About

Registered Number: 01621313
Date of Incorporation: 11/03/1982 (42 years and 2 months ago)
Company Status: Active
Registered Address: Unit 5 Silverdale Road, Off Pump Lane, Hayes, Middlesex, UB3 3BL,

 

Founded in 1982, Giant Export Services Ltd are based in Middlesex. We do not know the number of employees at the organisation. There are 8 directors listed as Thanwani, Ramesh Pohumal, Azad, Kanhaya, Pagarani, Lekhraj Thakurdas, Rajwani, Ramchand Dharamdas, Thanwani, Ramesh Pohumal, Bhattacharya, Sakti, Pagarani, Kishore Thakurdas, Pagarani, Thakurdas Choithram for Giant Export Services Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AZAD, Kanhaya 24 February 1999 - 1
PAGARANI, Lekhraj Thakurdas N/A - 1
RAJWANI, Ramchand Dharamdas N/A - 1
THANWANI, Ramesh Pohumal N/A - 1
PAGARANI, Kishore Thakurdas N/A 20 July 2009 1
PAGARANI, Thakurdas Choithram N/A 19 March 1992 1
Secretary Name Appointed Resigned Total Appointments
THANWANI, Ramesh Pohumal 12 August 2003 - 1
BHATTACHARYA, Sakti N/A 12 August 2003 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 09 July 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 04 July 2019
CS01 - N/A 20 July 2018
AA - Annual Accounts 05 June 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
AD01 - Change of registered office address 01 November 2016
AA - Annual Accounts 18 September 2016
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 03 July 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 25 May 2010
TM01 - Termination of appointment of director 29 January 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 01 April 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 31 July 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 07 July 2006
287 - Change in situation or address of Registered Office 06 February 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 08 July 2005
AUD - Auditor's letter of resignation 03 March 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 02 July 2004
AUD - Auditor's letter of resignation 10 January 2004
AA - Annual Accounts 08 September 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
363s - Annual Return 09 July 2003
363s - Annual Return 05 July 2002
AA - Annual Accounts 01 July 2002
AA - Annual Accounts 27 July 2001
363s - Annual Return 05 July 2001
AA - Annual Accounts 20 September 2000
363s - Annual Return 03 July 2000
AA - Annual Accounts 20 August 1999
363s - Annual Return 30 June 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 20 July 1998
AA - Annual Accounts 16 September 1997
363s - Annual Return 29 June 1997
AA - Annual Accounts 03 August 1996
363s - Annual Return 01 July 1996
AA - Annual Accounts 20 October 1995
363s - Annual Return 22 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 30 August 1994
AA - Annual Accounts 11 July 1994
363s - Annual Return 28 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 1993
AA - Annual Accounts 17 May 1993
288 - N/A 20 June 1992
363s - Annual Return 20 June 1992
AA - Annual Accounts 04 June 1992
AUD - Auditor's letter of resignation 27 September 1991
AA - Annual Accounts 25 September 1991
363x - Annual Return 03 September 1991
363 - Annual Return 12 July 1990
AA - Annual Accounts 29 June 1990
288 - N/A 14 March 1990
288 - N/A 22 September 1989
363 - Annual Return 17 August 1989
AA - Annual Accounts 18 July 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1989
RESOLUTIONS - N/A 17 May 1989
RESOLUTIONS - N/A 17 May 1989
395 - Particulars of a mortgage or charge 07 March 1989
395 - Particulars of a mortgage or charge 07 March 1989
363 - Annual Return 19 September 1988
AA - Annual Accounts 17 August 1988
395 - Particulars of a mortgage or charge 06 January 1988
363 - Annual Return 18 August 1987
AA - Annual Accounts 10 July 1987
288 - N/A 11 November 1986
363 - Annual Return 23 August 1986
AA - Annual Accounts 29 May 1986
CERTNM - Change of name certificate 07 July 1982
NEWINC - New incorporation documents 16 March 1982

Mortgages & Charges

Description Date Status Charge by
General letter of hypothecation 24 February 1989 Fully Satisfied

N/A

Letter of setoff 24 February 1989 Fully Satisfied

N/A

Letter of hypothecation 05 January 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.