UKBizDB.co.uk

P K A CONSULTANTS (EURO) LIMITED

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

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.

Company Information

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:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:56 Worcester Road, Uxbridge, England, UB8 3TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, Worcester Road, Uxbridge, England, UB8 3TH

Secretary01 April 2012Active
56, Worcester Road, Uxbridge, England, UB8 3TH

Director01 April 2012Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary15 September 1997Active
60 Dunbar Avenue, Beckenham, BR3 3RQ

Secretary15 September 1997Active
1, Maygoods Close, Uxbridge, United Kingdom, UB8 3TF

Secretary18 March 2010Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director15 September 1997Active
1, Maygoods Close, Uxbridge, UB8 3TF

Director01 July 2014Active
60 Dunbar Avenue, Beckenham, BR3 3RQ

Director15 September 1997Active
1, Maygoods Close, Uxbridge, United Kingdom, UB8 3TF

Director18 March 2010Active
1, Maygoods Close, Uxbridge, UB8 3TF

Director01 July 2014Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (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
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2020-03-04Gazette

Gazette filings brought up to date.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2020-02-29Accounts

Accounts with accounts type micro entity.

Download
2019-09-18Gazette

Gazette filings brought up to date.

Download
2019-09-17Gazette

Gazette notice compulsory.

Download
2019-09-11Address

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

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-08-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type micro entity.

Download
2017-08-24Officers

Termination director company with name termination date.

Download
2017-08-24Officers

Termination director company with name termination date.

Download
2017-08-24Persons with significant control

Cessation of a person with significant control.

Download
2017-08-24Persons with significant control

Cessation of a person with significant control.

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download
2016-01-03Accounts

Accounts with accounts type total exemption small.

Download
2015-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-10Accounts

Accounts with accounts type total exemption small.

Download
2014-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.