UKBizDB.co.uk

ATWAL LTD

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

This company is commonly known as Atwal Ltd. The company was founded 21 years ago and was given the registration number 04641009. The firm's registered office is in WELLING. You can find them at 40 Falconwood Parade, The Green, Welling, Kent. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ATWAL LTD
Company Number:04641009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2003
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:40 Falconwood Parade, The Green, Welling, Kent, DA16 2PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Falconwood Parade, The Green, Welling, DA16 2PG

Director14 August 2022Active
40, Falconwood Parade, The Green, Welling, United Kingdom, DA16 2PG

Secretary17 January 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary17 January 2003Active
40, Falconwood Parade, The Green, Welling, DA16 2PG

Director01 March 2016Active
40, Falconwood Parade, The Green, Welling, United Kingdom, DA16 2PG

Director17 January 2003Active
40, Falconwood Parade, The Green, Welling, DA16 2PG

Director01 November 2016Active
40, Falconwood Parade, The Green, Welling, United Kingdom, DA16 2PG

Director17 January 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director17 January 2003Active

People with Significant Control

Mr Ramadan Yusufov
Notified on:15 August 2022
Status:Active
Date of birth:July 1977
Nationality:Bulgarian
Address:40, Falconwood Parade, Welling, DA16 2PG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Piara Singh
Notified on:06 April 2016
Status:Active
Date of birth:March 1944
Nationality:British
Address:40, Falconwood Parade, Welling, DA16 2PG
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 (7 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
2024-04-02Gazette

Gazette dissolved compulsory.

Download
2024-01-16Gazette

Gazette notice compulsory.

Download
2023-01-03Change of name

Certificate change of name company.

Download
2023-01-03Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-02Officers

Termination director company with name termination date.

Download
2023-01-02Persons with significant control

Cessation of a person with significant control.

Download
2023-01-02Officers

Appoint person director company with name date.

Download
2022-08-18Mortgage

Mortgage satisfy charge full.

Download
2022-08-18Mortgage

Mortgage satisfy charge full.

Download
2022-08-18Mortgage

Mortgage satisfy charge full.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Mortgage

Mortgage satisfy charge full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-07Gazette

Gazette filings brought up to date.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.