B & R KHERA LIMITED

Register to unlock more data on OkredoRegister

B & R KHERA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01910462

Incorporation date

01/05/1985

Size

Micro Entity

Contacts

Registered address

Registered address

2 Clemens Street, Leamington Spa, Warwickshire CV31 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1986)
dot icon13/11/2025
Satisfaction of charge 019104620011 in full
dot icon18/06/2025
Confirmation statement made on 2025-06-18 with updates
dot icon17/06/2025
Micro company accounts made up to 2024-12-31
dot icon17/06/2025
Change of details for Mr Dalbire Singh Khera as a person with significant control on 2025-06-02
dot icon17/06/2025
Cessation of Balvinder Singh Khera as a person with significant control on 2025-06-11
dot icon17/06/2025
Cessation of Narinder Kaur Khera as a person with significant control on 2025-06-11
dot icon12/06/2025
Termination of appointment of Balvinder Singh Khera as a secretary on 2025-06-11
dot icon12/06/2025
Termination of appointment of Balvinder Singh Khera as a director on 2025-06-11
dot icon12/06/2025
Termination of appointment of Narinder Kaur Khera as a director on 2025-06-11
dot icon12/06/2025
Director's details changed for Mr Dalbire Singh Khera on 2025-06-02
dot icon14/01/2025
Confirmation statement made on 2024-12-28 with no updates
dot icon10/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon10/01/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon05/09/2023
Satisfaction of charge 7 in full
dot icon29/08/2023
Registered office address changed from 151 Rugby Road Cubbington Leamington Spa Warwickshire CV32 7JJ England to 2 Clemens Street Leamington Spa Warwickshire CV31 2DL on 2023-08-29
dot icon22/01/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon16/11/2022
Registered office address changed from Rays House Barford Hill Barford Warwick CV35 8BZ England to 151 Rugby Road Cubbington Leamington Spa Warwickshire CV32 7JJ on 2022-11-16
dot icon27/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon30/09/2021
Registered office address changed from Blenheim Oxford Road Ryton on Dunsmore Coventry CV8 3EA to Rays House Barford Hill Barford Warwick CV35 8BZ on 2021-09-30
dot icon11/01/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon01/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon22/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2016-12-28 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/02/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/06/2014
Registration of charge 019104620011
dot icon26/06/2014
Registration of charge 019104620012
dot icon26/06/2014
Registration of charge 019104620010
dot icon25/03/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/04/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/03/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon21/01/2010
Director's details changed for Dalbire Singh Khera on 2009-12-01
dot icon21/01/2010
Director's details changed for Narinder Kaur Khera on 2009-12-01
dot icon21/01/2010
Director's details changed for Balvinder Singh Khera on 2009-12-01
dot icon04/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/04/2009
Particulars of a mortgage or charge / charge no: 9
dot icon04/02/2009
Return made up to 28/12/08; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/11/2008
Particulars of a mortgage or charge / charge no: 8
dot icon15/10/2008
Particulars of a mortgage or charge / charge no: 7
dot icon08/07/2008
Registered office changed on 08/07/2008 from blenheim oxford road ryton on dunsmore coventry CV8 3AE
dot icon19/03/2008
Director appointed dalbire singh khera
dot icon08/03/2008
Return made up to 28/12/07; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2006-12-31
dot icon17/01/2007
Return made up to 28/12/06; full list of members
dot icon17/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon09/05/2006
Return made up to 28/12/05; full list of members
dot icon28/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/01/2005
Return made up to 28/12/04; full list of members
dot icon28/10/2004
Particulars of mortgage/charge
dot icon25/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/10/2004
Declaration of satisfaction of mortgage/charge
dot icon15/10/2004
Declaration of satisfaction of mortgage/charge
dot icon15/10/2004
Declaration of satisfaction of mortgage/charge
dot icon15/10/2004
Declaration of satisfaction of mortgage/charge
dot icon07/02/2004
Return made up to 28/12/03; full list of members
dot icon18/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/05/2003
Particulars of mortgage/charge
dot icon14/01/2003
Return made up to 28/12/02; full list of members
dot icon30/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon20/02/2002
Return made up to 28/12/01; full list of members
dot icon13/11/2001
New director appointed
dot icon03/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon01/02/2001
Return made up to 28/12/00; full list of members
dot icon22/09/2000
Accounts for a small company made up to 1999-12-31
dot icon07/04/2000
Return made up to 28/12/99; full list of members
dot icon28/10/1999
Accounts for a small company made up to 1998-12-31
dot icon11/06/1999
Memorandum and Articles of Association
dot icon09/06/1999
Certificate of change of name
dot icon12/02/1999
Return made up to 28/12/98; no change of members
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon16/03/1998
Return made up to 28/12/97; full list of members
dot icon09/03/1998
Full accounts made up to 1996-12-31
dot icon18/03/1997
Particulars of mortgage/charge
dot icon20/02/1997
Particulars of mortgage/charge
dot icon26/01/1997
Return made up to 28/12/96; no change of members
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon11/02/1996
Return made up to 28/12/95; no change of members
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon24/02/1995
Return made up to 28/12/94; full list of members
dot icon24/02/1995
Secretary's particulars changed
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon18/04/1994
Particulars of mortgage/charge
dot icon13/02/1994
Return made up to 28/12/93; no change of members
dot icon15/10/1993
Full accounts made up to 1992-12-31
dot icon28/02/1993
Return made up to 28/12/92; full list of members
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon26/04/1992
Full accounts made up to 1990-12-31
dot icon27/02/1992
Return made up to 31/12/91; no change of members
dot icon16/05/1991
Full accounts made up to 1989-12-31
dot icon16/05/1991
Return made up to 21/12/90; no change of members
dot icon20/02/1990
Full accounts made up to 1988-11-23
dot icon20/02/1990
Return made up to 28/12/89; full list of members
dot icon19/07/1989
Full accounts made up to 1987-12-31
dot icon19/07/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon09/05/1989
Return made up to 15/12/88; full list of members
dot icon03/03/1989
Certificate of change of name
dot icon05/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/05/1988
Registered office changed on 25/05/88 from: 63-67 tabernacle street london EC2A 4AH
dot icon25/05/1988
Return made up to 31/10/87; full list of members
dot icon03/08/1987
Return made up to 31/10/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/11/1986
Particulars of mortgage/charge
dot icon24/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
743.76K
-
0.00
102.19K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khera, Dalbire Singh
Director
01/06/2007 - Present
15
Mrs Narinder Kaur Khera
Director
01/10/2001 - 11/06/2025
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B & R KHERA LIMITED

B & R KHERA LIMITED is an(a) Active company incorporated on 01/05/1985 with the registered office located at 2 Clemens Street, Leamington Spa, Warwickshire CV31 2DL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B & R KHERA LIMITED?

toggle

B & R KHERA LIMITED is currently Active. It was registered on 01/05/1985 .

Where is B & R KHERA LIMITED located?

toggle

B & R KHERA LIMITED is registered at 2 Clemens Street, Leamington Spa, Warwickshire CV31 2DL.

What does B & R KHERA LIMITED do?

toggle

B & R KHERA LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for B & R KHERA LIMITED?

toggle

The latest filing was on 13/11/2025: Satisfaction of charge 019104620011 in full.