Company NameUK Repair Centre Limited
DirectorAmarjeet Singh
Company StatusActive - Proposal to Strike off
Company Number07622652
CategoryPrivate Limited Company
Incorporation Date5 May 2011(13 years ago)

Business Activity

Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameMr Amarjeet Singh
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2011(1 week, 5 days after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Uxbridge Road
London
W7 3PX
Director NameMr Amrit Pal Singh
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 125 Scotts Road
Southall
Middlesex
UB2 5DN

Contact

Websiteukrepaircentre.com
Email address[email protected]
Telephone020 85711969
Telephone regionLondon

Location

Registered Address67 Uxbridge Road
London
W7 3PX
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardElthorne
Built Up AreaGreater London

Shareholders

100 at £1Amrit Singh
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,093
Cash£25,869
Current Liabilities£48,193

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 October 2020 (3 years, 7 months ago)
Next Return Due19 October 2021 (overdue)

Filing History

5 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
5 October 2020Termination of appointment of Amrit Pal Singh as a director on 2 October 2020 (1 page)
5 October 2020Cessation of Amrit Pal Singh as a person with significant control on 2 October 2020 (1 page)
5 October 2020Notification of Amarjeet Singh as a person with significant control on 2 October 2020 (2 pages)
21 May 2020Registered 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 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (4 pages)
21 June 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
11 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
27 July 2017Notification of Amrit Pal Singh as a person with significant control on 5 May 2016 (2 pages)
27 July 2017Notification of Amrit Pal Singh as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Notification of Amrit Pal Singh as a person with significant control on 5 May 2016 (2 pages)
27 July 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
18 May 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
18 May 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
2 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
2 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
5 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
5 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
4 July 2013Registered office address changed from Flat 5 125 Scotts Road Southall Middlesex UB2 5DN England on 4 July 2013 (1 page)
4 July 2013Registered office address changed from Flat 5 125 Scotts Road Southall Middlesex UB2 5DN England on 4 July 2013 (1 page)
4 July 2013Registered office address changed from Flat 5 125 Scotts Road Southall Middlesex UB2 5DN England on 4 July 2013 (1 page)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 February 2013Administrative restoration application (3 pages)
11 February 2013Administrative restoration application (3 pages)
11 February 2013Annual return made up to 5 May 2012 with a full list of shareholders (14 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 February 2013Annual return made up to 5 May 2012 with a full list of shareholders (14 pages)
18 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
18 May 2011Appointment of Mr Amarjeet Singh as a director (2 pages)
18 May 2011Appointment of Mr Amarjeet Singh as a director (2 pages)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)