UKBizDB.co.uk

SWASTIK INTERNATIONAL (UK) LIMITED

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

This company is commonly known as Swastik International (uk) Limited. The company was founded 13 years ago and was given the registration number 07526610. The firm's registered office is in HARROW. You can find them at 195a Kenton Road, , Harrow, Middlesex. This company's SIC code is 46370 - Wholesale of coffee, tea, cocoa and spices.

Company Information

Name:SWASTIK INTERNATIONAL (UK) LIMITED
Company Number:07526610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46370 - Wholesale of coffee, tea, cocoa and spices

Office Address & Contact

Registered Address:195a Kenton Road, Harrow, Middlesex, England, HA3 0HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Whitefriars Industrial Estate, Tudor Road, Harrow, England, HA3 5QB

Director01 April 2019Active
Unit 1, Whitefriars Industrial Estate, Tudor Road, Harrow, England, HA3 5QB

Director01 August 2020Active
195a, Kenton Road, Harrow, England, HA3 0HD

Director11 February 2011Active

People with Significant Control

Mahendra Kumar Chhaganlal
Notified on:16 December 2022
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:England
Address:Unit 1, Whitefriars Industrial Estate, Harrow, England, HA3 5QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Pratibha Mahendrakumar Chhaganlal
Notified on:16 December 2022
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:Unit 1, Whitefriars Industrial Estate, Harrow, England, HA3 5QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Manisha Patel
Notified on:16 December 2022
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:Unit 1, Whitefriars Industrial Estate, Harrow, England, HA3 5QB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Manisha Patel
Notified on:01 April 2019
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:195a, Kenton Road, Harrow, England, HA3 0HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hitesh Sata
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:Indian
Country of residence:England
Address:195a, Kenton Road, Harrow, England, HA3 0HD
Nature of control:
  • Ownership of shares 75 to 100 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
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Persons with significant control

Notification of a person with significant control.

Download
2024-01-18Persons with significant control

Cessation of a person with significant control.

Download
2024-01-18Persons with significant control

Cessation of a person with significant control.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Address

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

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Persons with significant control

Notification of a person with significant control.

Download
2023-04-14Persons with significant control

Notification of a person with significant control.

Download
2023-04-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Capital

Capital name of class of shares.

Download
2023-02-08Resolution

Resolution.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Accounts

Change account reference date company previous shortened.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Accounts

Change account reference date company current shortened.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-08Accounts

Accounts with accounts type micro entity.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.