Company NameUrban Warehousing Limited
DirectorsRanjit Singh Chahal and Vivek Dhir
Company StatusActive - Proposal to Strike off
Company Number10053879
CategoryPrivate Limited Company
Incorporation Date9 March 2016(8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Ranjit Singh Chahal
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(3 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressCrossways Cargo Centre Galleon Boulevard
Dartford
Kent
DA2 6QE
Director NameMr Vivek Dhir
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street Shelton Street
London
WC2H 9JQ
Director NameMr Zahid Jamal Hussain
Date of BirthMarch 1989 (Born 35 years ago)
NationalityPakistani
StatusResigned
Appointed09 March 2016(same day as company formation)
RoleAdministration
Country of ResidenceEngland
Correspondence AddressOffice 4 The Store Room Eastwood Works
Fitzwilliam Road
Rotherham
South Yorkshire
S65 1SL
Director NameMr Rizwan Azmat Sandhu
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(8 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 29 February 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Manor Fields Close
Rotherham
S61 1QP

Location

Registered AddressCrossways Cargo Centre
Galleon Boulevard
Dartford
Kent
DA2 6QE
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2022 (2 years, 1 month ago)
Next Return Due17 March 2023 (overdue)

Charges

4 September 2018Delivered on: 4 September 2018
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

3 March 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
3 March 2020Termination of appointment of Rizwan Azmat Sandhu as a director on 29 February 2020 (1 page)
1 March 2020Cessation of Rizwan Azmat Sandhu as a person with significant control on 29 February 2020 (1 page)
1 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
1 March 2020Notification of Ranjit Singh Chahal as a person with significant control on 29 February 2020 (2 pages)
9 December 2019Satisfaction of charge 100538790001 in full (1 page)
30 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
29 July 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
14 June 2019Appointment of Mr Ranjit Singh Chahl as a director on 14 June 2019 (2 pages)
14 June 2019Director's details changed for Mr Ranjit Singh Chahl on 14 June 2019 (2 pages)
23 November 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
20 September 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
4 September 2018Registration of charge 100538790001, created on 4 September 2018 (28 pages)
18 April 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
20 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
20 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
17 February 2017Registered office address changed from 10 Clarence Road Grays RM17 6QA England to The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ on 17 February 2017 (1 page)
17 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
17 February 2017Registered office address changed from 10 Clarence Road Grays RM17 6QA England to The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ on 17 February 2017 (1 page)
7 December 2016Registered office address changed from Office 4 the Store Room Eastwood Works Fitzwilliam Road Rotherham South Yorkshire S65 1SL England to 10 Clarence Road Grays RM17 6QA on 7 December 2016 (1 page)
7 December 2016Registered office address changed from Office 4 the Store Room Eastwood Works Fitzwilliam Road Rotherham South Yorkshire S65 1SL England to 10 Clarence Road Grays RM17 6QA on 7 December 2016 (1 page)
7 December 2016Appointment of Mr Rizwan Azmat Sandhu as a director on 1 December 2016 (2 pages)
7 December 2016Termination of appointment of Zahid Jamal Hussain as a director on 1 December 2016 (1 page)
7 December 2016Termination of appointment of Zahid Jamal Hussain as a director on 1 December 2016 (1 page)
7 December 2016Appointment of Mr Rizwan Azmat Sandhu as a director on 1 December 2016 (2 pages)
25 April 2016Registered office address changed from 6 Manor Fields Close Rotherham South Yorkshire S61 1QP England to Office 4 the Store Room Eastwood Works Fitzwilliam Road Rotherham South Yorkshire S65 1SL on 25 April 2016 (1 page)
25 April 2016Registered office address changed from 6 Manor Fields Close Rotherham South Yorkshire S61 1QP England to Office 4 the Store Room Eastwood Works Fitzwilliam Road Rotherham South Yorkshire S65 1SL on 25 April 2016 (1 page)
9 March 2016Incorporation
Statement of capital on 2016-03-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 March 2016Incorporation
Statement of capital on 2016-03-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)