Hayes
Middlesex
UB3 1DQ
Director Name | Mr Amandeep Saigal |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2012(2 days after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | Unit 1 Swallowfield Way Hayes Middlesex UB3 1DQ |
Director Name | Mrs Surinder Kaur Saigal |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 15 August 2012(2 days after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | Unit 1 Swallowfield Way Hayes Middlesex UB3 1DQ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | kamfreight.co.uk |
---|---|
Telephone | 020 85732522 |
Telephone region | London |
Registered Address | Unit 1 Swallowfield Way Hayes Middlesex UB3 1DQ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
25 at £1 | Aman Saigal 25.00% Ordinary |
---|---|
25 at £1 | Inderpreet Kaur Samrai 25.00% Ordinary |
25 at £1 | Kamal Nain Singh Saigal 25.00% Ordinary |
25 at £1 | Surinder Kaur Saigal 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,379 |
Cash | £447,100 |
Current Liabilities | £450,284 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 27 August 2024 (4 months, 1 week from now) |
9 May 2014 | Delivered on: 12 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
14 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
9 September 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
23 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
18 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
14 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with updates (4 pages) |
7 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with updates (4 pages) |
15 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
12 September 2017 | Confirmation statement made on 13 August 2017 with updates (5 pages) |
12 September 2017 | Confirmation statement made on 13 August 2017 with updates (5 pages) |
11 May 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
11 May 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
17 September 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
17 September 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
24 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
5 March 2015 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
21 July 2014 | Registered office address changed from Unit 4 Adler Industrial Estate Betham Road Hayes Middx UB3 1ST England to Unit 1 Swallowfield Way Hayes Middlesex UB3 1DQ on 21 July 2014 (1 page) |
21 July 2014 | Registered office address changed from Unit 4 Adler Industrial Estate Betham Road Hayes Middx UB3 1ST England to Unit 1 Swallowfield Way Hayes Middlesex UB3 1DQ on 21 July 2014 (1 page) |
12 May 2014 | Registration of charge 081780680001
|
12 May 2014 | Registration of charge 081780680001
|
17 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
22 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
4 February 2013 | Registered office address changed from 32 Seymour Road East Molesey Surrey KT8 0PB United Kingdom on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 32 Seymour Road East Molesey Surrey KT8 0PB United Kingdom on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 32 Seymour Road East Molesey Surrey KT8 0PB United Kingdom on 4 February 2013 (1 page) |
16 August 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 August 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
15 August 2012 | Appointment of Mr Kamal Nain Singh Saigal as a director (2 pages) |
15 August 2012 | Appointment of Mrs Surinder Kaur Saigal as a director (2 pages) |
15 August 2012 | Termination of appointment of Barbara Kahan as a director (1 page) |
15 August 2012 | Termination of appointment of Barbara Kahan as a director (1 page) |
15 August 2012 | Appointment of Mrs Surinder Kaur Saigal as a director (2 pages) |
15 August 2012 | Appointment of Mr Kamal Nain Singh Saigal as a director (2 pages) |
15 August 2012 | Appointment of Mr Amandeep Saigal as a director (2 pages) |
15 August 2012 | Appointment of Mr Amandeep Saigal as a director (2 pages) |
13 August 2012 | Incorporation (36 pages) |
13 August 2012 | Incorporation (36 pages) |