5 May 2012 with a full list of shareholders (14 pages) |
18 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2011 | Appointment of Mr Amarjeet Singh as a director (2 pages) |
18 May 2011 | Appointment of Mr Amarjeet Singh as a director (2 pages) |
5 May 2011 | Incorporation
|
5 May 2011 | Incorporation
|
5 May 2011 | Incorporation
|