Company NameKirkwood Merchants Ltd
DirectorSandeep Kaur
Company StatusActive
Company Number12008877
CategoryPrivate Limited Company
Incorporation Date21 May 2019(4 years, 11 months ago)
Previous NameASG Couriers Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMiss Sandeep Kaur
Date of BirthMarch 2001 (Born 23 years ago)
NationalityIndian
StatusCurrent
Appointed01 October 2022(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Pield Heath Road
Uxbridge
UB8 3NL
Director NameMr Amandeep Singh Gadria
Date of BirthApril 1984 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed21 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Watt Street
Birmingham
B21 0NP
Director NameMrs Rinnku Gadria
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2020(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Spout Lane
Walsall
WS1 4HU

Location

Registered Address104 Pield Heath Road
Uxbridge
UB8 3NL
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

31 January 2024Notification of Sandeep Kaur as a person with significant control on 1 October 2022 (2 pages)
31 January 2024Appointment of Miss Sandeep Kaur as a director on 1 October 2022 (2 pages)
31 January 2024Confirmation statement made on 31 January 2024 with updates (4 pages)
31 January 2024Cessation of Rinnku Gadria as a person with significant control on 1 October 2022 (1 page)
31 January 2024Registered office address changed from Unit C5 Hilton Trading Estate ,Hilton Road Lanesfield Wolverhampton WV4 6DW England to 104 Pield Heath Road Uxbridge UB8 3NL on 31 January 2024 (1 page)
31 January 2024Registered office address changed from 104 Pield Heath Road Uxbridge UB8 3NL England to 104 Pield Heath Road Uxbridge UB8 3NL on 31 January 2024 (1 page)
31 January 2024Termination of appointment of Rinnku Gadria as a director on 1 October 2022 (1 page)
30 September 2023Registered office address changed from , 29 Spout Lane, Walsall, WS1 4HU, England to Unit C5 Hilton Trading Estate ,Hilton Road Lanesfield Wolverhampton WV4 6DW on 30 September 2023 (1 page)
17 July 2023Unaudited abridged accounts made up to 30 April 2023 (8 pages)
29 April 2023Confirmation statement made on 29 April 2023 with updates (3 pages)
27 April 2023Company name changed asg couriers LTD\certificate issued on 27/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-26
(3 pages)
5 April 2023Compulsory strike-off action has been discontinued (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
30 March 2023Micro company accounts made up to 30 April 2022 (3 pages)
5 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
14 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
4 November 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
18 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
4 October 2020Appointment of Ms Rinnku Gadria as a director on 21 May 2020 (2 pages)
4 October 2020Confirmation statement made on 4 October 2020 with updates (4 pages)
4 October 2020Notification of Rinnku Gadria as a person with significant control on 21 May 2020 (2 pages)
4 October 2020Change of details for Mrs Rinnku Gadria as a person with significant control on 21 May 2020 (2 pages)
4 October 2020Termination of appointment of Amandeep Singh Gadria as a director on 21 May 2020 (1 page)
4 October 2020Registered office address changed from , 25 Watt Street, Birmingham, B21 0NP, England to Unit C5 Hilton Trading Estate ,Hilton Road Lanesfield Wolverhampton WV4 6DW on 4 October 2020 (1 page)
4 October 2020Cessation of Amandeep Singh Gadria as a person with significant control on 21 May 2020 (1 page)
13 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
6 December 2019Current accounting period shortened from 31 May 2020 to 30 April 2020 (1 page)
21 May 2019Incorporation
Statement of capital on 2019-05-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)