About

Registered Number: 06063279
Date of Incorporation: 23/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Unit 4 Bontoft Avenue, Hull, HU5 4HF,

 

Dhoot Transmission (UK) Ltd was registered on 23 January 2007 with its registered office in Hull, it's status at Companies House is "Active". This company has 4 directors listed as Dhoot, Anupama Rahul, Dhoot, Radhavallabh Ramnath, Dhoot, Rahul Radhavallabh, Sheth, Dhiren. Vinod in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHOOT, Anupama Rahul 01 April 2017 - 1
DHOOT, Radhavallabh Ramnath 16 October 2013 - 1
DHOOT, Rahul Radhavallabh 23 January 2007 - 1
SHETH, Dhiren. Vinod 23 January 2007 16 October 2013 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 16 November 2019
AP01 - Appointment of director 06 February 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 23 August 2018
SH01 - Return of Allotment of shares 22 March 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 05 July 2017
MR04 - N/A 13 June 2017
AP01 - Appointment of director 03 April 2017
CS01 - N/A 30 January 2017
MR01 - N/A 11 November 2016
AD01 - Change of registered office address 06 July 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 19 March 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 23 February 2015
AP01 - Appointment of director 19 February 2015
AD01 - Change of registered office address 02 February 2015
AA - Annual Accounts 07 September 2014
MR01 - N/A 20 August 2014
MR01 - N/A 11 July 2014
MR01 - N/A 04 July 2014
MR01 - N/A 17 April 2014
AR01 - Annual Return 04 February 2014
AP01 - Appointment of director 25 October 2013
TM01 - Termination of appointment of director 25 October 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 19 February 2013
CH03 - Change of particulars for secretary 19 February 2013
CH01 - Change of particulars for director 19 February 2013
CH01 - Change of particulars for director 19 February 2013
AA - Annual Accounts 24 August 2012
MG01 - Particulars of a mortgage or charge 08 March 2012
AR01 - Annual Return 20 February 2012
AD01 - Change of registered office address 20 December 2011
AA - Annual Accounts 18 August 2011
SH01 - Return of Allotment of shares 01 July 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 28 July 2008
225 - Change of Accounting Reference Date 22 August 2007
NEWINC - New incorporation documents 23 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 October 2016 Outstanding

N/A

A registered charge 05 August 2014 Outstanding

N/A

A registered charge 26 June 2014 Outstanding

N/A

A registered charge 26 June 2014 Outstanding

N/A

A registered charge 14 April 2014 Outstanding

N/A

Deposit agreement to secure own liabilities 02 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.