Company NameGurkhas Construction Ltd
DirectorPramish Kumar Shrestha
Company StatusActive
Company Number09144486
CategoryPrivate Limited Company
Incorporation Date23 July 2014(9 years, 9 months ago)
Previous NameNew Atlas Coe Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Pramish Kumar Shrestha
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(4 years, 8 months after company formation)
Appointment Duration5 years
RoleBusinessman
Country of ResidenceEngland
Correspondence Address4 Hill Crescent
Harrow
HA1 2PW
Director NameMr Bhim Prasad Koirala
Date of BirthMarch 1986 (Born 38 years ago)
NationalityNepalese
StatusResigned
Appointed23 July 2014(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address4 Hill Crescent
Harrow
HA1 2PW

Location

Registered Address25 Courtfield Avenue
Harrow
HA1 2JX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

50 at £1Dibyaswari Shrestha
50.00%
Ordinary
50 at £1Purushottam Sharma
50.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return25 March 2024 (3 weeks, 3 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Filing History

6 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
24 January 2023Unaudited abridged accounts made up to 31 July 2022 (9 pages)
20 April 2022Unaudited abridged accounts made up to 31 July 2021 (9 pages)
4 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
10 May 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
16 April 2021Unaudited abridged accounts made up to 31 July 2020 (9 pages)
6 January 2021Change of details for Mr Pramish Shrestha as a person with significant control on 1 January 2021 (2 pages)
6 January 2021Registered office address changed from 284 Station Road Harrow, London Middlesex HA1 2EA England to 25 Courtfield Avenue Harrow HA1 2JX on 6 January 2021 (1 page)
8 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
8 January 2020Unaudited abridged accounts made up to 31 July 2019 (9 pages)
17 December 2019Termination of appointment of Bhim Prasad Koirala as a director on 17 December 2019 (1 page)
2 July 2019Registered office address changed from Office 2, 1 - 16 Sigma Business Centre 7 Havelock Place Harrow HA1 1LJ England to 284 Station Road Harrow, London Middlesex HA1 2EA on 2 July 2019 (1 page)
4 April 2019Notification of Pramish Shrestha as a person with significant control on 4 April 2019 (2 pages)
4 April 2019Cessation of Dibyaswari Shrestha as a person with significant control on 4 April 2019 (1 page)
4 April 2019Appointment of Mr Pramish Shrestha as a director on 4 April 2019 (2 pages)
4 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
20 March 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
25 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
18 April 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
31 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
31 July 2017Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane, Harrow, London HA2 7HH to Office 2, 1 - 16 Sigma Business Centre 7 Havelock Place Harrow HA1 1LJ on 31 July 2017 (1 page)
31 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
31 July 2017Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane, Harrow, London HA2 7HH to Office 2, 1 - 16 Sigma Business Centre 7 Havelock Place Harrow HA1 1LJ on 31 July 2017 (1 page)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
11 December 2014Company name changed new atlas coe LTD\certificate issued on 11/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-08
(3 pages)
11 December 2014Company name changed new atlas coe LTD\certificate issued on 11/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 100
(24 pages)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 100
(24 pages)