UKBizDB.co.uk

GURJAS PARTNERS LIMITED

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

This company is commonly known as Gurjas Partners Limited. The company was founded 4 years ago and was given the registration number 12033877. The firm's registered office is in WEST DRAYTON. You can find them at 47 Bellclose Road, , West Drayton, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:GURJAS PARTNERS LIMITED
Company Number:12033877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2019
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:47 Bellclose Road, West Drayton, England, UB7 9DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, London Road, Brentford, United Kingdom, TW8 8JB

Director24 April 2022Active
9, London Road, Brentford, United Kingdom, TW8 8JB

Director08 March 2021Active
8, Stainby Close, West Drayton, England, UB7 9NH

Director05 June 2019Active
9, London Road, Brentford, United Kingdom, TW8 8JB

Director02 November 2020Active
98, Great Brickkiln Street, Wolverhampton, England, WV3 0PU

Director05 June 2019Active

People with Significant Control

Mr Anil Douglas Ackling
Notified on:24 April 2022
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:9, London Road, Brentford, United Kingdom, TW8 8JB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Ram Singh
Notified on:08 March 2021
Status:Active
Date of birth:November 1988
Nationality:Indian
Country of residence:United Kingdom
Address:9, London Road, Brentford, United Kingdom, TW8 8JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Satinder Singh
Notified on:08 March 2021
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:8, Stainby Close, West Drayton, England, UB7 9NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ram Singh
Notified on:05 June 2019
Status:Active
Date of birth:November 1988
Nationality:Indian
Country of residence:England
Address:47, Bellclose Road, West Drayton, England, UB7 9DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Satinder Singh
Notified on:05 June 2019
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:47, Bellclose Road, West Drayton, England, UB7 9DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-04-24Officers

Appoint person director company with name date.

Download
2022-04-24Persons with significant control

Notification of a person with significant control.

Download
2022-04-24Officers

Termination director company with name termination date.

Download
2022-04-24Officers

Termination director company with name termination date.

Download
2022-04-24Persons with significant control

Cessation of a person with significant control.

Download
2022-02-17Address

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

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Address

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

Download
2021-06-25Persons with significant control

Notification of a person with significant control.

Download
2021-06-25Address

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

Download
2021-06-25Persons with significant control

Cessation of a person with significant control.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-06-05Accounts

Accounts with accounts type micro entity.

Download
2021-03-23Persons with significant control

Notification of a person with significant control.

Download
2021-03-23Persons with significant control

Cessation of a person with significant control.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-07Address

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

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-02-12Address

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

Download
2020-12-17Persons with significant control

Cessation of a person with significant control.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Officers

Change person director company with change date.

Download
2020-07-27Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.