Company NameKaerib Traders Ltd
DirectorDwaine Gregory
Company StatusActive
Company Number07949087
CategoryPrivate Limited Company
Incorporation Date14 February 2012(12 years, 2 months ago)
Previous NameHired Hands Ltd

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Dwaine Gregory
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2012(same day as company formation)
RoleCourier
Country of ResidenceUnited Kingdom
Correspondence Address121 Lea Hall Road
Lea Hall
Birmingham
West Midlands
B33 8JS
Director NameMr Laurence Woollery
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address275 Birmingham New Road
Dudley
West Midlands
DY2 7SA

Location

Registered AddressFlat 4 Dean Court
94 London Road
Romford
RM7 9QU
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Dwaine Gregory
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Filing History

29 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
10 December 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
27 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
30 April 2022Compulsory strike-off action has been discontinued (1 page)
29 April 2022Accounts for a dormant company made up to 28 February 2021 (2 pages)
17 February 2022Compulsory strike-off action has been suspended (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
28 November 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
28 January 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
28 January 2021Accounts for a dormant company made up to 29 February 2020 (2 pages)
22 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
18 November 2019Registered office address changed from Flat 1 Thorn Court 30 Warwick Road Bournemouth Dorset BH7 6LD England to Flat 4 Dean Court 94 London Road Romford RM7 9QU on 18 November 2019 (1 page)
16 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
28 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
2 December 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
2 December 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
14 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
14 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
18 February 2016Registered office address changed from 121 Lea Hall Road Lea Hall Birmingham West Midlands B33 8JS to Flat 1 Thorn Court 30 Warwick Road Bournemouth Dorset BH7 6LD on 18 February 2016 (1 page)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 500
(3 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 500
(3 pages)
18 February 2016Registered office address changed from 121 Lea Hall Road Lea Hall Birmingham West Midlands B33 8JS to Flat 1 Thorn Court 30 Warwick Road Bournemouth Dorset BH7 6LD on 18 February 2016 (1 page)
18 February 2016Registered office address changed from Flat 1 Thorn Court 30 Warwick Road Bournemouth Dorset BH7 6LD England to Flat 1 Thorn Court 30 Warwick Road Bournemouth Dorset BH7 6LD on 18 February 2016 (1 page)
18 February 2016Registered office address changed from Flat 1 Thorn Court 30 Warwick Road Bournemouth Dorset BH7 6LD England to Flat 1 Thorn Court 30 Warwick Road Bournemouth Dorset BH7 6LD on 18 February 2016 (1 page)
17 February 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 February 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
12 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 500
(3 pages)
12 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 500
(3 pages)
30 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
30 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
30 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 500
(3 pages)
30 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 500
(3 pages)
12 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
21 March 2013Company name changed hired hands LTD\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2013Company name changed hired hands LTD\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
15 March 2013Director's details changed for Mr Dwaine Gregory on 12 February 2013 (2 pages)
15 March 2013Director's details changed for Mr Dwaine Gregory on 12 February 2013 (2 pages)
16 March 2012Termination of appointment of Laurence Woollery as a director (1 page)
16 March 2012Termination of appointment of Laurence Woollery as a director (1 page)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)