UKBizDB.co.uk

DOUBLERREMOVALS LTD

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

This company is commonly known as Doublerremovals Ltd. The company was founded 5 years ago and was given the registration number 11821647. The firm's registered office is in LONDON. You can find them at 32 Lascelles Close, , London, London. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DOUBLERREMOVALS LTD
Company Number:11821647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2019
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:32 Lascelles Close, London, London, England, E11 4QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
212, Tunnel Avenue, London, England, SE10 0PL

Director24 August 2022Active
32, Lascelles Close, London, England, E11 4QE

Director22 February 2021Active
8a, Kingsway House, King Street, Bedworth, England, CV12 8HY

Director22 February 2021Active
463, Porters Avenue, Dagenham, United Kingdom, RM9 4ND

Director07 June 2021Active
463, Porters Avenue, Dagenham, England, RM9 4ND

Director29 April 2021Active
463, Porters Avenue, Dagenham, United Kingdom, RM9 4ND

Director01 June 2022Active
463, Porters Avenue, Dagenham, United Kingdom, RM9 4ND

Director17 August 2021Active
32, Lascelles Close, London, England, E11 4QE

Director12 February 2019Active

People with Significant Control

Miss Rebekah Stoby
Notified on:24 August 2022
Status:Active
Date of birth:November 1992
Nationality:British
Country of residence:England
Address:212, Tunnel Avenue, London, England, SE10 0PL
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Deidre Natalie Mittoo
Notified on:01 June 2022
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:212, Tunnel Avenue, London, England, SE10 0PL
Nature of control:
  • Significant influence or control
Mr. Neco Theo Alexander Mittoo
Notified on:17 August 2021
Status:Active
Date of birth:January 1996
Nationality:British
Country of residence:United Kingdom
Address:463, Porters Avenue, Dagenham, United Kingdom, RM9 4ND
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Barnaby Matthews
Notified on:07 June 2021
Status:Active
Date of birth:May 1995
Nationality:British
Country of residence:United Kingdom
Address:463, Porters Avenue, Dagenham, United Kingdom, RM9 4ND
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Christopher Glen Matthews
Notified on:29 April 2021
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:463, Porters Avenue, Dagenham, England, RM9 4ND
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Matthews Christopher Glen
Notified on:22 February 2021
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:8a, Kingsway House, Bedworth, England, CV12 8HY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Neco Theo Alexander Mittoo
Notified on:12 February 2019
Status:Active
Date of birth:January 1996
Nationality:British
Country of residence:England
Address:32, Lascelles Close, London, England, E11 4QE
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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Gazette

Gazette notice compulsory.

Download
2023-12-02Gazette

Gazette filings brought up to date.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-14Gazette

Gazette notice compulsory.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-06-16Address

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

Download
2022-06-02Officers

Change person director company with change date.

Download
2022-06-02Persons with significant control

Notification of a person with significant control.

Download
2022-06-02Officers

Termination director company with name termination date.

Download
2022-06-02Persons with significant control

Cessation of a person with significant control.

Download
2022-06-02Officers

Appoint person director company with name date.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Gazette

Gazette filings brought up to date.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-08-17Persons with significant control

Cessation of a person with significant control.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-08-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.