About

Registered Number: 04868054
Date of Incorporation: 15/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 505 Pinner Road, Harrow, Middlesex, HA2 6EH

 

Founded in 2003, United Business Xpress Ltd has its registered office in Middlesex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. Soni, Neha, Chawla, Neeraj are listed as directors of United Business Xpress Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAWLA, Neeraj 22 August 2003 05 November 2003 1
Secretary Name Appointed Resigned Total Appointments
SONI, Neha 23 April 2009 - 1

Filing History

Document Type Date
CS01 - N/A 14 November 2019
AA - Annual Accounts 17 October 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 20 November 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 20 November 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 21 December 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 22 December 2015
AR01 - Annual Return 14 November 2014
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 08 October 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 19 September 2011
TM01 - Termination of appointment of director 18 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 01 October 2010
AR01 - Annual Return 22 December 2009
DISS40 - Notice of striking-off action discontinued 15 December 2009
AA - Annual Accounts 14 December 2009
GAZ1 - First notification of strike-off action in London Gazette 08 December 2009
AP03 - Appointment of secretary 02 December 2009
TM02 - Termination of appointment of secretary 02 December 2009
363a - Annual Return 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 17 August 2007
RESOLUTIONS - N/A 25 July 2007
363a - Annual Return 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
AA - Annual Accounts 14 June 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 26 October 2006
RESOLUTIONS - N/A 18 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2006
123 - Notice of increase in nominal capital 18 October 2006
AA - Annual Accounts 15 December 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
363a - Annual Return 23 August 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
287 - Change in situation or address of Registered Office 18 May 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 25 August 2004
225 - Change of Accounting Reference Date 09 June 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
NEWINC - New incorporation documents 15 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.