Dhillon Farm Veg (UK) Limited SOUTHALL


Dhillon Farm Veg (UK) started in year 2001 as Private Limited Company with registration number 04229095. The Dhillon Farm Veg (UK) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Southall at Unit 9E Beaver Industrial Estate. Postal code: UB2 5FB.

The firm has one director. Gurpartap D., appointed on 5 December 2013. There are currently no secretaries appointed. Currently 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 UB2 5XJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1054045 . It is located at P3 Western International Market, Hayes Rd, Southall with a total of 5 carsand 2 trailers. It has two locations in the UK.

Dhillon Farm Veg (UK) Limited Address / Contact

Office Address Unit 9E Beaver Industrial Estate
Office Address2 Brent Road
Town Southall
Post code UB2 5FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04229095
Date of Incorporation Tue, 5th Jun 2001
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Gurpartap D.

Position: Director

Appointed: 05 December 2013

Manjinder S.

Position: Director

Appointed: 08 January 2013

Resigned: 05 December 2013

Gurpartap D.

Position: Director

Appointed: 15 September 2005

Resigned: 08 January 2013

Baljit S.

Position: Director

Appointed: 25 October 2004

Resigned: 22 February 2008

Anil S.

Position: Director

Appointed: 25 October 2004

Resigned: 25 October 2004

Devinder S.

Position: Director

Appointed: 25 October 2004

Resigned: 22 February 2008

Illa S.

Position: Secretary

Appointed: 15 October 2004

Resigned: 01 October 2009

Manjit D.

Position: Director

Appointed: 17 September 2004

Resigned: 15 October 2004

Devinder S.

Position: Director

Appointed: 17 September 2004

Resigned: 25 October 2004

Vyasraj K.

Position: Director

Appointed: 17 September 2004

Resigned: 25 October 2004

Manjit D.

Position: Director

Appointed: 17 February 2003

Resigned: 30 April 2004

Majit D.

Position: Director

Appointed: 01 March 2002

Resigned: 06 January 2003

Gurpartap D.

Position: Secretary

Appointed: 01 March 2002

Resigned: 15 October 2004

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 05 June 2001

Resigned: 05 June 2001

Manjit D.

Position: Secretary

Appointed: 05 June 2001

Resigned: 01 March 2002

Gurpartap D.

Position: Director

Appointed: 05 June 2001

Resigned: 01 March 2002

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 June 2001

Resigned: 05 June 2001

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Gurpartap D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gurpartap D.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth372 599397 490402 524409 123410 688465 252477 272     
Balance Sheet
Cash Bank On Hand       217 808196 323114 16540 47810 902
Current Assets445 09485 15669 95322 11736 315207 317214 654217 808196 323114 16525 94810 902
Net Assets Liabilities      477 272489 030497 415506 909534 132546 773
Property Plant Equipment       1 150 4141 130 9181 155 1911 143 2601 125 194
Cash Bank In Hand6 45270 55441 8136 0964 680207 317214 654     
Debtors424 74814 60228 14016 02131 635       
Net Assets Liabilities Including Pension Asset Liability372 599397 490402 524409 123410 688465 252477 272     
Tangible Fixed Assets1 238 5121 201 3951 171 7021 147 9471 200 2661 170 7991 160 985     
Stocks Inventory13 894           
Trade Debtors424 74814 60228 14016 02131 635       
Reserves/Capital
Called Up Share Capital20 00020 00020 00020 00020 00020 00020 000     
Profit Loss Account Reserve352 599377 490382 524389 123390 688445 252457 272     
Shareholder Funds372 599397 490402 524409 123410 688465 252477 272     
Other
Accumulated Depreciation Impairment Property Plant Equipment       388 842408 338433 903445 834463 900
Average Number Employees During Period       53664
Bank Borrowings Overdrafts60 706662 125611 623560 539511 876460 474 354 072299 507244 022592 053533 514
Creditors      490 928525 120530 319518 425446 73755 809
Fixed Assets1 238 5121 201 3951 171 7021 147 9471 200 2661 170 7991 160 9851 150 4141 130 9181 155 1911 143 2601 125 194
Increase From Depreciation Charge For Year Property Plant Equipment        19 49625 565 18 066
Net Current Assets Liabilities-156 274-141 780-157 555-178 285-277 702-245 073-276 274307 312-333 996404 260420 789-44 907
Property Plant Equipment Gross Cost       1 539 2561 539 2561 589 0941 589 0941 589 094
Total Additions Including From Business Combinations Property Plant Equipment         49 838  
Total Assets Less Current Liabilities1 082 2381 059 6151 014 147969 662922 564925 726884 711843 102796 922750 931722 4711 080 287
Trade Creditors Trade Payables       525 120530 319518 42550 65155 809
Creditors Due After One Year709 639662 125611 623560 539511 876460 474407 439     
Creditors Due Within One Year601 368226 936227 508200 402314 017452 390490 928     
Number Shares Allotted20 00020 00020 00020 00020 00020 00020 000     
Par Value Share1111111     
Profit Loss For Period73 63524 891          
Share Capital Allotted Called Up Paid20 00020 00020 00020 00020 00020 00020 000     
Tangible Fixed Assets Additions    89 152 17 200     
Tangible Fixed Assets Cost Or Valuation1 419 1031 419 1031 419 1041 419 1041 508 2561 508 2561 525 455     
Tangible Fixed Assets Depreciation180 591217 708247 402271 157307 990337 457364 470     
Tangible Fixed Assets Depreciation Charged In Period 37 11729 69323 75536 83329 46727 014     
Trade Creditors Within One Year540 662226 936227 508200 402314 017452 390      

Transport Operator Data

P3 Western International Market
Address Hayes Rd
City Southall
Post code UB2 5XD
Vehicles 3
Unit 9e
Address Beaver Industrial Park , Brent Road
City Southall
Post code UB2 5FB
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 30th, June 2023
Free Download (12 pages)

Company search

Advertisements