Dhami Transport Limited LONDON


Dhami Transport started in year 2006 as Private Limited Company with registration number 05798256. The Dhami Transport company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at 63-66 Hatton Garden. Postal code: EC1N 8LE.

The firm has one director. Paul J., appointed on 27 September 2023. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the CV31 1NR postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1064312 . It is located at Croft Quarry, Marions Way, Leicester with a total of 2 cars.

Dhami Transport Limited Address / Contact

Office Address 63-66 Hatton Garden
Town London
Post code EC1N 8LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05798256
Date of Incorporation Thu, 27th Apr 2006
Industry Other transportation support activities
Industry Sea and coastal freight water transport
End of financial Year 31st January
Company age 18 years old
Account next due date Tue, 31st Oct 2023 (211 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Paul J.

Position: Director

Appointed: 27 September 2023

Balwant S.

Position: Director

Appointed: 05 July 2023

Resigned: 26 September 2023

Jagjeet K.

Position: Secretary

Appointed: 14 December 2022

Resigned: 05 January 2023

Jaswant S.

Position: Secretary

Appointed: 14 December 2022

Resigned: 05 January 2023

Carlos M.

Position: Director

Appointed: 01 June 2020

Resigned: 05 July 2023

Amandeep D.

Position: Director

Appointed: 20 October 2018

Resigned: 01 June 2020

Singh D.

Position: Director

Appointed: 27 April 2006

Resigned: 31 October 2018

Amandeep D.

Position: Secretary

Appointed: 27 April 2006

Resigned: 29 April 2015

People with significant control

The register of persons with significant control who own or have control over the company is made up of 5 names. As BizStats found, there is Paul J. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Balwant S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Carlos M., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares.

Paul J.

Notified on 27 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Balwant S.

Notified on 5 July 2023
Ceased on 26 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carlos M.

Notified on 1 June 2020
Ceased on 5 July 2023
Nature of control: 75,01-100% shares

Amandeep D.

Notified on 20 October 2018
Ceased on 1 June 2020
Nature of control: 75,01-100% shares

Dayal D.

Notified on 6 April 2016
Ceased on 3 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312017-01-312018-01-312019-01-312021-01-312022-01-31
Net Worth-52 559-30 962-29 193-11 8867622 216    
Balance Sheet
Cash Bank On Hand        1149 226
Current Assets2 36424 19917 908 36 07525 90723 69322 5871705 993
Debtors1 70023 87517 90829 78627 42020 843   336 889
Net Assets Liabilities        11 133 992
Property Plant Equipment         599 232
Total Inventories         219 878
Cash Bank In Hand664324   5 064    
Intangible Fixed Assets17 50014 00010 5007 0003 500     
Tangible Fixed Assets1 9152 1861 6411 23192394 218    
Net Assets Liabilities Including Pension Asset Liability-52 559-30 962        
Reserves/Capital
Called Up Share Capital100100100100100100    
Profit Loss Account Reserve-52 659-31 062-29 293-11 9866622 116    
Shareholder Funds-52 559-30 962-29 193-11 8867622 216    
Other
Average Number Employees During Period       114
Creditors     117 909101 91388 584 171 233
Fixed Assets19 41516 18612 1418 2314 42394 21880 08668 748 599 232
Net Current Assets Liabilities-71 974-47 148-41 334-20 117-3 661-92 002-78 220-65 9971534 760
Property Plant Equipment Gross Cost         599 232
Total Additions Including From Business Combinations Property Plant Equipment         599 232
Total Assets Less Current Liabilities-52 559-30 962-29 193-11 8867622 2161 8662 75111 133 992
Amount Specific Advance Or Credit Directors          
Amount Specific Advance Or Credit Made In Period Directors          
Creditors Due Within One Year74 33871 34759 24249 90339 736117 909    
Intangible Fixed Assets Aggregate Amortisation Impairment17 50021 00024 50028 00031 50035 000    
Intangible Fixed Assets Amortisation Charged In Period 3 5003 5003 5003 5003 500    
Intangible Fixed Assets Cost Or Valuation35 00035 00035 00035 00035 000     
Number Shares Allotted  100100100100    
Par Value Share  1111    
Share Capital Allotted Called Up Paid 100100100100100    
Tangible Fixed Assets Additions 1 000   110 845    
Tangible Fixed Assets Cost Or Valuation144 50077 50013 50013 50013 500110 845    
Tangible Fixed Assets Depreciation142 58575 31411 85912 26912 57716 627    
Tangible Fixed Assets Depreciation Charged In Period 72954641030816 627    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 68 000   12 577    
Tangible Fixed Assets Disposals 68 000   13 500    

Transport Operator Data

Croft Quarry
Address Marions Way , Coventry Road , Croft
City Leicester
Post code LE9 3GP
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
Free Download (1 page)

Company search