This company is commonly known as S.cheveron Ltd. The company was founded 11 years ago and was given the registration number 08131986. The firm's registered office is in SOUTHALL. You can find them at 1b First Floor, 142 Johnson Street, Southall, Middlesex. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | S.CHEVERON LTD |
---|---|---|
Company Number | : | 08131986 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 2012 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1b First Floor, 142 Johnson Street, Southall, Middlesex, United Kingdom, UB2 5FD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Bush Court, Shepherds Bush Green, London, United Kingdom, W12 8PJ | Director | 14 March 2016 | Active |
170, Church Road, Mitcham, CR4 3BW | Director | 31 October 2018 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 05 July 2012 | Active |
Unit 6, Adrienne Business Centre, Adrienne Avenue, Southall, UB1 2FJ | Director | 15 December 2014 | Active |
1b First Floor, 142 Johnson Street, Southall, United Kingdom, UB2 5FD | Director | 26 May 2015 | Active |
Unit 6, 1st Floor, Adrienne Business Centre Adrienne Avenue, Southall, England, UB1 2FJ | Director | 05 July 2012 | Active |
Mr Sumet Singh | ||
Notified on | : | 31 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1999 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17 Bush Court, Shepherds Bush Green, United Kingdom, W12 8PJ |
Nature of control | : |
|
Mr Ameed Singh Manocha | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | Afghan |
Country of residence | : | United Kingdom |
Address | : | 17 Bush Court, Shepherds Bush Greet, London, United Kingdom, W12 8PJ |
Nature of control | : |
|
Mr Vishal Wadhwa | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 32 Richards Close, Harlington, Hayes, England, UB3 5EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Address | Change registered office address company with date old address new address. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-26 | Gazette | Gazette filings brought up to date. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Gazette | Gazette notice compulsory. | Download |
2022-04-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-23 | Officers | Change person director company with change date. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-11 | Officers | Termination director company with name termination date. | Download |
2018-12-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.