DHILLON TRANS LTD

Register to unlock more data on OkredoRegister

DHILLON TRANS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07870507

Incorporation date

05/12/2011

Size

Micro Entity

Contacts

Registered address

Registered address

92 Colby Drive, Thurmaston, Leicester LE4 8LACopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2011)
dot icon16/09/2025
Confirmation statement made on 2025-09-16 with updates
dot icon16/09/2025
Micro company accounts made up to 2024-12-31
dot icon21/02/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon09/09/2024
Micro company accounts made up to 2023-12-31
dot icon16/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon15/09/2023
Micro company accounts made up to 2022-12-31
dot icon26/01/2023
Secretary's details changed for Mrs Pardeep Kaur on 2023-01-26
dot icon26/01/2023
Secretary's details changed for Mrs Pardeep Kaur Dhillon on 2023-01-26
dot icon26/01/2023
Confirmation statement made on 2023-01-27 with updates
dot icon25/01/2023
Confirmation statement made on 2023-01-26 with updates
dot icon07/11/2022
Confirmation statement made on 2022-11-07 with updates
dot icon26/07/2022
Micro company accounts made up to 2021-12-31
dot icon24/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon15/07/2021
Micro company accounts made up to 2020-12-31
dot icon24/05/2021
Change of details for Mr Palwinder Singh Dhillon as a person with significant control on 2021-05-14
dot icon24/05/2021
Cessation of Pardeep Kaur Dhillon as a person with significant control on 2021-05-14
dot icon03/03/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon16/09/2020
Micro company accounts made up to 2019-12-31
dot icon27/07/2020
Registered office address changed from 21 High View Close Hamilton Office Park Leicester LE4 9LJ to 92 Colby Drive Thurmaston Leicester LE4 8LA on 2020-07-27
dot icon10/02/2020
Director's details changed for Mr Palwinder Singh Dhillon on 2020-01-01
dot icon10/02/2020
Secretary's details changed for Mrs Pardeep Kaur on 2020-01-01
dot icon10/02/2020
Change of details for Mr Palwinder Singh Dhillon as a person with significant control on 2020-01-01
dot icon10/02/2020
Change of details for Mrs Pardeep Kaur Dhillon as a person with significant control on 2020-01-01
dot icon17/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon17/12/2019
Notification of Pardeep Dhillon as a person with significant control on 2019-01-01
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon08/09/2018
Micro company accounts made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon19/09/2017
Micro company accounts made up to 2016-12-31
dot icon16/08/2017
Director's details changed for Mr Palwinder Singh on 2017-07-04
dot icon16/08/2017
Change of details for Mr Palwinder Singh as a person with significant control on 2017-07-04
dot icon22/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon25/07/2016
Micro company accounts made up to 2015-12-31
dot icon03/02/2016
Statement of capital following an allotment of shares on 2015-12-10
dot icon17/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon22/09/2015
Micro company accounts made up to 2014-12-31
dot icon06/05/2015
Director's details changed for Mr Palwinder Singh on 2015-05-06
dot icon06/05/2015
Secretary's details changed for Mrs Pardeep Kaur on 2015-05-06
dot icon15/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon11/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon20/11/2013
Amended accounts made up to 2012-12-31
dot icon05/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/06/2013
Statement of capital on 2013-06-05
dot icon20/05/2013
Statement by directors
dot icon20/05/2013
Solvency statement dated 09/05/13
dot icon20/05/2013
Resolutions
dot icon18/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon18/12/2012
Registered office address changed from 72 Ash Tree Road Oadby Leicester Leicestershire LE2 5TD on 2012-12-18
dot icon18/07/2012
Registered office address changed from 105 Fairfax Road Leicester LE4 9EL England on 2012-07-18
dot icon05/12/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/09/2026
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
8
218.45K
-
0.00
-
-
2022
8
96.17K
-
0.00
-
-
2022
8
96.17K
-
0.00
-
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

96.17K £Descended-55.98 % *

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
Dhillon, Palwinder Singh
Director
05/12/2011 - Present
4
Dhillon, Pardeep Kaur
Secretary
04/12/2011 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DHILLON TRANS LTD

DHILLON TRANS LTD is an(a) Active company incorporated on 05/12/2011 with the registered office located at 92 Colby Drive, Thurmaston, Leicester LE4 8LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of DHILLON TRANS LTD?

toggle

DHILLON TRANS LTD is currently Active. It was registered on 05/12/2011 .

Where is DHILLON TRANS LTD located?

toggle

DHILLON TRANS LTD is registered at 92 Colby Drive, Thurmaston, Leicester LE4 8LA.

What does DHILLON TRANS LTD do?

toggle

DHILLON TRANS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does DHILLON TRANS LTD have?

toggle

DHILLON TRANS LTD had 8 employees in 2022.

What is the latest filing for DHILLON TRANS LTD?

toggle

The latest filing was on 16/09/2025: Confirmation statement made on 2025-09-16 with updates.