UKBizDB.co.uk

Q.M. DHILLON & SONS CONSTRUCTION LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Q.m. Dhillon & Sons Construction Ltd. The company was founded 4 years ago and was given the registration number 12586375. The firm's registered office is in CROYDON. You can find them at 12 Canning Road, , Croydon, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:Q.M. DHILLON & SONS CONSTRUCTION LTD
Company Number:12586375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2020
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:12 Canning Road, Croydon, United Kingdom, CR0 6QD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, George Street, Croydon, England, CR0 1PD

Director11 September 2023Active
50, George Street, Croydon, England, CR0 1PD

Director01 November 2022Active
12, Canning Road, Croydon, United Kingdom, CR0 6QD

Director01 September 2023Active
12, Canning Road, Croydon, United Kingdom, CR0 6QD

Director20 July 2020Active
12, Canning Road, Croydon, United Kingdom, CR0 6QD

Director05 May 2020Active
12, Canning Road, Croydon, United Kingdom, CR0 6QD

Director05 May 2020Active

People with Significant Control

Mr Sohrab Dhillon
Notified on:01 September 2023
Status:Active
Date of birth:January 2004
Nationality:British
Country of residence:England
Address:50, George Street, Croydon, England, CR0 1PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sahil Chahal
Notified on:01 November 2022
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:United Kingdom
Address:12, Canning Road, Croydon, United Kingdom, CR0 6QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Qaisra Nazeer
Notified on:05 May 2020
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:12, Canning Road, Croydon, United Kingdom, CR0 6QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Libor Kaufman
Notified on:05 May 2020
Status:Active
Date of birth:November 1986
Nationality:Czech
Country of residence:United Kingdom
Address:12, Canning Road, Croydon, United Kingdom, CR0 6QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-27Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-09Address

Change registered office address company with date old address new address.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-09-11Persons with significant control

Notification of a person with significant control.

Download
2023-09-11Persons with significant control

Cessation of a person with significant control.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-02-14Persons with significant control

Notification of a person with significant control.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Change of name

Certificate change of name company.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.