UKBizDB.co.uk

CALI & SONS COACHES LTD

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

This company is commonly known as Cali & Sons Coaches Ltd. The company was founded 10 years ago and was given the registration number 08624169. The firm's registered office is in UXBRIDGE. You can find them at River House, Riverside Way, Uxbridge, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:CALI & SONS COACHES LTD
Company Number:08624169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2013
End of financial year:31 July 2017
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation
  • 49390 - Other passenger land transport
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:River House, Riverside Way, Uxbridge, England, UB8 2YF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57, Truslove Road, London, United Kingdom, SE27 9LH

Director01 October 2020Active
Suite 203 Crown House, North Circular Road, London, England, NW10 7PN

Secretary26 November 2015Active
Flat 8, 80 Culvert Road, London, United Kingdom, SW11 5AS

Director01 October 2020Active
River House, Riverside Way, Uxbridge, England, UB8 2YF

Director04 September 2018Active
River House, Riverside Way, Uxbridge, England, UB8 2YF

Director27 April 2018Active
Suite 210, Crown House,, North Circular Road, Park Royal, England, NW10 7PN

Director20 March 2015Active
17, Westwick Gardens, West Kensington, United Kingdom, W14 0BU

Director25 July 2013Active
River House, Riverside Way, Uxbridge, United Kingdom, UB8 2YF

Director12 October 2018Active
River House, River House, Riverside Way, Uxbridge, England, UB8 2YF

Director31 August 2018Active

People with Significant Control

Abdifatah Gawe
Notified on:27 April 2018
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:River House, Riverside Way, Uxbridge, England, UB8 2YF
Nature of control:
  • Significant influence or control
Mr Abdullahi Ali Mohamed
Notified on:02 May 2017
Status:Active
Date of birth:March 1985
Nationality:Swedish
Country of residence:England
Address:Suite 210, Crown House,, Park Royal, England, NW10 7PN
Nature of control:
  • Significant influence or control

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
2023-05-23Gazette

Gazette dissolved compulsory.

Download
2021-02-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-10-23Gazette

Gazette filings brought up to date.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-25Address

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

Download
2019-10-15Dissolution

Dissolved compulsory strike off suspended.

Download
2019-08-06Gazette

Gazette notice compulsory.

Download
2019-06-28Address

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

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-04-18Address

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

Download
2018-10-12Officers

Appoint person director company with name date.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-09-04Officers

Appoint person director company with name date.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-08-31Officers

Appoint person director company with name date.

Download
2018-08-09Address

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

Download
2018-05-21Persons with significant control

Notification of a person with significant control.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.