UKBizDB.co.uk

REMOVALS EXPERT ASHFORD LTD

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

This company is commonly known as Removals Expert Ashford Ltd. The company was founded 6 years ago and was given the registration number 11210217. The firm's registered office is in ASHFORD. You can find them at 1 Beaufort House, Covent Road, Ashford, . This company's SIC code is 49420 - Removal services.

Company Information

Name:REMOVALS EXPERT ASHFORD LTD
Company Number:11210217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2018
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49420 - Removal services

Office Address & Contact

Registered Address:1 Beaufort House, Covent Road, Ashford, United Kingdom, TW15 2HU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 22, Mitcham Industrial Estate, Streatham Road, Mitcham, England, CR4 2AP

Director01 September 2019Active
1 Beaufort House, Covent Road, Ashford, United Kingdom, TW15 2HU

Director16 February 2018Active
1 Beaufort House, Covent Road, Ashford, United Kingdom, TW15 2HU

Director30 June 2019Active

People with Significant Control

Mr Husnain Basharat
Notified on:01 September 2019
Status:Active
Date of birth:January 1987
Nationality:Pakistani
Country of residence:England
Address:Unit 22, Mitcham Industrial Estate, Mitcham, England, CR4 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Zurva Khan
Notified on:30 June 2019
Status:Active
Date of birth:July 1993
Nationality:British
Country of residence:United Kingdom
Address:1 Beaufort House, Covent Road, Ashford, United Kingdom, TW15 2HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Husnain Basharat
Notified on:16 February 2018
Status:Active
Date of birth:January 1987
Nationality:Pakistani
Country of residence:United Kingdom
Address:1 Beaufort House, Covent Road, Ashford, United Kingdom, TW15 2HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-29Accounts

Change account reference date company previous shortened.

Download
2023-12-19Gazette

Gazette notice compulsory.

Download
2023-04-01Accounts

Accounts with accounts type micro entity.

Download
2022-12-31Accounts

Change account reference date company previous shortened.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Gazette

Gazette filings brought up to date.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-13Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-01-20Address

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

Download
2020-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-11-29Accounts

Accounts with accounts type dormant.

Download
2019-11-15Accounts

Change account reference date company current shortened.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Persons with significant control

Cessation of a person with significant control.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-09-27Persons with significant control

Notification of a person with significant control.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.