UR EX LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W11 2DH

Company number 05027237
Status Active
Incorporation Date 27 January 2004
Company Type Private Limited Company
Address 10 LEDBURY HOUSE, WESTBOURNE GROVE, LONDON, W11 2DH
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories, 46610 - Wholesale of agricultural machinery, equipment and supplies, 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 100 . The most likely internet sites of UR EX LIMITED are www.urex.co.uk, and www.ur-ex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Ur Ex Limited is a Private Limited Company. The company registration number is 05027237. Ur Ex Limited has been working since 27 January 2004. The present status of the company is Active. The registered address of Ur Ex Limited is 10 Ledbury House Westbourne Grove London W11 2dh. The cash in hand is £0.1k. It is £0k against last year. . ALI, Ali is a Secretary of the company. ALI, Aswan is a Director of the company. Secretary ALI, Ahmad has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALI, Ahmad has been resigned. Director ALI, Aswan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


ur ex Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ALI, Ali
Appointed Date: 26 August 2006

Director
ALI, Aswan
Appointed Date: 10 November 2006
47 years old

Resigned Directors

Secretary
ALI, Ahmad
Resigned: 26 August 2006
Appointed Date: 27 January 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 January 2004
Appointed Date: 27 January 2004

Director
ALI, Ahmad
Resigned: 10 November 2006
Appointed Date: 26 August 2006
45 years old

Director
ALI, Aswan
Resigned: 26 August 2006
Appointed Date: 27 January 2004
47 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 January 2004
Appointed Date: 27 January 2004

Persons With Significant Control

Miss Aswan Ali
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ahmad Ali
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UR EX LIMITED Events

04 Feb 2017
Confirmation statement made on 27 January 2017 with updates
26 Oct 2016
Accounts for a dormant company made up to 31 January 2016
17 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100

25 Oct 2015
Accounts for a dormant company made up to 31 January 2015
09 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100

...
... and 33 more events
19 Feb 2004
Director resigned
19 Feb 2004
Secretary resigned
19 Feb 2004
New secretary appointed
19 Feb 2004
New director appointed
27 Jan 2004
Incorporation