CHARDIKALA TRADERS LTD

Register to unlock more data on OkredoRegister

CHARDIKALA TRADERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08161284

Incorporation date

30/07/2012

Size

Micro Entity

Contacts

Registered address

Registered address

168 Midhurst Gardens, Uxbridge UB10 9DPCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2012)
dot icon13/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon22/06/2025
Micro company accounts made up to 2024-06-30
dot icon25/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon20/04/2024
Micro company accounts made up to 2023-06-30
dot icon17/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon16/06/2023
Micro company accounts made up to 2022-06-30
dot icon13/12/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon16/06/2022
Micro company accounts made up to 2021-06-30
dot icon08/01/2022
Confirmation statement made on 2021-11-03 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with updates
dot icon03/11/2020
Termination of appointment of Manpreet Singh Shoker as a director on 2020-07-01
dot icon03/11/2020
Cessation of Sarabjit Kaur as a person with significant control on 2020-07-01
dot icon03/11/2020
Termination of appointment of Sarabjit Kour as a director on 2020-07-01
dot icon03/11/2020
Notification of Maninderjit Kaur as a person with significant control on 2020-07-01
dot icon03/11/2020
Appointment of Mrs Maninderjit Kaur as a director on 2020-07-01
dot icon11/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon19/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon23/04/2019
Registered office address changed from 216 Uxbridge Road Hayes UB4 0JG England to 168 Midhurst Gardens Uxbridge UB10 9DP on 2019-04-23
dot icon23/04/2019
Director's details changed for Mr Manpreet Singh Shoker on 2019-04-10
dot icon23/04/2019
Director's details changed for Sarabjit Kour on 2019-04-10
dot icon23/04/2019
Change of details for Mrs Sarabjit Kaur as a person with significant control on 2019-04-10
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon10/01/2019
Appointment of Mr Manpreet Singh Shoker as a director on 2019-01-04
dot icon31/08/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon30/03/2018
Micro company accounts made up to 2017-06-30
dot icon22/01/2018
Registered office address changed from 30 Coraline Close Southall Middlesex UB1 2YP England to 216 Uxbridge Road Hayes UB4 0JG on 2018-01-22
dot icon26/09/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/11/2016
Compulsory strike-off action has been discontinued
dot icon03/11/2016
Confirmation statement made on 2016-07-30 with updates
dot icon03/11/2016
Registered office address changed from 30 Coraline Close Southall Middlesex UB1 2YD to 30 Coraline Close Southall Middlesex UB1 2YP on 2016-11-03
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon25/10/2016
Registered office address changed from 479 Uxbridge Road Southall Middlesex UB1 3ET to 30 Coraline Close Southall Middlesex UB1 2YD on 2016-10-25
dot icon12/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/10/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon05/10/2015
Registered office address changed from 8 Reynolds Road Hayes Middlesex UB4 9BX to 479 Uxbridge Road Southall Middlesex UB1 3ET on 2015-10-05
dot icon30/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon09/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/10/2013
Previous accounting period shortened from 2013-07-31 to 2013-06-30
dot icon02/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon02/11/2012
Termination of appointment of Harjeet Benipal as a director
dot icon29/10/2012
Appointment of Sarabjit Kour as a director
dot icon30/07/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
62.00
-
0.00
-
-
2022
-
71.00
-
0.00
-
-
2023
-
20.00
-
0.00
-
-
2023
-
20.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

20.00 £Descended-71.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Maninderjit Kaur
Director
01/07/2020 - Present
-

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+
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 CHARDIKALA TRADERS LTD

CHARDIKALA TRADERS LTD is an(a) Active company incorporated on 30/07/2012 with the registered office located at 168 Midhurst Gardens, Uxbridge UB10 9DP. 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 CHARDIKALA TRADERS LTD?

toggle

CHARDIKALA TRADERS LTD is currently Active. It was registered on 30/07/2012 .

Where is CHARDIKALA TRADERS LTD located?

toggle

CHARDIKALA TRADERS LTD is registered at 168 Midhurst Gardens, Uxbridge UB10 9DP.

What does CHARDIKALA TRADERS LTD do?

toggle

CHARDIKALA TRADERS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHARDIKALA TRADERS LTD?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-03 with no updates.