UKBizDB.co.uk

EAST WEST CLEARANCE (UK) LTD

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

This company is commonly known as East West Clearance (uk) Ltd. The company was founded 21 years ago and was given the registration number 04583839. The firm's registered office is in SOUTHALL. You can find them at Unit 17 Southall Enterprise Centre,, Bridge Road,, Southall, Middlesex. This company's SIC code is 51210 - Freight air transport.

Company Information

Name:EAST WEST CLEARANCE (UK) LTD
Company Number:04583839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2002
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 51210 - Freight air transport

Office Address & Contact

Registered Address:Unit 17 Southall Enterprise Centre,, Bridge Road,, Southall, Middlesex, England, UB2 4AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89, St. Marys Crescent, Stanwell, Staines-Upon-Thames, England, TW19 7HU

Director30 January 2024Active
44, Francis Road, Hounslow, England, TW4 7JX

Director25 November 2022Active
Unit 17, Southall Enterprise Centre,, Bridge Road,, Southall, England, UB2 4AE

Director09 January 2024Active
126 Uxbridge Road, Southall, UB1 3DP

Secretary22 December 2005Active
466 Summerwood Road, Isleworth, TW7 7QY

Secretary15 December 2003Active
466 Summerwood Road, Isleworth, TW7 7QY

Secretary07 November 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary07 November 2002Active
89, St. Marys Crescent, Stanwell, Staines-Upon-Thames, England, TW19 7HU

Director02 June 2016Active
Unit 17, Southall Enterprise Centre, Bridge Road, Southall, England, UB2 4AE

Director02 June 2016Active
466 Summerwood Road, Isleworth, TW7 7QY

Director07 November 2002Active
13 Carlton Road, Leytonstone, E11 3AQ

Director07 November 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director07 November 2002Active

People with Significant Control

Mr Sanjay Navin Chandra Patel
Notified on:06 December 2022
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:44, Francis Road, Hounslow, England, TW4 7JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Husein Hassanali Jivani
Notified on:26 September 2017
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:89, St. Marys Crescent, Staines-Upon-Thames, England, TW19 7HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Faridah Husein Jivani
Notified on:22 July 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Unit 17, Southall Enterprise Centre,, Southall, England, UB2 4AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Farhan Husein Jivani
Notified on:22 July 2016
Status:Active
Date of birth:October 1992
Nationality:British
Country of residence:England
Address:Unit 17, Southall Enterprise Centre,, Southall, England, UB2 4AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2023-04-09Accounts

Accounts with accounts type micro entity.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Persons with significant control

Notification of a person with significant control.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-11-25Persons with significant control

Cessation of a person with significant control.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-08-24Persons with significant control

Change to a person with significant control.

Download
2022-07-05Accounts

Accounts with accounts type micro entity.

Download
2022-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Accounts

Change account reference date company previous shortened.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-12-14Gazette

Gazette filings brought up to date.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type micro entity.

Download
2019-10-29Gazette

Gazette notice compulsory.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.