UKBizDB.co.uk

SMP DHILLON TRANSPORT LTD

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

This company is commonly known as Smp Dhillon Transport Ltd. The company was founded 7 years ago and was given the registration number 10287515. The firm's registered office is in IVER. You can find them at Bathurst House, 50 Bathurst Walk, Iver, Buckinghamshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:SMP DHILLON TRANSPORT LTD
Company Number:10287515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2016
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Bathurst House, 50 Bathurst Walk, Iver, Buckinghamshire, England, SL0 9BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bathurst House, 50 Bathurst Walk, Iver, England, SL0 9BH

Secretary14 December 2022Active
Bathurst House, 50 Bathurst Walk, Iver, England, SL0 9BH

Director22 July 2016Active
Bathurst House, 50 Bathurst Walk, Iver, England, SL0 9BH

Secretary27 July 2016Active
24, Syke Ings, Iver, England, SL0 9ET

Secretary22 July 2016Active
Bathurst House, 50 Bathurst Walk, Iver, England, SL0 9BH

Director24 June 2019Active
Bathurst House, 50 Bathurst Walk, Iver, England, SL0 9BH

Director22 July 2016Active
Bathurst House, 50 Bathurst Walk, Iver, England, SL0 9BH

Director22 July 2016Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director20 July 2016Active

People with Significant Control

Mrs Sandeep Kaur Dhillon
Notified on:20 July 2016
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:Bathurst House, 50 Bathurst Walk, Iver, England, SL0 9BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Pardeep Kaur Dhillon
Notified on:20 July 2016
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:Bathurst House, 50 Bathurst Walk, Iver, England, SL0 9BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mandeep Kaur Arnauts
Notified on:20 July 2016
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:Bathurst House, 50 Bathurst Walk, Iver, England, SL0 9BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Officers

Appoint person secretary company with name date.

Download
2023-04-28Officers

Termination secretary company with name termination date.

Download
2023-03-02Persons with significant control

Change to a person with significant control.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Persons with significant control

Change to a person with significant control.

Download
2022-01-26Officers

Change person director company with change date.

Download
2022-01-12Officers

Change person director company with change date.

Download
2022-01-12Persons with significant control

Change to a person with significant control.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Officers

Change person director company.

Download
2021-04-22Officers

Termination secretary company with name termination date.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-09-08Officers

Change person secretary company with change date.

Download
2020-09-08Persons with significant control

Change to a person with significant control.

Download
2020-09-08Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.