B H K Haulage Limited COVENTRY


B H K Haulage started in year 2004 as Private Limited Company with registration number 05025995. The B H K Haulage company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Coventry at 41 Peak Avenue. Postal code: CV11 6DW. Since 2020/09/01 B H K Haulage Limited is no longer carrying the name Fateh S Transport.

The firm has one director. Ram K., appointed on 28 February 2024. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Bharvesh K. who worked with the the firm until 20 March 2016.

This company operates within the CV11 6DW postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1091456 . It is located at Marston Hall Industrial Estate, Marston Jabbett, Bedworth with a total of 3 cars.

B H K Haulage Limited Address / Contact

Office Address 41 Peak Avenue
Office Address2 Nuneaton
Town Coventry
Post code CV11 6DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05025995
Date of Incorporation Mon, 26th Jan 2004
Industry Freight transport by road
End of financial Year 31st January
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Ram K.

Position: Director

Appointed: 28 February 2024

Ram K.

Position: Director

Appointed: 05 February 2021

Resigned: 28 February 2024

Barvesh S.

Position: Director

Appointed: 05 June 2020

Resigned: 25 March 2021

Kalvinder K.

Position: Director

Appointed: 01 June 2008

Resigned: 30 June 2010

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 26 January 2004

Resigned: 26 January 2004

Ram K.

Position: Director

Appointed: 26 January 2004

Resigned: 05 June 2020

Bharvesh K.

Position: Secretary

Appointed: 26 January 2004

Resigned: 20 March 2016

Ar Nominees Limited

Position: Nominee Director

Appointed: 26 January 2004

Resigned: 26 January 2004

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As BizStats established, there is Ram K. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Ram K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Marinder K., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Ram K.

Notified on 28 February 2024
Nature of control: significiant influence or control

Ram K.

Notified on 5 January 2023
Ceased on 15 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marinder K.

Notified on 5 July 2022
Ceased on 5 September 2022
Nature of control: significiant influence or control

Ram K.

Notified on 6 April 2016
Ceased on 5 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fateh S Transport September 1, 2020
B H K Haulage August 31, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-31
Net Worth-13 267-13 982-14 512-18 374-14 8061 865 
Balance Sheet
Cash Bank In Hand3 6914 1813 51549917 15411 525 
Current Assets17 24221 71215 32310 11532 99024 99836 724
Debtors13 55117 53111 8089 61615 83613 473 
Tangible Fixed Assets7 338313313313313313 
Reserves/Capital
Called Up Share Capital222222 
Profit Loss Account Reserve-13 269-13 984-14 514-18 376-14 8081 863 
Shareholder Funds-13 267-13 982-14 512-18 374-14 8061 865 
Other
Creditors     23 44632 970
Creditors Due Within One Year37 84736 00730 14828 80233 10923 446 
Fixed Assets     313313
Net Current Assets Liabilities-20 605-14 295-14 825-18 687-15 1191 5523 754
Number Shares Allotted 22222 
Par Value Share 11111 
Share Capital Allotted Called Up Paid222222 
Tangible Fixed Assets Cost Or Valuation8 188313313313313  
Tangible Fixed Assets Depreciation850      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 850     
Tangible Fixed Assets Disposals 7 875     
Total Assets Less Current Liabilities-13 267-13 982-14 512-18 3741941 8654 067

Transport Operator Data

Marston Hall Industrial Estate
Address Marston Jabbett
City Bedworth
Post code CV12 9SD
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 2024/02/28
filed on: 28th, February 2024
Free Download (1 page)

Company search

Advertisements