UKBizDB.co.uk

PUNJAB ROADWAYS LTD

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

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.

Company Information

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:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Sydney House, Stockton Road, Seaham, England, SR7 0HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Derby Road, Stapleford, NG9 7AA

Director24 September 2021Active
Sydney House, Stockton Road, Seaham, England, SR7 0HJ

Director14 May 2020Active
35, Larkfield Avenue, Gillingham, ME7 2LN

Director23 October 2015Active
9, Lambton Street, Leeds, England, LS8 5PQ

Director08 July 2021Active
35, Larkfield Avenue, Gillingham, ME7 2LN

Director27 February 2018Active
Sydney House, Stockton Road, Seaham, England, SR7 0HJ

Director04 February 2021Active
35, Larkfield Avenue, Gillingham, ME7 2LN

Director01 September 2016Active
35, Larkfield Avenue, Gillingham, United Kingdom, ME7 2LN

Director23 April 2014Active
9, Lambton Street, Leeds, England, LS8 5PQ

Director16 August 2021Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
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:
  • Significant influence or 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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-05-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-29Address

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

Download
2022-03-29Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-29Resolution

Resolution.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Address

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

Download
2021-09-27Persons with significant control

Notification of a person with significant control.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-09-27Persons with significant control

Cessation of a person with significant control.

Download
2021-08-17Resolution

Resolution.

Download
2021-08-16Officers

Appoint person director company with name date.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-08-16Address

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

Download
2021-08-16Persons with significant control

Cessation of a person with significant control.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-08Address

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

Download

Copyright © 2024. All rights reserved.