Denham
Uxbridge
UB9 5HA
Director Name | Mr Rasikh Butt |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2021(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Private Hire Operator |
Country of Residence | England |
Correspondence Address | 170 North Orbital Road Denham Uxbridge UB9 5HA |
Director Name | Mr Kennedy Newbert |
---|---|
Date of Birth | September 2000 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2021(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Inventory Controller |
Country of Residence | England |
Correspondence Address | 170 North Orbital Road Denham Uxbridge UB9 5HA |
Director Name | Mr Vipin Goyal |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Senior Manager, Independent Testing And Validation |
Country of Residence | England |
Correspondence Address | 59 Summer Drive West Drayton UB7 9GD |
Director Name | Philip Andrew Dickson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(same day as company formation) |
Role | H M Forces |
Country of Residence | England |
Correspondence Address | 74 Lower Road Higher Denham Uxbridge Middlesex UB9 5EB |
Director Name | Jack Adam Charles Grover |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 74 Lower Road Higher Denham Uxbridge Middlesex UB9 5EB |
Director Name | Mr James William Nicholas |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 74 Lower Road Higher Denham Uxbridge Middlesex UB9 5EB |
Director Name | Mr Gareth Vaughan Rees |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 74 Lower Road Higher Denham Uxbridge Middlesex UB9 5EB |
Director Name | Peter Louis John Schembri |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Lower Road Higher Denham Uxbridge Middlesex UB9 5EB |
Secretary Name | Philip Andrew Dickson |
---|---|
Status | Resigned |
Appointed | 11 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Lower Road Higher Denham Uxbridge Middlesex UB9 5EB |
Director Name | Mr Inderjeet Singh Gahunia |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 October 2019(6 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 26 November 2021) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 170 North Orbital Road Denham Uxbridge UB9 5HA |
Director Name | Mr William Nicholas |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2020(7 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 10 April 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 74 Lower Road Denham Uxbridge UB9 5EB |
Director Name | Mr Stuart Payne |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2020(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 November 2021) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 170 North Orbital Road Denham Uxbridge UB9 5HA |
Director Name | Mr Danny Dawson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2020(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 June 2022) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 170 North Orbital Road Denham Uxbridge UB9 5HA |
Telephone | 01895 834433 |
---|---|
Telephone region | Uxbridge |
Registered Address | 170 North Orbital Road Denham Uxbridge UB9 5HA |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Denham Green |
Year | 2014 |
---|---|
Net Worth | £112,380 |
Cash | £20,812 |
Current Liabilities | £200 |
Latest Accounts | 31 October 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 3 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months, 3 weeks from now) |
7 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
28 January 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
8 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
14 August 2022 | Director's details changed for Mr Vipin Goyal on 14 August 2022 (2 pages) |
11 July 2022 | Appointment of Mr Vipin Goyal as a director on 30 June 2022 (2 pages) |
26 June 2022 | Termination of appointment of Danny Dawson as a director on 23 June 2022 (1 page) |
9 January 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
9 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
4 December 2021 | Appointment of Mr Kennedy Newbert as a director on 26 November 2021 (2 pages) |
4 December 2021 | Termination of appointment of Inderjeet Singh Gahunia as a director on 26 November 2021 (1 page) |
4 December 2021 | Termination of appointment of Stuart Payne as a director on 26 November 2021 (1 page) |
26 April 2021 | Registered office address changed from 74 Lower Road Higher Denham Uxbridge Middlesex UB9 5EB to 170 North Orbital Road Denham Uxbridge UB9 5HA on 26 April 2021 (1 page) |
23 April 2021 | Appointment of Mr Rasikh Butt as a director on 10 April 2021 (2 pages) |
23 April 2021 | Termination of appointment of William Nicholas as a director on 10 April 2021 (1 page) |
18 April 2021 | Termination of appointment of Peter Louis John Schembri as a director on 7 April 2021 (1 page) |
3 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
3 January 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
6 September 2020 | Appointment of Mr Danny Dawson as a director on 27 August 2020 (2 pages) |
23 August 2020 | Appointment of Mr Stuart Payne as a director on 18 August 2020 (2 pages) |
19 August 2020 | Appointment of Mr William Nicholas as a director on 10 April 2020 (2 pages) |
12 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
12 January 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
30 October 2019 | Termination of appointment of Philip Andrew Dickson as a director on 29 October 2019 (1 page) |
30 October 2019 | Termination of appointment of William Nicholas as a director on 29 October 2019 (1 page) |
30 October 2019 | Appointment of Mr Christopher Lupton as a director on 29 October 2019 (2 pages) |
30 October 2019 | Termination of appointment of James William Nicholas as a director on 29 October 2019 (1 page) |
30 October 2019 | Appointment of Mr Inderjeet Singh Gahunia as a director on 29 October 2019 (2 pages) |
30 October 2019 | Termination of appointment of Philip Andrew Dickson as a secretary on 29 October 2019 (1 page) |
30 October 2019 | Termination of appointment of Jack Adam Charles Grover as a director on 29 October 2019 (1 page) |
30 October 2019 | Termination of appointment of Gareth Vaughan Rees as a director on 29 October 2019 (1 page) |
4 April 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
13 July 2018 | Micro company accounts made up to 31 October 2017 (8 pages) |
24 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
7 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
7 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
23 January 2017 | Confirmation statement made on 11 January 2017 with updates (4 pages) |
23 January 2017 | Confirmation statement made on 11 January 2017 with updates (4 pages) |
12 May 2016 | Micro company accounts made up to 31 October 2015 (3 pages) |
12 May 2016 | Micro company accounts made up to 31 October 2015 (3 pages) |
6 February 2016 | Annual return made up to 11 January 2016 no member list (5 pages) |
6 February 2016 | Annual return made up to 11 January 2016 no member list (5 pages) |
1 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
1 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
6 February 2015 | Annual return made up to 11 January 2015 no member list (5 pages) |
6 February 2015 | Annual return made up to 11 January 2015 no member list (5 pages) |
15 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
15 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
16 January 2014 | Annual return made up to 11 January 2014 no member list (5 pages) |
16 January 2014 | Annual return made up to 11 January 2014 no member list (5 pages) |
21 February 2013 | Current accounting period shortened from 31 January 2014 to 31 October 2013 (3 pages) |
21 February 2013 | Current accounting period shortened from 31 January 2014 to 31 October 2013 (3 pages) |
11 January 2013 | Incorporation (61 pages) |
11 January 2013 | Incorporation (61 pages) |