Company NameNugen Services Ltd
DirectorsMandeep Singh Arora and Prandeep Singh
Company StatusActive
Company Number11410455
CategoryPrivate Limited Company
Incorporation Date12 June 2018(5 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mandeep Singh Arora
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2021(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6 Barnacre Close
Uxbridge
UB8 3TD
Director NameMr Prandeep Singh
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2021(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6 Barnacre Close
Uxbridge
UB8 3TD
Director NameMrs Narinder Kaur
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed12 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Barnacre Close
Uxbridge
UB8 3TD

Location

Registered Address6 Barnacre Close
Uxbridge
UB8 3TD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return28 October 2023 (6 months, 1 week ago)
Next Return Due11 November 2024 (6 months, 1 week from now)

Charges

18 November 2022Delivered on: 1 December 2022
Persons entitled: West One Secured Loans Limited

Classification: A registered charge
Particulars: 40 commonwealth avenue, hayes, UB3 2PN.
Outstanding

Filing History

3 December 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
5 January 2023Confirmation statement made on 28 October 2022 with no updates (3 pages)
1 December 2022Registration of charge 114104550001, created on 18 November 2022 (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (2 pages)
28 October 2021Termination of appointment of Narinder Kaur as a director on 28 October 2021 (1 page)
28 October 2021Cessation of Narinder Kaur as a person with significant control on 28 October 2021 (1 page)
28 October 2021Appointment of Mr Mandeep Singh Arora as a director on 28 October 2021 (2 pages)
28 October 2021Notification of Mandeep Singh Arora as a person with significant control on 28 October 2021 (2 pages)
28 October 2021Notification of Prandeep Singh as a person with significant control on 28 October 2021 (2 pages)
28 October 2021Confirmation statement made on 28 October 2021 with updates (4 pages)
28 October 2021Appointment of Mr Prandeep Singh as a director on 28 October 2021 (2 pages)
22 July 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
22 June 2021Micro company accounts made up to 30 June 2020 (2 pages)
17 May 2021Registered office address changed from 101 East Avenue Hayes UB3 2HT England to 6 Barnacre Close Uxbridge UB8 3TD on 17 May 2021 (1 page)
17 May 2021Director's details changed for Mrs Narinder Kaur on 17 May 2021 (2 pages)
25 September 2020Registered office address changed from Studio 8 Hayes Business Studios Damson Drive Hayes UB3 3BB England to 101 East Avenue Hayes UB3 2HT on 25 September 2020 (1 page)
26 August 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
11 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
20 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
12 June 2018Incorporation
Statement of capital on 2018-06-12
  • GBP 100
(29 pages)
12 June 2018Registered office address changed from 101 East Avenue Hayes UB3 2HT United Kingdom to Studio 8 Hayes Business Studios Damson Drive Hayes UB3 3BB on 12 June 2018 (1 page)