Warning: file_put_contents(c/69067d1b6e1f2e500929e344414985b5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Bajwa Contractors Limited, WV4 6AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BAJWA CONTRACTORS LIMITED

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

This company is commonly known as Bajwa Contractors Limited. The company was founded 6 years ago and was given the registration number 11313024. The firm's registered office is in WOLVERHAMPTON. You can find them at 14 New Street, Parkfields, Wolverhampton, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:BAJWA CONTRACTORS LIMITED
Company Number:11313024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2018
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:14 New Street, Parkfields, Wolverhampton, England, WV4 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
383 Wellington Road South, Wellington Road South, Hounslow, England, TW4 5HU

Director01 December 2020Active
365, Moat Road, Oldbury, England, B68 8EH

Director01 June 2020Active
14, New Street, Parkfields, Wolverhampton, England, WV4 6AF

Director01 June 2020Active
19, Maple Walk, Longford, Coventry, United Kingdom, CV6 6AU

Director17 April 2018Active

People with Significant Control

Mr Momchil Ivanov
Notified on:01 December 2020
Status:Active
Date of birth:January 1983
Nationality:Bulgarian
Country of residence:England
Address:383, Wellington Road South, Hounslow, England, TW4 5HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Don Bhatti
Notified on:01 June 2020
Status:Active
Date of birth:May 1988
Nationality:Indian
Country of residence:England
Address:14, New Street, Wolverhampton, England, WV4 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Balram Balram
Notified on:01 June 2020
Status:Active
Date of birth:September 1997
Nationality:Indian
Country of residence:England
Address:365, Moat Road, Oldbury, England, B68 8EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gurmeet Singh
Notified on:17 April 2018
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:United Kingdom
Address:19, Maple Walk, Coventry, United Kingdom, CV6 6AU
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Gazette

Gazette dissolved compulsory.

Download
2023-07-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Address

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

Download
2022-03-10Persons with significant control

Cessation of a person with significant control.

Download
2022-03-10Persons with significant control

Notification of a person with significant control.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Address

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

Download
2020-09-21Persons with significant control

Notification of a person with significant control.

Download
2020-09-21Persons with significant control

Cessation of a person with significant control.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Address

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

Download
2020-07-06Persons with significant control

Notification of a person with significant control.

Download
2020-07-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.