General information

Name:

Klawair(UK) Limited

Office Address:

50 Monmouth Road UB3 4JL Hayes

Number: 07609099

Incorporation date: 2011-04-19

End of financial year: 30 April

Category: Private Limited Company

Description

Data updated on:

Klawair(UK) Ltd,registered as Private Limited Company, registered in 50 Monmouth Road, Hayes. The head office's zip code UB3 4JL. This enterprise exists since April 19, 2011. Its registration number is 07609099. The company's Standard Industrial Classification Code is 46620 and has the NACE code: Wholesale of machine tools. 2020-04-30 is the last time account status updates were reported.

Currently, this specific business is managed by a single director: Chaudhry A., who was assigned this position thirteen years ago. For seven years Malik W., had been performing the duties for this business up to the moment of the resignation 5 years ago.

Chaudhry A. is the individual who controls this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Chaudhry A.

Role: Director

Appointed: 19 April 2011

Latest update: 22 October 2023

People with significant control

Chaudhry A.
Notified on 18 July 2019
Nature of control:
substantial control or influence
Malik W.
Notified on 1 March 2017
Ceased on 18 July 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 30 March 2022
Confirmation statement last made up date 16 March 2021
Annual Accounts 12 July 2013
Start Date For Period Covered By Report 2011-04-19
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 12 July 2013
Annual Accounts
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Annual Accounts 23 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 23 January 2015
Annual Accounts 27 February 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 27 February 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts 27 January 2018
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 27 January 2018
Annual Accounts 18 May 2014
Date Approval Accounts 18 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 29th, March 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46620 : Wholesale of machine tools
13
Company Age

Similar companies nearby

Closest companies