UKBizDB.co.uk

HEATHROW EXECUTIVE TRANSFERS LIMITED

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

This company is commonly known as Heathrow Executive Transfers Limited. The company was founded 7 years ago and was given the registration number 10295875. The firm's registered office is in WEST DRAYTON. You can find them at 611 Sipson Road, Sipson, West Drayton, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:HEATHROW EXECUTIVE TRANSFERS LIMITED
Company Number:10295875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2016
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:611 Sipson Road, Sipson, West Drayton, England, UB7 0JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
611, Sipson Road, Sipson, West Drayton, England, UB7 0JD

Director22 September 2021Active
611, Sipson Road, Sipson, West Drayton, England, UB7 0JD

Director04 February 2020Active
337, High Street, Harlington, Hayes, England, UB3 5DQ

Director09 March 2019Active
337, High Street, Harlington, Hayes, England, UB3 5DQ

Director12 September 2019Active
Flat 4, 31 Mcnair Road, Southall, England, UB2 4XG

Director26 July 2016Active

People with Significant Control

Mr Ali Ahmed
Notified on:04 February 2020
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:611, Sipson Road, West Drayton, England, UB7 0JD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Oscar Baron
Notified on:12 September 2019
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:337, High Street, Hayes, England, UB3 5DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ali Ahmed
Notified on:09 March 2019
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:337, High Street, Hayes, England, UB3 5DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Balraj Singh Rai
Notified on:26 July 2016
Status:Active
Date of birth:March 1997
Nationality:British
Country of residence:England
Address:Flat 4, 31 Mcnair Road, Southall, England, UB2 4XG
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 (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
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-06-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2020-09-11Accounts

Accounts with accounts type micro entity.

Download
2020-04-23Address

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

Download
2020-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-02-08Officers

Termination director company with name termination date.

Download
2020-02-08Persons with significant control

Notification of a person with significant control.

Download
2020-02-08Persons with significant control

Cessation of a person with significant control.

Download
2020-02-08Officers

Appoint person director company with name date.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Persons with significant control

Notification of a person with significant control.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Persons with significant control

Cessation of a person with significant control.

Download
2019-03-11Address

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

Download
2019-03-11Persons with significant control

Notification of a person with significant control.

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2019-03-11Officers

Appoint person director company with name date.

Download
2018-09-26Accounts

Accounts with accounts type dormant.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.