B H K HAULAGE LIMITED

Register to unlock more data on OkredoRegister

B H K HAULAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05025995

Incorporation date

26/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 Peak Avenue Nuneaton, Coventry, Warwickshire CV11 6DWCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2004)
dot icon06/03/2026
Amended micro company accounts made up to 2024-01-31
dot icon04/11/2025
Total exemption full accounts made up to 2025-01-24
dot icon10/05/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon25/01/2025
Micro company accounts made up to 2024-01-31
dot icon28/02/2024
Termination of appointment of Bharvesh Singh Kalair as a director on 2024-02-28
dot icon28/02/2024
Appointment of Mr Ram Singh Kalair as a director on 2024-02-28
dot icon28/02/2024
Notification of Ram Singh Kalair as a person with significant control on 2024-02-28
dot icon28/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon29/01/2024
Micro company accounts made up to 2023-01-31
dot icon20/12/2023
Cessation of Ram Singh Kalair as a person with significant control on 2023-07-15
dot icon20/12/2023
Director's details changed for Mr Ram Singh Kalair on 2023-12-15
dot icon15/05/2023
Change of details for Mr Ram Singh Kalair as a person with significant control on 2023-05-12
dot icon28/04/2023
Compulsory strike-off action has been discontinued
dot icon26/04/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon18/04/2023
First Gazette notice for compulsory strike-off
dot icon05/01/2023
Notification of Ram Singh Kalair as a person with significant control on 2023-01-05
dot icon04/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon30/09/2022
Cessation of Marinder Kaur as a person with significant control on 2022-09-05
dot icon11/07/2022
Notification of Marinder Kaur as a person with significant control on 2022-07-05
dot icon09/03/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon29/10/2021
Micro company accounts made up to 2021-01-31
dot icon01/04/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon30/03/2021
Appointment of Mr Ram Singh Kalair as a director on 2021-02-05
dot icon30/03/2021
Termination of appointment of Barvesh Singh as a director on 2021-03-25
dot icon19/01/2021
Micro company accounts made up to 2020-01-31
dot icon25/09/2020
Appointment of Mr Barvesh Singh as a director on 2020-06-05
dot icon25/09/2020
Termination of appointment of Ram Singh Kalair as a director on 2020-06-05
dot icon25/09/2020
Cessation of Ram Singh Kalair as a person with significant control on 2020-06-05
dot icon01/09/2020
Resolutions
dot icon31/08/2020
Resolutions
dot icon12/03/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon23/01/2019
Confirmation statement made on 2019-01-26 with updates
dot icon17/10/2018
Micro company accounts made up to 2018-01-31
dot icon26/02/2018
Confirmation statement made on 2018-01-26 with updates
dot icon26/02/2018
Notification of Ram Singh Kalair as a person with significant control on 2016-04-06
dot icon23/10/2017
Micro company accounts made up to 2017-01-31
dot icon23/03/2017
Confirmation statement made on 2017-01-26 with updates
dot icon23/11/2016
Termination of appointment of Bharvesh Singh Kalair as a secretary on 2016-03-20
dot icon19/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon07/03/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon10/12/2015
Amended total exemption small company accounts made up to 2015-01-31
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/07/2015
Registered office address changed from , 246 Hinckley Road, Nuneaton, Warwickshire, CV11 6LN to 41 Peak Avenue Nuneaton Coventry Warwickshire CV11 6DW on 2015-07-10
dot icon28/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon05/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon20/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon12/03/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon13/06/2011
Amended accounts made up to 2010-01-31
dot icon03/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon30/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon07/07/2010
Termination of appointment of Kalvinder Kalair as a director
dot icon19/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon19/02/2010
Director's details changed for Mrs Kalvinder Kumari Kalair on 2010-02-19
dot icon19/02/2010
Director's details changed for Ram Singh Kalair on 2010-02-19
dot icon27/01/2010
Amended accounts made up to 2009-01-31
dot icon01/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon12/06/2009
Compulsory strike-off action has been discontinued
dot icon10/06/2009
Return made up to 26/01/09; full list of members
dot icon26/05/2009
First Gazette notice for compulsory strike-off
dot icon09/12/2008
Director appointed mrs kalvinder kumari kalair
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon07/04/2008
Return made up to 26/01/08; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon04/06/2007
Return made up to 26/01/07; full list of members
dot icon18/12/2006
Accounts for a dormant company made up to 2006-01-31
dot icon21/07/2006
Return made up to 26/01/06; full list of members
dot icon30/09/2005
Return made up to 26/01/05; full list of members
dot icon23/09/2005
Accounts for a dormant company made up to 2005-01-31
dot icon02/08/2005
First Gazette notice for compulsory strike-off
dot icon04/02/2004
Secretary resigned
dot icon04/02/2004
Director resigned
dot icon04/02/2004
New director appointed
dot icon04/02/2004
New secretary appointed
dot icon04/02/2004
Registered office changed on 04/02/04 from:\12-14 st mary's street, newport, shropshire, TF10 7AB
dot icon26/01/2004
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
24/01/2025
dot iconNext confirmation date
26/01/2026
dot iconLast change occurred
24/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
29.88K
-
0.00
-
-
2022
1
22.34K
-
0.00
46.54K
-
2023
1
21.54K
-
0.00
-
-
2023
1
21.54K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

21.54K £Descended-3.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashburton Registrars Limited
Nominee Secretary
25/01/2004 - 25/01/2004
4896
Ar Nominees Limited
Nominee Director
25/01/2004 - 25/01/2004
4784
Kalair, Ram Singh
Director
28/02/2024 - Present
2
Kalair, Ram Singh
Director
05/02/2021 - 28/02/2024
2
Kalair, Ram Singh
Director
25/01/2004 - 04/06/2020
2

Persons with Significant Control

6
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 B H K HAULAGE LIMITED

B H K HAULAGE LIMITED is an(a) Active company incorporated on 26/01/2004 with the registered office located at 41 Peak Avenue Nuneaton, Coventry, Warwickshire CV11 6DW. 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 B H K HAULAGE LIMITED?

toggle

B H K HAULAGE LIMITED is currently Active. It was registered on 26/01/2004 .

Where is B H K HAULAGE LIMITED located?

toggle

B H K HAULAGE LIMITED is registered at 41 Peak Avenue Nuneaton, Coventry, Warwickshire CV11 6DW.

What does B H K HAULAGE LIMITED do?

toggle

B H K HAULAGE LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does B H K HAULAGE LIMITED have?

toggle

B H K HAULAGE LIMITED had 1 employees in 2023.

What is the latest filing for B H K HAULAGE LIMITED?

toggle

The latest filing was on 06/03/2026: Amended micro company accounts made up to 2024-01-31.