UKBizDB.co.uk

UR LOCAL EXPRESS LIMITED

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

This company is commonly known as Ur Local Express Limited. The company was founded 13 years ago and was given the registration number 07534365. The firm's registered office is in CRAWLEY. You can find them at 40a The Boulevard, , Crawley, West Sussex. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:UR LOCAL EXPRESS LIMITED
Company Number:07534365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2011
End of financial year:27 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:40a The Boulevard, Crawley, West Sussex, England, RH10 1XP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95, Arkwright Road, Irchester, Wellingborough, England, NN29 7EE

Director25 July 2020Active
64, Oakington Avenue, Wembley, United Kingdom, HA9 8HZ

Director01 February 2012Active
11, Saxon Wood Close, Birmingham, England, B31 1LU

Director22 January 2014Active
11, Saxon Wood Close, Birmingham, England, B31 1LU

Director22 January 2014Active
64, Oakington Avenue, Wembley, United Kingdom, HA9 8HZ

Director18 February 2011Active

People with Significant Control

Mr Jasbir Singh Matharoo
Notified on:18 April 2017
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:27, Hart Grove, London, England, W5 3NA
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 as trust
  • Significant influence or control as trust
Mr Kathiravelu Komaleswaran
Notified on:18 April 2017
Status:Active
Date of birth:September 1977
Nationality:Sri Lankan
Country of residence:England
Address:11, Saxon Wood Close, Birmingham, England, B31 1LU
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Gazette

Gazette dissolved liquidation.

Download
2023-06-06Insolvency

Liquidation compulsory return final meeting.

Download
2022-05-13Insolvency

Liquidation compulsory appointment liquidator.

Download
2022-05-12Address

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

Download
2022-03-09Insolvency

Liquidation compulsory winding up order.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Address

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

Download
2019-03-02Gazette

Gazette filings brought up to date.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Gazette

Gazette notice compulsory.

Download
2018-09-28Persons with significant control

Notification of a person with significant control.

Download
2018-09-28Persons with significant control

Cessation of a person with significant control.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Persons with significant control

Notification of a person with significant control.

Download
2018-03-09Officers

Change person director company with change date.

Download
2018-03-09Address

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

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Insolvency

Liquidation court order to rescind winding up.

Download
2017-11-30Insolvency

Liquidation compulsory winding up order.

Download

Copyright © 2024. All rights reserved.