Background WavePink WaveYellow Wave

GENERAL REPAIR SERVICE LTD (07532898)

GENERAL REPAIR SERVICE LTD (07532898) is an active UK company. incorporated on 17 February 2011. with registered office in Harrow. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. GENERAL REPAIR SERVICE LTD has been registered for 15 years. Current directors include MALHOTRA, Anil Kumar.

Company Number
07532898
Status
active
Type
ltd
Incorporated
17 February 2011
Age
15 years
Address
C/O Delta House Limited, Harrow, HA1 2SP
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
MALHOTRA, Anil Kumar
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENERAL REPAIR SERVICE LTD

GENERAL REPAIR SERVICE LTD is an active company incorporated on 17 February 2011 with the registered office located in Harrow. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. GENERAL REPAIR SERVICE LTD was registered 15 years ago.(SIC: 43999)

Status

active

Active since 15 years ago

Company No

07532898

LTD Company

Age

15 Years

Incorporated 17 February 2011

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 February 2026 (2 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow, HA1 2SP,

Previous Addresses

C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 30 November 2018To: 28 March 2019
C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 25 February 2018To: 30 November 2018
C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 5 March 2017To: 25 February 2018
United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England
From: 18 April 2016To: 5 March 2017
United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS
From: 17 March 2014To: 18 April 2016
United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS United Kingdom
From: 27 March 2013To: 17 March 2014
United House 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom
From: 22 November 2012To: 27 March 2013
Flat 287 Franklin Building 10 Westferry Road London E14 8LS United Kingdom
From: 6 April 2011To: 22 November 2012
Flat 17 Campania Building 1 Jardine Road London E1W 3WD England
From: 17 February 2011To: 6 April 2011
Timeline

12 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Mar 19
Director Left
Mar 19
Loan Secured
Jul 20
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MALHOTRA, Anil Kumar

Active
Delta House Limited, HarrowHA1 2SP
Born January 1955
Director
Appointed 28 Mar 2019

MALHOTRA, Anil Kumar

Resigned
Phoenix Business Centre, HarrowHA1 2SP
Born January 1955
Director
Appointed 30 Nov 2018
Resigned 28 Mar 2019

MALHOTRA, Anil Kumar

Resigned
Becmead Avenue, HarrowHA3 8HB
Born January 1955
Director
Appointed 25 Feb 2018
Resigned 30 Nov 2018

MALHOTRA, Anil Kumar

Resigned
Becmead Avenue, HarrowHA3 8HB
Born January 1955
Director
Appointed 17 Mar 2014
Resigned 25 Feb 2018

MALHOTRA, Anil Kumar

Resigned
311a Uxbridge Road, RickmansworthWD3 8DS
Born January 1955
Director
Appointed 31 Oct 2012
Resigned 17 Mar 2014

ROACH, Glenn

Resigned
Franklin Building, LondonE14 8LS
Born March 1965
Director
Appointed 17 Feb 2011
Resigned 31 Oct 2012

Persons with significant control

1

Mr Anil Kumar Malhotra

Active
Delta House Limited, HarrowHA1 2SP
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Feb 2017
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
9 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Change To A Person With Significant Control
30 November 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
25 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
14 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 April 2011
AD01Change of Registered Office Address
Incorporation Company
17 February 2011
NEWINCIncorporation