Hull
HU5 4HF
Secretary Name | Dhiren. Vinod Sheth |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 23 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Unit 4 Bontoft Avenue Hull HU5 4HF |
Director Name | Radhavallabh Ramnath Dhoot |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 16 October 2013(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Mangalam Bungalow Vishrambaug Colony Opp Youth Hostel, Aurangabad 43100s Maharashtra Ms431001 India |
Director Name | Mrs Anupama Rahul Dhoot |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 April 2017(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Unit 4 Bontoft Avenue Hull HU5 4HF |
Director Name | Mr David Michael Earnshaw |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2019(12 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Bontoft Avenue Hull HU5 4HF |
Director Name | Dhiren. Vinod Sheth |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Role | Sales Rep |
Country of Residence | India |
Correspondence Address | Unit 15 Acorn Industrial Estate Bontoft Avenue Hull East Yorkshire HU5 4HF |
Director Name | Mr Peter Anthony Hesleden |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Acorn Industrial Estate Bontoft Avenue Hull HU5 4HF |
Website | dhoottransmission.com |
---|
Registered Address | Unit 4 Bontoft Avenue Hull HU5 4HF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
333k at £1 | Dhoot Transmission Pvt LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £438,291 |
Cash | £307,761 |
Current Liabilities | £777,163 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (2 months ago) |
---|---|
Next Return Due | 6 February 2025 (10 months, 1 week from now) |
26 October 2016 | Delivered on: 11 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 33 boundary way hull t/no HS376819 + 20 bondary way hull t/no HS375501. Outstanding |
---|---|
5 August 2014 | Delivered on: 20 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Unit 4 bontoft avenue hull t/no HS61599. Outstanding |
26 June 2014 | Delivered on: 11 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Plot 92, 22 boundary way, kingston upon hull. Outstanding |
26 June 2014 | Delivered on: 4 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Plot 92, 22 boundary way kingston upon hull t/no.HS369737. Outstanding |
14 April 2014 | Delivered on: 17 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
2 March 2012 | Delivered on: 8 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb re dhoot trans (UK) LTD and numbered 31358868 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
28 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
15 October 2020 | Full accounts made up to 31 March 2020 (33 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
16 November 2019 | Full accounts made up to 31 March 2019 (33 pages) |
6 February 2019 | Appointment of Mr David Michael Earnshaw as a director on 4 February 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
23 August 2018 | Full accounts made up to 31 March 2018 (31 pages) |
22 March 2018 | Statement of capital following an allotment of shares on 19 March 2018
|
1 February 2018 | Confirmation statement made on 23 January 2018 with updates (3 pages) |
5 July 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
5 July 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
13 June 2017 | Satisfaction of charge 1 in full (2 pages) |
13 June 2017 | Satisfaction of charge 1 in full (2 pages) |
3 April 2017 | Appointment of Mrs Anupama Rahul Dhoot as a director on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of Mrs Anupama Rahul Dhoot as a director on 1 April 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
11 November 2016 | Registration of charge 060632790006, created on 26 October 2016 (41 pages) |
11 November 2016 | Registration of charge 060632790006, created on 26 October 2016 (41 pages) |
6 July 2016 | Registered office address changed from Unit 4 Acorn Industrial Estate Bontoft Avenue Hull HU5 4HF to Unit 4 Bontoft Avenue Hull HU5 4HF on 6 July 2016 (1 page) |
6 July 2016 | Registered office address changed from Unit 4 Acorn Industrial Estate Bontoft Avenue Hull HU5 4HF to Unit 4 Bontoft Avenue Hull HU5 4HF on 6 July 2016 (1 page) |
15 June 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
15 June 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
19 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
19 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
26 August 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
26 August 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
23 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
19 February 2015 | Appointment of Peter Anthony Hesleden as a director on 1 January 2015 (3 pages) |
19 February 2015 | Appointment of Peter Anthony Hesleden as a director on 1 January 2015 (3 pages) |
19 February 2015 | Appointment of Peter Anthony Hesleden as a director on 1 January 2015 (3 pages) |
2 February 2015 | Registered office address changed from Unit 15 Acorn Industrial Estate Bontoft Avenue Hull East Yorkshire HU5 4HF to Unit 4 Acorn Industrial Estate Bontoft Avenue Hull HU5 4HF on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Unit 15 Acorn Industrial Estate Bontoft Avenue Hull East Yorkshire HU5 4HF to Unit 4 Acorn Industrial Estate Bontoft Avenue Hull HU5 4HF on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Unit 15 Acorn Industrial Estate Bontoft Avenue Hull East Yorkshire HU5 4HF to Unit 4 Acorn Industrial Estate Bontoft Avenue Hull HU5 4HF on 2 February 2015 (1 page) |
7 September 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
7 September 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
20 August 2014 | Registration of charge 060632790005, created on 5 August 2014 (41 pages) |
20 August 2014 | Registration of charge 060632790005, created on 5 August 2014 (41 pages) |
20 August 2014 | Registration of charge 060632790005, created on 5 August 2014 (41 pages) |
11 July 2014 | Registration of charge 060632790004, created on 26 June 2014 (41 pages) |
11 July 2014 | Registration of charge 060632790004, created on 26 June 2014 (41 pages) |
4 July 2014 | Registration of charge 060632790003, created on 26 June 2014 (41 pages) |
4 July 2014 | Registration of charge 060632790003, created on 26 June 2014 (41 pages) |
17 April 2014 | Registration of charge 060632790002 (42 pages) |
17 April 2014 | Registration of charge 060632790002 (42 pages) |
4 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
25 October 2013 | Termination of appointment of Dhiren. Sheth as a director (2 pages) |
25 October 2013 | Termination of appointment of Dhiren. Sheth as a director (2 pages) |
25 October 2013 | Appointment of Radhavallabh Ramnath Dhoot as a director (3 pages) |
25 October 2013 | Appointment of Radhavallabh Ramnath Dhoot as a director (3 pages) |
13 August 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
13 August 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
19 February 2013 | Director's details changed for Rahul Radhavallabh Dhoot on 31 December 2012 (2 pages) |
19 February 2013 | Director's details changed for Rahul Radhavallabh Dhoot on 31 December 2012 (2 pages) |
19 February 2013 | Director's details changed for Dhiren. Vinod Sheth on 31 December 2012 (2 pages) |
19 February 2013 | Secretary's details changed for Dhiren. Vinod Sheth on 31 December 2012 (1 page) |
19 February 2013 | Secretary's details changed for Dhiren. Vinod Sheth on 31 December 2012 (1 page) |
19 February 2013 | Director's details changed for Dhiren. Vinod Sheth on 31 December 2012 (2 pages) |
19 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
24 August 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
24 August 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
20 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Registered office address changed from Halifax House 30-34 George Street Hull HU1 3AJ on 20 December 2011 (2 pages) |
20 December 2011 | Registered office address changed from Halifax House 30-34 George Street Hull HU1 3AJ on 20 December 2011 (2 pages) |
18 August 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
18 August 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
1 July 2011 | Statement of capital following an allotment of shares on 21 October 2010
|
1 July 2011 | Statement of capital following an allotment of shares on 21 October 2010
|
18 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
22 June 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
22 June 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
17 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Dhiren. Vinod Sheth on 23 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Rahul Radhavallabh Dhoot on 23 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Dhiren. Vinod Sheth on 23 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Rahul Radhavallabh Dhoot on 23 January 2010 (2 pages) |
18 August 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
18 August 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
21 April 2009 | Return made up to 23/01/09; full list of members (3 pages) |
21 April 2009 | Return made up to 23/01/09; full list of members (3 pages) |
24 September 2008 | Full accounts made up to 31 March 2008 (10 pages) |
24 September 2008 | Full accounts made up to 31 March 2008 (10 pages) |
28 July 2008 | Return made up to 23/01/08; full list of members (3 pages) |
28 July 2008 | Return made up to 23/01/08; full list of members (3 pages) |
22 August 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
22 August 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
23 January 2007 | Incorporation (17 pages) |
23 January 2007 | Incorporation (17 pages) |