UKBizDB.co.uk

TRADE LAPTOP REPAIR LIMITED

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

This company is commonly known as Trade Laptop Repair Limited. The company was founded 11 years ago and was given the registration number 08481897. The firm's registered office is in HARROW. You can find them at Unit F1 Phoniex Industrial Estate, Rosslyn Crescent, Harrow, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TRADE LAPTOP REPAIR LIMITED
Company Number:08481897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2013
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Unit F1 Phoniex Industrial Estate, Rosslyn Crescent, Harrow, HA1 2SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, 82, Lancelot Road, Wembley, England, HA0 2BE

Director22 March 2023Active
17, The Avenue, London, United Kingdom, NW6 7NR

Secretary10 April 2013Active
Unit F1, Phoniex Industrial Estate, Rosslyn Crescent, Harrow, HA1 2SP

Director12 June 2014Active
Unit F1, Phoniex Industrial Estate, Rosslyn Crescent, Harrow, HA1 2SP

Director12 June 2014Active
17, The Avenue, London, United Kingdom, NW6 7NR

Director10 April 2013Active
Unit1, 7 Waterfront House, Mount Pleasant, Wembley, England, HA0 1TX

Director22 March 2023Active
189, Ealing Road, Wembley, England, HA0 4EJ

Director21 May 2020Active
189, Ealing Road, Wembley, England, HA0 4EJ

Director15 July 2022Active

People with Significant Control

Mr Chirag Arvindbhai Patel
Notified on:22 March 2023
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:Unit1, 7 Waterfront House, Mount Pleasant, Wembley, England, HA0 1TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hiren Rameshchandra
Notified on:22 March 2023
Status:Active
Date of birth:March 1990
Nationality:Portuguese
Country of residence:England
Address:82, Lancelot Road, Wembley, England, HA0 2BE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Hiren Rameshchandra
Notified on:21 May 2020
Status:Active
Date of birth:March 1990
Nationality:Portuguese
Country of residence:England
Address:189, Ealing Road, Wembley, England, HA0 4EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nilesh Kanji Khimani
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Address:Unit F1, Phoniex Industrial Estate, Harrow, HA1 2SP
Nature of control:
  • Significant influence or control
Mr Pravin Kanji Khimani
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Address:Unit F1, Phoniex Industrial Estate, Harrow, HA1 2SP
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type micro entity.

Download
2023-06-19Persons with significant control

Notification of a person with significant control.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-19Persons with significant control

Cessation of a person with significant control.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-06-19Address

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

Download
2023-05-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Persons with significant control

Cessation of a person with significant control.

Download
2023-03-22Persons with significant control

Notification of a person with significant control.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-03-22Persons with significant control

Notification of a person with significant control.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Gazette

Gazette filings brought up to date.

Download
2022-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-29Address

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

Download
2021-04-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-30Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.