ATWAL HOMES LIMITED

Register to unlock more data on OkredoRegister

ATWAL HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04417596

Incorporation date

16/04/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Machine Works House, 5 Pressing Lane, Hayes UB3 1FDCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2002)
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon22/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon16/09/2025
Registered office address changed from 4 Peter James Business Centre, Pump Lane Hayes Middlesex UB3 3NT England to Machine Works House 5 Pressing Lane Hayes UB3 1FD on 2025-09-16
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon27/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon06/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon21/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon04/10/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon18/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon18/11/2019
Micro company accounts made up to 2019-03-31
dot icon17/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon05/09/2018
Change of details for Mr Bhinder Singh Purewal as a person with significant control on 2018-05-01
dot icon25/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon25/05/2017
Confirmation statement made on 2017-04-16 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/10/2016
Registered office address changed from Unit 13 Derby Road Industrial Estate Hounslow Middlesex TW3 3UH England to 4 Peter James Business Centre, Pump Lane Hayes Middlesex UB3 3NT on 2016-10-21
dot icon01/06/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/08/2015
Termination of appointment of Rajinder Singh Atwal as a director on 2015-08-18
dot icon18/08/2015
Registered office address changed from 1 Russell Road Twickenham Middlesex TW2 7QT to Unit 13 Derby Road Industrial Estate Hounslow Middlesex TW3 3UH on 2015-08-18
dot icon18/08/2015
Termination of appointment of Rajinder Singh Atwal as a secretary on 2015-08-18
dot icon18/08/2015
Termination of appointment of Baljit Atwal as a director on 2015-08-18
dot icon18/08/2015
Termination of appointment of Jeet Kaur Randhawa as a director on 2015-08-18
dot icon18/08/2015
Appointment of Mr Bhinder Singh Purewal as a director on 2015-08-18
dot icon05/08/2015
Satisfaction of charge 1 in full
dot icon11/06/2015
Satisfaction of charge 2 in full
dot icon11/06/2015
Satisfaction of charge 3 in full
dot icon05/06/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon05/06/2015
Termination of appointment of Jatinder Singh Rai as a director on 2015-01-01
dot icon05/06/2015
Termination of appointment of Jatinder Singh Rai as a director on 2015-01-01
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/05/2012
Termination of appointment of Bhinder Purewal as a director
dot icon14/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/12/2011
Appointment of Mr Bhinder Singh Purewal as a director
dot icon28/10/2011
Appointment of Mr Jatinder Singh Rai as a director
dot icon10/08/2011
Termination of appointment of Bhinder Purewal as a director
dot icon10/08/2011
Appointment of Mrs Jeet Kaur Randhawa as a director
dot icon05/07/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon05/07/2011
Register inspection address has been changed
dot icon28/03/2011
Termination of appointment of Daniel Mccarthy as a director
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/06/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon04/06/2010
Director's details changed for Daniel Christopher Mccarthy on 2010-04-16
dot icon04/06/2010
Director's details changed for Rajinder Singh Atwal on 2010-04-16
dot icon04/06/2010
Director's details changed for Baljit Atwal on 2010-04-16
dot icon24/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/03/2010
Particulars of a mortgage or charge / charge no: 5
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/04/2009
Return made up to 16/04/09; full list of members
dot icon07/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/09/2008
Return made up to 16/04/08; full list of members
dot icon12/09/2008
Director appointed daniel christopher mccarthy
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/05/2007
Return made up to 16/04/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/07/2006
Return made up to 16/04/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/06/2005
Return made up to 16/04/05; full list of members
dot icon15/12/2004
Particulars of mortgage/charge
dot icon18/11/2004
Particulars of mortgage/charge
dot icon27/10/2004
Particulars of mortgage/charge
dot icon25/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon23/07/2004
Return made up to 16/04/04; full list of members
dot icon23/04/2004
New director appointed
dot icon05/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon11/06/2003
Return made up to 16/04/03; full list of members
dot icon27/01/2003
New secretary appointed;new director appointed
dot icon23/12/2002
Certificate of change of name
dot icon13/12/2002
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon20/06/2002
New director appointed
dot icon20/06/2002
New secretary appointed;new director appointed
dot icon20/06/2002
Registered office changed on 20/06/02 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon19/06/2002
Ad 16/04/02-16/04/02 £ si 99@1=99 £ ic 1/100
dot icon30/04/2002
Secretary resigned
dot icon30/04/2002
Director resigned
dot icon16/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
56.14K
-
0.00
-
-
2022
1
29.11K
-
0.00
-
-
2023
1
37.16K
-
0.00
-
-
2023
1
37.16K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

37.16K £Ascended27.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atwal, Baljit
Director
16/04/2002 - 18/08/2015
11
Bhardwaj, Ashok
Nominee Secretary
16/04/2002 - 16/04/2002
4875
Bhardwaj Corporate Services Limited
Nominee Director
16/04/2002 - 16/04/2002
6099
Purewal, Bhinder Singh
Director
18/08/2015 - Present
46
Purewal, Bhinder Singh
Director
12/01/2004 - 10/08/2011
46

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ATWAL HOMES LIMITED

ATWAL HOMES LIMITED is an(a) Active company incorporated on 16/04/2002 with the registered office located at Machine Works House, 5 Pressing Lane, Hayes UB3 1FD. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ATWAL HOMES LIMITED?

toggle

ATWAL HOMES LIMITED is currently Active. It was registered on 16/04/2002 .

Where is ATWAL HOMES LIMITED located?

toggle

ATWAL HOMES LIMITED is registered at Machine Works House, 5 Pressing Lane, Hayes UB3 1FD.

What does ATWAL HOMES LIMITED do?

toggle

ATWAL HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ATWAL HOMES LIMITED have?

toggle

ATWAL HOMES LIMITED had 1 employees in 2023.

What is the latest filing for ATWAL HOMES LIMITED?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2025-03-31.