General information

Name:

Harpreet Bansal Ltd

Office Address:

151 - 153 Peckham Hill Street SE15 5JZ London

Number: 05528871

Incorporation date: 2005-08-05

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Harpreet Bansal came into being in 2005 as a company enlisted under no 05528871, located at SE15 5JZ London at 151 - 153 Peckham Hill Street. The firm has been in business for nineteen years and its current status is active. This firm's classified under the NACE and SIC code 45320 which stands for Retail trade of motor vehicle parts and accessories. 31st August 2022 is the last time account status updates were filed.

There is a solitary director at present controlling this specific firm, namely Harpreet B. who's been performing the director's obligations since August 5, 2005. What is more, the director's efforts are constantly supported by a secretary - Mandeep B., who was officially appointed by this firm nineteen years ago.

Harpreet B. is the individual with significant control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mandeep B.

Role: Secretary

Appointed: 05 September 2005

Latest update: 13 February 2024

Harpreet B.

Role: Director

Appointed: 05 September 2005

Latest update: 13 February 2024

People with significant control

Harpreet B.
Notified on 5 August 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 19 November 2023
Confirmation statement last made up date 05 November 2022
Annual Accounts 9 August 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 9 August 2013
Annual Accounts 27 March 2014
Start Date For Period Covered By Report 2012-09-01
Date Approval Accounts 27 March 2014
Annual Accounts 5 January 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 5 January 2015
Annual Accounts 7 December 2015
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 7 December 2015
Annual Accounts 7 January 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 7 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 31 August 2022
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Restoration
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 30th, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
18
Company Age

Closest Companies - by postcode