You are here: bizstats.co.uk > a-z index > Q list

Q.m. Dhillon & Sons (UK) Ltd CROYDON


Founded in 2016, Q.m. Dhillon & Sons (UK), classified under reg no. 10500525 is an active company. Currently registered at 12 Canning Road CR0 6QD, Croydon the company has been in the business for 8 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2022.

The company has one director. Qaisra N., appointed on 28 November 2016. There are currently no secretaries appointed. As of 29 April 2024, there were 5 ex directors - Sohrab D., Sahil C. and others listed below. There were no ex secretaries.

Q.m. Dhillon & Sons (UK) Ltd Address / Contact

Office Address 12 Canning Road
Town Croydon
Post code CR0 6QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10500525
Date of Incorporation Mon, 28th Nov 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Qaisra N.

Position: Director

Appointed: 28 November 2016

Sohrab D.

Position: Director

Appointed: 20 July 2020

Resigned: 01 January 2021

Sahil C.

Position: Director

Appointed: 06 August 2019

Resigned: 01 January 2021

Sahil C.

Position: Director

Appointed: 28 November 2016

Resigned: 30 August 2018

Manjeet D.

Position: Director

Appointed: 28 November 2016

Resigned: 01 January 2021

Treselen P.

Position: Director

Appointed: 28 November 2016

Resigned: 01 January 2021

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we found, there is Qaisra N. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Manjeet D. This PSC .

Qaisra N.

Notified on 28 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Manjeet D.

Notified on 28 November 2016
Ceased on 1 January 2021
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand446 8122 318313 1801 85528 577
Current Assets     1 855242 577
Net Assets Liabilities443 136221 016-549-15 088
Property Plant Equipment    500 000975 000975 000
Other
Additions Other Than Through Business Combinations Property Plant Equipment    500 000475 000 
Average Number Employees During Period  12222
Bank Borrowings    64 00045 19945 199
Bank Overdrafts  7755   
Creditors  3 6762 296449 300641 760591 566
Current Asset Investments      214 000
Finance Lease Liabilities Present Value Total   5454 577636 815589 253
Fixed Assets    510 127  
Investments Fixed Assets    10 127  
Net Current Assets Liabilities  3 13622-146 247-639 905-348 989
Other Creditors  1 4401 4401 4401 4401 440
Other Investments Other Than Loans    10 127  
Property Plant Equipment Gross Cost    500 000975 000975 000
Taxation Social Security Payable  1 4618513 4103 505873
Total Assets Less Current Liabilities   22363 880335 095626 011
Number Shares Allotted44     
Par Value Share11     

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates December 21, 2023
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements