A1 Mohar Construction Uk Ltd ROMFORD


A1 Mohar Construction Uk started in year 2015 as Private Limited Company with registration number 09405346. The A1 Mohar Construction Uk company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Romford at 15 Eaton Drive. Postal code: RM5 2NH.

The firm has one director. Lakhwinder R., appointed on 10 March 2020. There are currently no secretaries appointed. As of 13 July 2025, there were 3 ex directors - Lakhwinder R., Sukhwinder S. and others listed below. There were no ex secretaries.

A1 Mohar Construction Uk Ltd Address / Contact

Office Address 15 Eaton Drive
Town Romford
Post code RM5 2NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09405346
Date of Incorporation Mon, 26th Jan 2015
Industry Construction of domestic buildings
End of financial Year 31st January
Company age 10 years old
Account next due date Tue, 31st Oct 2023 (621 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Fri, 20th Oct 2023 (2023-10-20)
Last confirmation statement dated Thu, 6th Oct 2022

Company staff

Lakhwinder R.

Position: Director

Appointed: 10 March 2020

Lakhwinder R.

Position: Director

Appointed: 02 December 2018

Resigned: 01 September 2019

Sukhwinder S.

Position: Director

Appointed: 01 December 2016

Resigned: 02 December 2018

Paramjeet S.

Position: Director

Appointed: 26 January 2015

Resigned: 02 May 2017

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats established, there is Lakhwinder R. This PSC has significiant influence or control over this company,. The second one in the PSC register is Lakhwinder R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Sukhwinder S., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Lakhwinder R.

Notified on 1 January 2020
Nature of control: significiant influence or control

Lakhwinder R.

Notified on 2 December 2018
Ceased on 1 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sukhwinder S.

Notified on 2 May 2017
Ceased on 1 November 2018
Nature of control: significiant influence or control

Paramjeet S.

Notified on 6 April 2016
Ceased on 2 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-302024-01-31
Balance Sheet
Cash Bank On Hand1001001006953 94737 09593 195  
Current Assets  1002 40515 33858 63594 87545 95634 331
Debtors   1 71011 39121 5401 680  
Net Assets Liabilities1001001001 6292 0832 63723 54316 61213 264
Other Debtors    1 200    
Property Plant Equipment    2 8002 2401 792  
Cash Bank In Hand100        
Net Assets Liabilities Including Pension Asset Liability100        
Reserves/Capital
Called Up Share Capital100        
Other
Accumulated Depreciation Impairment Property Plant Equipment    7001 2601 708  
Additions Other Than Through Business Combinations Property Plant Equipment    3 500    
Average Number Employees During Period   111111
Bank Borrowings     50 00043 471  
Corporation Tax Payable   3596 2217 1787 246  
Creditors   77616 0558 23829 65311 8589 920
Increase From Depreciation Charge For Year Property Plant Equipment    700 448  
Net Current Assets Liabilities  1001 62971750 39765 22234 09824 411
Other Creditors   4177 337185111  
Other Taxation Social Security Payable    2 497426767  
Property Plant Equipment Gross Cost    3 5003 5003 500  
Total Assets Less Current Liabilities    2 08352 63767 01450 23236 583
Trade Debtors Trade Receivables   1 71010 19121 5401 680  
Fixed Assets    2 8002 240 16 13412 172
Capital Employed100        
Par Value Share1        
Share Capital Allotted Called Up Paid100        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Amended total exemption full company accounts data drawn up to Wed, 31st Jan 2024
filed on: 14th, March 2025
Free Download (9 pages)

Company search