UKBizDB.co.uk

ONE WORLD EXPRESS INC. LIMITED

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

This company is commonly known as One World Express Inc. Limited. The company was founded 25 years ago and was given the registration number 03609414. The firm's registered office is in HAYES. You can find them at One World House, Pump Lane, Hayes, Middlesex. This company's SIC code is 52102 - Operation of warehousing and storage facilities for air transport activities.

Company Information

Name:ONE WORLD EXPRESS INC. LIMITED
Company Number:03609414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52102 - Operation of warehousing and storage facilities for air transport activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:One World House, Pump Lane, Hayes, Middlesex, UB3 3NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One World House, Pump Lane, Hayes, UB3 3NB

Director22 September 1999Active
One World House, Pump Lane, Hayes, UB3 3NB

Director01 October 2017Active
72a Pinner View, North Harrow, HA1 4QD

Secretary22 September 1999Active
6 Arkleigh Mansions, 200 Brent Street, London, NW4 1BE

Secretary01 March 2000Active
46 The Ridgeway, North Harrow, HA2 7QN

Secretary04 August 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 August 1998Active
142 Buckswood Drive, Crawley, RH11 8JG

Director26 February 1999Active
143 Lambs Farm Road, Horsham, RH12 4DW

Director26 February 1999Active
7 Greenlake Terrace, Laleham Road, Staines, TW18 2NU

Director04 August 1998Active
One World House, Pump Lane, Hayes, UB3 3NB

Director01 October 2017Active
60 Fitzsimmons Court, Shakespeare Crescent, Harlesden, London, NW10 8XY

Director26 February 1999Active
381, Blair Road, Avenel, Usa, 07001

Director22 September 1999Active
11 Rook Close, Wembley, HA9 9BR

Director04 August 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 August 1998Active

People with Significant Control

One World Group Services Limited
Notified on:25 October 2017
Status:Active
Country of residence:United Kingdom
Address:One World House, Pump Lane, Hayes, United Kingdom, UB3 3NB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Atul Surendra Bhakta
Notified on:01 September 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:One World House, Pump Lane, Hayes, UB3 3NB
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 (7 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
2023-12-15Accounts

Accounts with accounts type full.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-07-08Resolution

Resolution.

Download
2022-07-06Capital

Capital alter shares subdivision.

Download
2022-05-27Mortgage

Mortgage satisfy charge full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-09-28Mortgage

Mortgage satisfy charge full.

Download
2020-09-28Mortgage

Mortgage satisfy charge full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts amended with accounts type full.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-21Accounts

Accounts with accounts type full.

Download
2018-09-27Accounts

Change account reference date company previous shortened.

Download
2018-06-01Persons with significant control

Notification of a person with significant control.

Download
2018-06-01Persons with significant control

Cessation of a person with significant control.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-10-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.