Company NameDhoot Transmission ( UK ) Limited
Company StatusActive
Company Number06063279
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus

Directors

Director NameRahul Radhavallabh Dhoot
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed23 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressUnit 4 Bontoft Avenue
Hull
HU5 4HF
Secretary NameDhiren. Vinod Sheth
NationalityIndian
StatusCurrent
Appointed23 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressUnit 4 Bontoft Avenue
Hull
HU5 4HF
Director NameRadhavallabh Ramnath Dhoot
Date of BirthMay 1943 (Born 80 years ago)
NationalityIndian
StatusCurrent
Appointed16 October 2013(6 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressMangalam Bungalow Vishrambaug Colony
Opp Youth Hostel, Aurangabad 43100s
Maharashtra
Ms431001
India
Director NameMrs Anupama Rahul Dhoot
Date of BirthDecember 1975 (Born 48 years ago)
NationalityIndian
StatusCurrent
Appointed01 April 2017(10 years, 2 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressUnit 4 Bontoft Avenue
Hull
HU5 4HF
Director NameMr David Michael Earnshaw
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2019(12 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Bontoft Avenue
Hull
HU5 4HF
Director NameDhiren. Vinod Sheth
Date of BirthMay 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed23 January 2007(same day as company formation)
RoleSales Rep
Country of ResidenceIndia
Correspondence AddressUnit 15 Acorn Industrial Estate Bontoft Avenue
Hull
East Yorkshire
HU5 4HF
Director NameMr Peter Anthony Hesleden
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(7 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Acorn Industrial Estate
Bontoft Avenue
Hull
HU5 4HF

Contact

Websitedhoottransmission.com

Location

Registered AddressUnit 4 Bontoft Avenue
Hull
HU5 4HF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

333k at £1Dhoot Transmission Pvt LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£438,291
Cash£307,761
Current Liabilities£777,163

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return23 January 2024 (2 months ago)
Next Return Due6 February 2025 (10 months, 1 week from now)

Charges

26 October 2016Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered on: 17 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 March 2012Delivered 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

Filing History

28 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
15 October 2020Full accounts made up to 31 March 2020 (33 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
16 November 2019Full accounts made up to 31 March 2019 (33 pages)
6 February 2019Appointment of Mr David Michael Earnshaw as a director on 4 February 2019 (2 pages)
30 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
23 August 2018Full accounts made up to 31 March 2018 (31 pages)
22 March 2018Statement of capital following an allotment of shares on 19 March 2018
  • GBP 406,333
(3 pages)
1 February 2018Confirmation statement made on 23 January 2018 with updates (3 pages)
5 July 2017Accounts for a small company made up to 31 March 2017 (11 pages)
5 July 2017Accounts for a small company made up to 31 March 2017 (11 pages)
13 June 2017Satisfaction of charge 1 in full (2 pages)
13 June 2017Satisfaction of charge 1 in full (2 pages)
3 April 2017Appointment of Mrs Anupama Rahul Dhoot as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of Mrs Anupama Rahul Dhoot as a director on 1 April 2017 (2 pages)
30 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
11 November 2016Registration of charge 060632790006, created on 26 October 2016 (41 pages)
11 November 2016Registration of charge 060632790006, created on 26 October 2016 (41 pages)
6 July 2016Registered 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 2016Registered 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 2016Accounts for a small company made up to 31 March 2016 (7 pages)
15 June 2016Accounts for a small company made up to 31 March 2016 (7 pages)
19 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 333,000
(5 pages)
19 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 333,000
(5 pages)
26 August 2015Accounts for a small company made up to 31 March 2015 (7 pages)
26 August 2015Accounts for a small company made up to 31 March 2015 (7 pages)
23 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 333,000
(5 pages)
23 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 333,000
(5 pages)
19 February 2015Appointment of Peter Anthony Hesleden as a director on 1 January 2015 (3 pages)
19 February 2015Appointment of Peter Anthony Hesleden as a director on 1 January 2015 (3 pages)
19 February 2015Appointment of Peter Anthony Hesleden as a director on 1 January 2015 (3 pages)
2 February 2015Registered 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 2015Registered 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 2015Registered 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 2014Accounts for a small company made up to 31 March 2014 (5 pages)
7 September 2014Accounts for a small company made up to 31 March 2014 (5 pages)
20 August 2014Registration of charge 060632790005, created on 5 August 2014 (41 pages)
20 August 2014Registration of charge 060632790005, created on 5 August 2014 (41 pages)
20 August 2014Registration of charge 060632790005, created on 5 August 2014 (41 pages)
11 July 2014Registration of charge 060632790004, created on 26 June 2014 (41 pages)
11 July 2014Registration of charge 060632790004, created on 26 June 2014 (41 pages)
4 July 2014Registration of charge 060632790003, created on 26 June 2014 (41 pages)
4 July 2014Registration of charge 060632790003, created on 26 June 2014 (41 pages)
17 April 2014Registration of charge 060632790002 (42 pages)
17 April 2014Registration of charge 060632790002 (42 pages)
4 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 333,000
(4 pages)
4 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 333,000
(4 pages)
25 October 2013Termination of appointment of Dhiren. Sheth as a director (2 pages)
25 October 2013Termination of appointment of Dhiren. Sheth as a director (2 pages)
25 October 2013Appointment of Radhavallabh Ramnath Dhoot as a director (3 pages)
25 October 2013Appointment of Radhavallabh Ramnath Dhoot as a director (3 pages)
13 August 2013Accounts for a small company made up to 31 March 2013 (6 pages)
13 August 2013Accounts for a small company made up to 31 March 2013 (6 pages)
19 February 2013Director's details changed for Rahul Radhavallabh Dhoot on 31 December 2012 (2 pages)
19 February 2013Director's details changed for Rahul Radhavallabh Dhoot on 31 December 2012 (2 pages)
19 February 2013Director's details changed for Dhiren. Vinod Sheth on 31 December 2012 (2 pages)
19 February 2013Secretary's details changed for Dhiren. Vinod Sheth on 31 December 2012 (1 page)
19 February 2013Secretary's details changed for Dhiren. Vinod Sheth on 31 December 2012 (1 page)
19 February 2013Director's details changed for Dhiren. Vinod Sheth on 31 December 2012 (2 pages)
19 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
24 August 2012Accounts for a small company made up to 31 March 2012 (5 pages)
24 August 2012Accounts for a small company made up to 31 March 2012 (5 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
20 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
20 December 2011Registered office address changed from Halifax House 30-34 George Street Hull HU1 3AJ on 20 December 2011 (2 pages)
20 December 2011Registered office address changed from Halifax House 30-34 George Street Hull HU1 3AJ on 20 December 2011 (2 pages)
18 August 2011Accounts for a small company made up to 31 March 2011 (5 pages)
18 August 2011Accounts for a small company made up to 31 March 2011 (5 pages)
1 July 2011Statement of capital following an allotment of shares on 21 October 2010
  • GBP 8,000
(4 pages)
1 July 2011Statement of capital following an allotment of shares on 21 October 2010
  • GBP 8,000
(4 pages)
18 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
22 June 2010Accounts for a small company made up to 31 March 2010 (5 pages)
22 June 2010Accounts for a small company made up to 31 March 2010 (5 pages)
17 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Dhiren. Vinod Sheth on 23 January 2010 (2 pages)
16 March 2010Director's details changed for Rahul Radhavallabh Dhoot on 23 January 2010 (2 pages)
16 March 2010Director's details changed for Dhiren. Vinod Sheth on 23 January 2010 (2 pages)
16 March 2010Director's details changed for Rahul Radhavallabh Dhoot on 23 January 2010 (2 pages)
18 August 2009Accounts for a small company made up to 31 March 2009 (5 pages)
18 August 2009Accounts for a small company made up to 31 March 2009 (5 pages)
21 April 2009Return made up to 23/01/09; full list of members (3 pages)
21 April 2009Return made up to 23/01/09; full list of members (3 pages)
24 September 2008Full accounts made up to 31 March 2008 (10 pages)
24 September 2008Full accounts made up to 31 March 2008 (10 pages)
28 July 2008Return made up to 23/01/08; full list of members (3 pages)
28 July 2008Return made up to 23/01/08; full list of members (3 pages)
22 August 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
22 August 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
23 January 2007Incorporation (17 pages)
23 January 2007Incorporation (17 pages)