This company is commonly known as P K A Consultants (euro) Limited. The company was founded 26 years ago and was given the registration number 03433875. The firm's registered office is in UXBRIDGE. You can find them at 56 Worcester Road, , Uxbridge, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | P K A CONSULTANTS (EURO) LIMITED |
---|---|---|
Company Number | : | 03433875 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 15 September 1997 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 56 Worcester Road, Uxbridge, England, UB8 3TH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
56, Worcester Road, Uxbridge, England, UB8 3TH | Secretary | 01 April 2012 | Active |
56, Worcester Road, Uxbridge, England, UB8 3TH | Director | 01 April 2012 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Secretary | 15 September 1997 | Active |
60 Dunbar Avenue, Beckenham, BR3 3RQ | Secretary | 15 September 1997 | Active |
1, Maygoods Close, Uxbridge, United Kingdom, UB8 3TF | Secretary | 18 March 2010 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Director | 15 September 1997 | Active |
1, Maygoods Close, Uxbridge, UB8 3TF | Director | 01 July 2014 | Active |
60 Dunbar Avenue, Beckenham, BR3 3RQ | Director | 15 September 1997 | Active |
1, Maygoods Close, Uxbridge, United Kingdom, UB8 3TF | Director | 18 March 2010 | Active |
1, Maygoods Close, Uxbridge, UB8 3TF | Director | 01 July 2014 | Active |
Mr Shabeshan Balasundram | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1989 |
Nationality | : | German |
Country of residence | : | England |
Address | : | 1, Maygoods Close, Uxbridge, England, UB8 3TF |
Nature of control | : |
|
Mr Jeyendran Alakendran | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Address | : | 1, Maygoods Close, Uxbridge, UB8 3TF |
Nature of control | : |
|
Mr Babak Parsa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | 1, Robins Close, Uxbridge, United Kingdom, UB8 3TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved compulsory. | Download |
2020-11-24 | Gazette | Gazette notice compulsory. | Download |
2020-03-04 | Gazette | Gazette filings brought up to date. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2020-02-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-18 | Gazette | Gazette filings brought up to date. | Download |
2019-09-17 | Gazette | Gazette notice compulsory. | Download |
2019-09-11 | Address | Change registered office address company with date old address new address. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-24 | Officers | Termination director company with name termination date. | Download |
2017-08-24 | Officers | Termination director company with name termination date. | Download |
2017-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.