CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
DHILLON FARM VEG (UK) LIMITED
Company
DHILLON FARM VEG (UK)
Phone:
02085 580 555
B
rating
KEY FINANCES
Year
2016
Assets
£207.32k
▲ £171k (470.89 %)
Cash
£207.32k
▲ £202.64k (4,329.85 %)
Liabilities
£452.39k
▲ £138.37k (44.07 %)
Net Worth
£-245.07k
▼ £32.63k (-11.75 %)
Download Balance Sheet for 2006-2016
REGISTRATION INFO
Check the company
UK
Ealing
Company name
DHILLON FARM VEG (UK) LIMITED
Company number
04229095
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Jun 2001
Age - 24 years
Home Country
United Kingdom
CONTACTS
Website
dhillonfarms.co.uk
Phones
0044 208 813
0044 208 848
02085 580 555
01216 226 041
01216 226 042
Registered Address
UNIT 9E BEAVER INDUSTRIAL ESTATE,
BRENT ROAD,
SOUTHALL,
MIDDLESEX,
UB2 5FB
ECONOMIC ACTIVITIES
46310
Wholesale of fruit and vegetables
52103
Operation of warehousing and storage facilities for land transport activities
52243
Cargo handling for land transport activities
LAST EVENTS
21 May 2016
Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-21 GBP 20,000
18 Mar 2016
Total exemption small company accounts made up to 30 June 2015
16 Jun 2015
Annual return made up to 17 May 2015 with full list of shareholders Statement of capital on 2015-06-16 GBP 20,000
CHARGES
9 April 2009
Status
Outstanding
Delivered
15 April 2009
Persons entitled
Barclays Bank PLC
Description
F/H property k/a unit 9E chancerygate business centre…
1 February 2008
Status
Outstanding
Delivered
19 February 2008
Persons entitled
The Mayor and Commonalty and Citizens of the City of London
Description
£14,500.
13 May 2002
Status
Outstanding
Delivered
16 May 2002
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
DHG (UK) LIMITED
DHILLON ACCOUNTANTS LIMITED
DHM VEHICLE RENTAL LIMITED
DHS LIMITED
DHS WINDOWS LTD
DHUNAY CORPORATION LTD
Last update 2018
DHILLON FARM VEG (UK) LIMITED DIRECTORS
Gurpartap Singh Dhillon
Acting
Appointed
05 December 2013
Occupation
Company Director
Role
Director
Age
68
Nationality
British
Address
Unit 9e, Beaver Industrial Estate, Brent Road, Southall, Middlesex, England, UB2 5FB
Country Of Residence
England
Name
DHILLON, Gurpartap Singh
Gurpartap Singh Dhillon
Resigned
Appointed
01 March 2002
Resigned
15 October 2004
Role
Secretary
Address
81 Queens Road, Southall, Middlesex, UB2 5AZ
Name
DHILLON, Gurpartap Singh
Manjit Kaur Dhillon
Resigned
Appointed
05 June 2001
Resigned
01 March 2002
Role
Secretary
Address
81 Queens Road, Southall, Middlesex, UB2 5AZ
Name
DHILLON, Manjit Kaur
Illa Anil Shah
Resigned
Appointed
15 October 2004
Resigned
01 October 2009
Role
Secretary
Nationality
British
Address
5 Carisbrooke Close, Stanmore, Middlesex, HA7 1LX
Name
SHAH, Illa Anil
QA REGISTRARS LIMITED
Resigned
Appointed
05 June 2001
Resigned
05 June 2001
Role
Nominee Secretary
Address
The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Name
QA REGISTRARS LIMITED
Gurpartap Singh Dhillon
Resigned
Appointed
15 September 2005
Resigned
08 January 2013
Occupation
Company Director
Role
Director
Age
68
Nationality
British
Address
Unit 9e, Beaver Industrial Estate, Brent Road, Southall, Middlesex, England, UB2 5FB
Country Of Residence
England
Name
DHILLON, Gurpartap Singh
Gurpartap Singh Dhillon
Resigned
Appointed
05 June 2001
Resigned
01 March 2002
Occupation
Company Manager
Role
Director
Age
68
Nationality
British
Address
81 Queens Road, Southall, Middlesex, UB2 5AZ
Name
DHILLON, Gurpartap Singh
Majit Kaur Dhillon
Resigned
Appointed
01 March 2002
Resigned
06 January 2003
Occupation
Company Director
Role
Director
Age
68
Nationality
British
Address
81 Queens Road, Southall, Middlesex, UB2 5AZ
Name
DHILLON, Majit Kaur
Manjit Kaur Dhillon
Resigned
Appointed
17 September 2004
Resigned
15 October 2004
Occupation
Company Director
Role
Director
Age
68
Nationality
British
Address
81 Queens Road, Southall, Middlesex, UB2 5AZ
Name
DHILLON, Manjit Kaur
Manjit Kaur Dhillon
Resigned
Appointed
17 February 2003
Resigned
30 April 2004
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
81 Queens Road, Southall, Middlesex, UB2 5AZ
Name
DHILLON, Manjit Kaur
Vyasraj Madhav Kamalapur
Resigned
Appointed
17 September 2004
Resigned
25 October 2004
Occupation
Company Director
Role
Director
Age
64
Nationality
Indian
Address
P O Box 42 Madina, Accra, Ghana, FOREIGN
Name
KAMALAPUR, Vyasraj Madhav
Anil Shah
Resigned
Appointed
25 October 2004
Resigned
25 October 2004
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
5 Carisbrooke Close, Stanmore, Middlesex, HA7 1LX
Country Of Residence
England
Name
SHAH, Anil
Baljit Singh
Resigned
Appointed
25 October 2004
Resigned
22 February 2008
Occupation
Co Director
Role
Director
Age
41
Nationality
Indian
Address
P.O. Box 42,, Madina, Accra, Ghana, FOREIGN
Name
SINGH, Baljit
Devinder Singh
Resigned
Appointed
25 October 2004
Resigned
22 February 2008
Occupation
Company Director
Role
Director
Age
63
Nationality
Indian
Address
Village Dhanda, Post Office Khujala, Gurdajpur, India
Name
SINGH, Devinder
Devinder Singh Singh
Resigned
Appointed
17 September 2004
Resigned
25 October 2004
Occupation
Company Director
Role
Director
Age
63
Nationality
Indian
Address
V Dhanda P Office Khujala, Dhanda Gurdaspur, India
Name
SINGH, Devinder Singh
Manjinder Singh
Resigned
Appointed
08 January 2013
Resigned
05 December 2013
Occupation
Company Director
Role
Director
Age
38
Nationality
Indian
Address
Unit 9e, Beaver Industrial Estate, Brent Road, Southall, Middlesex, England, UB2 5FB
Country Of Residence
England
Name
SINGH, Manjinder
QA NOMINEES LIMITED
Resigned
Appointed
05 June 2001
Resigned
05 June 2001
Role
Nominee Director
Address
The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Name
QA NOMINEES LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.