UKBizDB.co.uk

GURU KIRPA (UK) LIMITED

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

This company is commonly known as Guru Kirpa (uk) Limited. The company was founded 20 years ago and was given the registration number 05010122. The firm's registered office is in HAYES. You can find them at 65 Delamere Road, , Hayes, Middlesex. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:GURU KIRPA (UK) LIMITED
Company Number:05010122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2004
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:65 Delamere Road, Hayes, Middlesex, UB4 0NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
111, Greatfields Drive, Uxbridge, United Kingdom, UB8 3QW

Secretary08 January 2004Active
111, Greatfields Drive, Uxbridge, United Kingdom, UB8 3QW

Director08 January 2004Active
65, Delamere Road, Hayes, England, UB4 0NN

Director02 July 2018Active
65, Delamere Road, Hayes, UB4 0NN

Director06 April 2023Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 January 2004Active
65, Delamere Road, Hayes, England, UB4 0NN

Director02 July 2018Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 January 2004Active

People with Significant Control

Mr Gurbaksh Singh Khurana
Notified on:04 October 2023
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:65, Delamere Road, Hayes, England, UB4 0NN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Raj Singh Khurana
Notified on:04 October 2023
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:65, Delamere Road, Hayes, England, UB4 0NN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Fateh Singh Khurana
Notified on:08 January 2017
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:65, Delamere Road, Hayes, England, UB4 0NN
Nature of control:
  • Ownership of shares 25 to 50 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
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Persons with significant control

Notification of a person with significant control.

Download
2023-10-04Persons with significant control

Notification of a person with significant control.

Download
2023-10-04Persons with significant control

Change to a person with significant control.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Capital

Capital allotment shares.

Download
2018-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-04-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.