This company is commonly known as Punjab Roadways Ltd. The company was founded 10 years ago and was given the registration number 09008347. The firm's registered office is in SEAHAM. You can find them at Sydney House, Stockton Road, Seaham, . This company's SIC code is 52290 - Other transportation support activities.
Name | : | PUNJAB ROADWAYS LTD |
---|---|---|
Company Number | : | 09008347 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 2014 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sydney House, Stockton Road, Seaham, England, SR7 0HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Derby Road, Stapleford, NG9 7AA | Director | 24 September 2021 | Active |
Sydney House, Stockton Road, Seaham, England, SR7 0HJ | Director | 14 May 2020 | Active |
35, Larkfield Avenue, Gillingham, ME7 2LN | Director | 23 October 2015 | Active |
9, Lambton Street, Leeds, England, LS8 5PQ | Director | 08 July 2021 | Active |
35, Larkfield Avenue, Gillingham, ME7 2LN | Director | 27 February 2018 | Active |
Sydney House, Stockton Road, Seaham, England, SR7 0HJ | Director | 04 February 2021 | Active |
35, Larkfield Avenue, Gillingham, ME7 2LN | Director | 01 September 2016 | Active |
35, Larkfield Avenue, Gillingham, United Kingdom, ME7 2LN | Director | 23 April 2014 | Active |
9, Lambton Street, Leeds, England, LS8 5PQ | Director | 16 August 2021 | Active |
Mr Navjot Singh | ||
Notified on | : | 24 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1992 |
Nationality | : | Indian |
Address | : | 14, Derby Road, Stapleford, NG9 7AA |
Nature of control | : |
|
Mr Vishal Verma | ||
Notified on | : | 16 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1999 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 9, Lambton Street, Leeds, England, LS8 5PQ |
Nature of control | : |
|
Mr Gurdev Singh | ||
Notified on | : | 08 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 86, Cleave Avenue, Hayes, England, UB3 4HB |
Nature of control | : |
|
Mr Navjot Singh | ||
Notified on | : | 25 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 2000 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 86, Cleave Avenue, Hayes, England, UB3 4HB |
Nature of control | : |
|
Mrs Balwinder Kaur | ||
Notified on | : | 15 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | Sydney House, Stockton Road, Seaham, England, SR7 0HJ |
Nature of control | : |
|
Mr Sarwan Singh | ||
Notified on | : | 27 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sydney House, Stockton Road, Seaham, England, SR7 0HJ |
Nature of control | : |
|
Ms Harvinder Kaur | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Address | : | 35, Larkfield Avenue, Gillingham, ME7 2LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-05-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-29 | Address | Change registered office address company with date old address new address. | Download |
2022-03-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-03-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-29 | Resolution | Resolution. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Address | Change registered office address company with date old address new address. | Download |
2021-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-27 | Officers | Appoint person director company with name date. | Download |
2021-09-27 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-17 | Resolution | Resolution. | Download |
2021-08-16 | Officers | Appoint person director company with name date. | Download |
2021-08-16 | Officers | Termination director company with name termination date. | Download |
2021-08-16 | Address | Change registered office address company with date old address new address. | Download |
2021-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-08 | Officers | Appoint person director company with name date. | Download |
2021-07-08 | Officers | Termination director company with name termination date. | Download |
2021-07-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.