Gravesend
DA11 7LE
Director Name | Mr Paramjit Singh Basra |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Role | Trucker |
Country of Residence | England |
Correspondence Address | 15 Nursery Grove Gravesend Kent DA11 7BB |
Director Name | Mr Gurpreet Singh Shergill |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 July 2013(1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 February 2022) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | 38 Hillside Road Dartford DA1 3NS |
Director Name | Mr Sukhvir Singh |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(2 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 December 2015) |
Role | Private Hire Driver |
Country of Residence | England |
Correspondence Address | Unit A, Alpha House Peacock Street Gravesend Kent DA12 1DW |
Director Name | Mr Basra Jagraj |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(3 years, 5 months after company formation) |
Appointment Duration | 2 weeks (resigned 05 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A, Alpha House Peacock Street Gravesend Kent DA12 1DW |
Director Name | Mr Rakesh Kumar |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 October 2017(4 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 11 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A, Alpha House Peacock Street Gravesend Kent DA12 1DW |
Director Name | Mrs Klaudia Shergill |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2018(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A, Alpha House Peacock Street Gravesend Kent DA12 1DW |
Registered Address | 13 Chilworth Place Barking IG11 0FL |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Thames |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Gurpreet Singh Shergill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,469 |
Cash | £38,576 |
Current Liabilities | £16,256 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 4 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 18 March 2025 (11 months, 3 weeks from now) |
4 May 2023 | Cessation of Inderpal Singh Panesar as a person with significant control on 4 May 2023 (1 page) |
---|---|
4 May 2023 | Notification of Gurpreet Singh Shergill as a person with significant control on 4 May 2023 (2 pages) |
4 May 2023 | Confirmation statement made on 4 May 2023 with updates (4 pages) |
12 April 2023 | Confirmation statement made on 12 April 2023 with updates (4 pages) |
6 April 2023 | Notification of Inderpal Singh Panesar as a person with significant control on 7 February 2022 (2 pages) |
6 April 2023 | Cessation of Gurpreet Singh Shergill as a person with significant control on 7 February 2023 (1 page) |
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
15 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
20 June 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
25 March 2022 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page) |
3 March 2022 | Confirmation statement made on 3 March 2022 with updates (4 pages) |
3 March 2022 | Cessation of Inderpal Singh Panesar as a person with significant control on 3 March 2022 (1 page) |
3 March 2022 | Notification of Gurpreet Singh Shergill as a person with significant control on 3 March 2022 (2 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
24 February 2022 | Confirmation statement made on 24 February 2022 with updates (4 pages) |
7 February 2022 | Notification of Inderpal Singh Panesar as a person with significant control on 7 February 2022 (2 pages) |
7 February 2022 | Cessation of Gurpreet Singh Shergill as a person with significant control on 7 February 2022 (1 page) |
7 February 2022 | Appointment of Mr Inderpal Singh Panesar as a director on 7 February 2022 (2 pages) |
7 February 2022 | Termination of appointment of Klaudia Shergill as a director on 10 January 2022 (1 page) |
7 February 2022 | Termination of appointment of Gurpreet Singh Shergill as a director on 7 February 2022 (1 page) |
19 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
10 December 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
25 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 December 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
24 September 2018 | Termination of appointment of Rakesh Kumar as a director on 11 September 2018 (1 page) |
24 September 2018 | Appointment of Mrs Klaudia Shergill as a director on 11 September 2018 (2 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
10 October 2017 | Appointment of Mr Rakesh Kumar as a director on 10 October 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
10 October 2017 | Appointment of Mr Rakesh Kumar as a director on 10 October 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
7 December 2016 | Termination of appointment of Basra Jagraj as a director on 5 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Basra Jagraj as a director on 5 December 2016 (1 page) |
21 November 2016 | Appointment of Mr Basra Jagraj as a director on 21 November 2016 (2 pages) |
21 November 2016 | Appointment of Mr Basra Jagraj as a director on 21 November 2016 (2 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
6 January 2016 | Termination of appointment of Sukhvir Singh as a director on 18 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Sukhvir Singh as a director on 18 December 2015 (1 page) |
10 September 2015 | Appointment of Mr Sukhvir Singh as a director on 10 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Sukhvir Singh as a director on 10 September 2015 (2 pages) |
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 August 2014 | Registered office address changed from 38 Hillside Road Dartford DA1 3NS England to Unit a, Alpha House Peacock Street Gravesend Kent DA12 1DW on 29 August 2014 (1 page) |
29 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Termination of appointment of Paramjit Singh Basra as a director on 25 June 2014 (1 page) |
29 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Registered office address changed from 38 Hillside Road Dartford DA1 3NS England to Unit a, Alpha House Peacock Street Gravesend Kent DA12 1DW on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Paramjit Singh Basra as a director on 25 June 2014 (1 page) |
2 July 2013 | Registered office address changed from 15 Nursery Grove Gravesend Kent DA11 7BB England on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 15 Nursery Grove Gravesend Kent DA11 7BB England on 2 July 2013 (1 page) |
2 July 2013 | Appointment of Mr Gurpreet Singh Shergill as a director (2 pages) |
2 July 2013 | Registered office address changed from 15 Nursery Grove Gravesend Kent DA11 7BB England on 2 July 2013 (1 page) |
2 July 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
2 July 2013 | Appointment of Mr Gurpreet Singh Shergill as a director (2 pages) |
25 June 2013 | Incorporation
|
25 June 2013 | Incorporation
|