Company NameLondon Trucking Ltd
DirectorInderpal Singh Panesar
Company StatusActive
Company Number08584232
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Inderpal Singh Panesar
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2022(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191 Wrotham Road
Gravesend
DA11 7LE
Director NameMr Paramjit Singh Basra
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleTrucker
Country of ResidenceEngland
Correspondence Address15 Nursery Grove
Gravesend
Kent
DA11 7BB
Director NameMr Gurpreet Singh Shergill
Date of BirthMay 1982 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed02 July 2013(1 week after company formation)
Appointment Duration8 years, 7 months (resigned 07 February 2022)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address38 Hillside Road
Dartford
DA1 3NS
Director NameMr Sukhvir Singh
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(2 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 December 2015)
RolePrivate Hire Driver
Country of ResidenceEngland
Correspondence AddressUnit A, Alpha House Peacock Street
Gravesend
Kent
DA12 1DW
Director NameMr Basra Jagraj
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(3 years, 5 months after company formation)
Appointment Duration2 weeks (resigned 05 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A, Alpha House Peacock Street
Gravesend
Kent
DA12 1DW
Director NameMr Rakesh Kumar
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed10 October 2017(4 years, 3 months after company formation)
Appointment Duration11 months (resigned 11 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A, Alpha House Peacock Street
Gravesend
Kent
DA12 1DW
Director NameMrs Klaudia Shergill
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2018(5 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A, Alpha House Peacock Street
Gravesend
Kent
DA12 1DW

Location

Registered Address13 Chilworth Place
Barking
IG11 0FL
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Gurpreet Singh Shergill
100.00%
Ordinary

Financials

Year2014
Net Worth£39,469
Cash£38,576
Current Liabilities£16,256

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due29 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return4 March 2024 (3 weeks, 4 days ago)
Next Return Due18 March 2025 (11 months, 3 weeks from now)

Filing History

4 May 2023Cessation of Inderpal Singh Panesar as a person with significant control on 4 May 2023 (1 page)
4 May 2023Notification of Gurpreet Singh Shergill as a person with significant control on 4 May 2023 (2 pages)
4 May 2023Confirmation statement made on 4 May 2023 with updates (4 pages)
12 April 2023Confirmation statement made on 12 April 2023 with updates (4 pages)
6 April 2023Notification of Inderpal Singh Panesar as a person with significant control on 7 February 2022 (2 pages)
6 April 2023Cessation of Gurpreet Singh Shergill as a person with significant control on 7 February 2023 (1 page)
27 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
15 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
25 March 2022Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
3 March 2022Confirmation statement made on 3 March 2022 with updates (4 pages)
3 March 2022Cessation of Inderpal Singh Panesar as a person with significant control on 3 March 2022 (1 page)
3 March 2022Notification of Gurpreet Singh Shergill as a person with significant control on 3 March 2022 (2 pages)
28 February 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
24 February 2022Confirmation statement made on 24 February 2022 with updates (4 pages)
7 February 2022Notification of Inderpal Singh Panesar as a person with significant control on 7 February 2022 (2 pages)
7 February 2022Cessation of Gurpreet Singh Shergill as a person with significant control on 7 February 2022 (1 page)
7 February 2022Appointment of Mr Inderpal Singh Panesar as a director on 7 February 2022 (2 pages)
7 February 2022Termination of appointment of Klaudia Shergill as a director on 10 January 2022 (1 page)
7 February 2022Termination of appointment of Gurpreet Singh Shergill as a director on 7 February 2022 (1 page)
19 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
10 December 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
25 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 December 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
24 September 2018Termination of appointment of Rakesh Kumar as a director on 11 September 2018 (1 page)
24 September 2018Appointment of Mrs Klaudia Shergill as a director on 11 September 2018 (2 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
10 October 2017Appointment of Mr Rakesh Kumar as a director on 10 October 2017 (2 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
10 October 2017Appointment of Mr Rakesh Kumar as a director on 10 October 2017 (2 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 December 2016Termination of appointment of Basra Jagraj as a director on 5 December 2016 (1 page)
7 December 2016Termination of appointment of Basra Jagraj as a director on 5 December 2016 (1 page)
21 November 2016Appointment of Mr Basra Jagraj as a director on 21 November 2016 (2 pages)
21 November 2016Appointment of Mr Basra Jagraj as a director on 21 November 2016 (2 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
6 January 2016Termination of appointment of Sukhvir Singh as a director on 18 December 2015 (1 page)
6 January 2016Termination of appointment of Sukhvir Singh as a director on 18 December 2015 (1 page)
10 September 2015Appointment of Mr Sukhvir Singh as a director on 10 September 2015 (2 pages)
10 September 2015Appointment of Mr Sukhvir Singh as a director on 10 September 2015 (2 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 August 2014Registered 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 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Termination of appointment of Paramjit Singh Basra as a director on 25 June 2014 (1 page)
29 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Registered 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 2014Termination of appointment of Paramjit Singh Basra as a director on 25 June 2014 (1 page)
2 July 2013Registered office address changed from 15 Nursery Grove Gravesend Kent DA11 7BB England on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 15 Nursery Grove Gravesend Kent DA11 7BB England on 2 July 2013 (1 page)
2 July 2013Appointment of Mr Gurpreet Singh Shergill as a director (2 pages)
2 July 2013Registered office address changed from 15 Nursery Grove Gravesend Kent DA11 7BB England on 2 July 2013 (1 page)
2 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 1
(3 pages)
2 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 1
(3 pages)
2 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 1
(3 pages)
2 July 2013Appointment of Mr Gurpreet Singh Shergill as a director (2 pages)
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)