UKBizDB.co.uk

ASIA LOGISTICS SERVICES (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Asia Logistics Services (uk) Limited. The company was founded 18 years ago and was given the registration number 05710466. The firm's registered office is in HOUNSLOW. You can find them at Unit 6, Hounslow Business Park, Alice Way, Hounslow, Middlesex. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ASIA LOGISTICS SERVICES (UK) LIMITED
Company Number:05710466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2006
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:Unit 6, Hounslow Business Park, Alice Way, Hounslow, Middlesex, England, TW3 3UD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27a, Staines Road, Wraysbury, Staines-Upon-Thames, England, TW19 5BY

Director07 July 2022Active
115 York Avenue, Hayes, UB3 2TP

Secretary15 February 2006Active
297a, Feltham Hill Road, Ashford, England, TW15 1LT

Director01 August 2016Active
1501 Symphony Towers, A Wing, Lalji Pada, New Link Roa, Mumbai, India, 400067

Director01 August 2016Active
Symphony Tower, 1501 A Wing, New Link Road, Lalji Pada Kadivali (W), Mumbai, India, 400067

Director23 July 2013Active
16 Garrick Road, Greenford, UB6 9HT

Director15 February 2006Active
21, Stanwell Gardens, Stanwell, Staines, United Kingdom, TW19 7JY

Director01 March 2011Active
5, Lower Mead, Iver, England, SL0 0DX

Director01 October 2015Active
115 York Avenue, Hayes, UB3 2TP

Director15 February 2006Active
5, Perrine Lane, Canbury Nj 08512, Usa,

Director15 February 2006Active

People with Significant Control

Mrs Aparna Prinja
Notified on:07 July 2022
Status:Active
Date of birth:March 1974
Nationality:Indian
Country of residence:England
Address:27a, Staines Road, Staines-Upon-Thames, England, TW19 5BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nixon D'Souza
Notified on:01 August 2016
Status:Active
Date of birth:August 1973
Nationality:Indian
Country of residence:India
Address:1501, Symphony Towers, A Wing, Mumbai, India, 400067
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Navjit Bhanot
Notified on:01 August 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:297a, Feltham Hill Road, Ashford, England, TW15 1LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Harvinder Singh Parmar
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:5, Lower Mead, Iver, United Kingdom, SL0 0DX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Accounts

Accounts with accounts type micro entity.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type micro entity.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Persons with significant control

Notification of a person with significant control.

Download
2022-07-15Persons with significant control

Cessation of a person with significant control.

Download
2022-07-15Persons with significant control

Cessation of a person with significant control.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2021-11-24Accounts

Accounts with accounts type micro entity.

Download
2021-08-23Address

Change registered office address company with date old address new address.

Download
2021-08-17Persons with significant control

Change to a person with significant control.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Persons with significant control

Change to a person with significant control.

Download
2021-08-16Persons with significant control

Change to a person with significant control.

Download
2021-02-23Accounts

Accounts with accounts type micro entity.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type micro entity.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2016-12-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.