UKBizDB.co.uk

UK VENTILATION & COLDROOM LTD

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

This company is commonly known as Uk Ventilation & Coldroom Ltd. The company was founded 7 years ago and was given the registration number 10782805. The firm's registered office is in WEMBLEY. You can find them at 546 Market Way, , Wembley, . This company's SIC code is 28250 - Manufacture of non-domestic cooling and ventilation equipment.

Company Information

Name:UK VENTILATION & COLDROOM LTD
Company Number:10782805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2017
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 28250 - Manufacture of non-domestic cooling and ventilation equipment

Office Address & Contact

Registered Address:546 Market Way, Wembley, England, HA0 2BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
546, Market Way, Wembley, England, HA0 2BT

Director01 June 2020Active
Flat 1, Whitehesd Court, Albion Avenue, London, England, N10 1AQ

Director18 September 2017Active
Flat 1, Whitehead Court, Albion Avenue, London, England, N10 1AQ

Director06 August 2017Active
10, High Street, Wembley, England, HA9 8DD

Director11 July 2018Active
546, High Road, Wembley, England, HA0 2AA

Director22 May 2017Active

People with Significant Control

Mr Mohamed Kabiry
Notified on:01 June 2020
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:546, Market Way, Wembley, England, HA0 2BT
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
Mr Thamer Haratizadah
Notified on:18 September 2017
Status:Active
Date of birth:April 1967
Nationality:Iranian
Country of residence:England
Address:Flat1, Whitehesd Court, Albion Avenue, London, England, N10 1AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Thamer Rahatizadah
Notified on:15 August 2017
Status:Active
Date of birth:April 1967
Nationality:Afghan
Country of residence:England
Address:Flat 1, Whitehead Court, Albion Avenue, London, England, N10 1AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mohamed Kabiry
Notified on:22 May 2017
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:546, High Road, Wembley, England, HA0 2AA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Gazette

Gazette dissolved compulsory.

Download
2021-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Persons with significant control

Cessation of a person with significant control.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-11-10Persons with significant control

Notification of a person with significant control.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-06-04Address

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

Download
2020-04-15Accounts

Accounts with accounts type micro entity.

Download
2020-04-15Address

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

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-02-16Accounts

Accounts with accounts type micro entity.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Officers

Appoint person director company with name date.

Download
2017-10-13Persons with significant control

Change to a person with significant control.

Download
2017-10-13Officers

Change person director company with change date.

Download
2017-09-18Officers

Termination director company with name termination date.

Download
2017-09-18Persons with significant control

Cessation of a person with significant control.

Download
2017-09-18Persons with significant control

Notification of a person with significant control.

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Officers

Appoint person director company with name date.

Download
2017-09-15Confirmation statement

Confirmation statement with updates.

Download
2017-09-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.