Company number 04576317
Status Active
Incorporation Date 29 October 2002
Company Type Private Limited Company
Address EAGLE HOUSE STONEBRIDGE ROAD, EAGLE WAY, NORTHFLEET, GRAVESEND, KENT, ENGLAND, DA11 9BJ
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Registered office address changed from 32 Harmer Street Gravesend Kent DA12 2AX to Eagle House Stonebridge Road, Eagle Way Northfleet Gravesend Kent DA11 9BJ on 14 July 2016. The most likely internet sites of DHILLON BROTHERS LIMITED are www.dhillonbrothers.co.uk, and www.dhillon-brothers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Farningham Road Rail Station is 4.9 miles; to Laindon Rail Station is 9.3 miles; to Basildon Rail Station is 10.1 miles; to Gidea Park Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dhillon Brothers Limited is a Private Limited Company.
The company registration number is 04576317. Dhillon Brothers Limited has been working since 29 October 2002.
The present status of the company is Active. The registered address of Dhillon Brothers Limited is Eagle House Stonebridge Road Eagle Way Northfleet Gravesend Kent England Da11 9bj. . DHILLON, Manga Singh is a Secretary of the company. DHILLON, Bahadar Singh is a Director of the company. DHILLON, Manga Singh is a Director of the company. Secretary MORGAN WEBSTER LAWRIE (SECRETARIES) LIMITED has been resigned. Director MWL DIRECTORS LIMITED has been resigned. The company operates in "Event catering activities".
Current Directors
Resigned Directors
Secretary
MORGAN WEBSTER LAWRIE (SECRETARIES) LIMITED
Resigned: 29 October 2002
Appointed Date: 29 October 2002
Director
MWL DIRECTORS LIMITED
Resigned: 29 October 2002
Appointed Date: 29 October 2002
Persons With Significant Control
T&M Dhillon Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
Tsd Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
DHILLON BROTHERS LIMITED Events
11 Jan 2017
Confirmation statement made on 27 November 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
14 Jul 2016
Registered office address changed from 32 Harmer Street Gravesend Kent DA12 2AX to Eagle House Stonebridge Road, Eagle Way Northfleet Gravesend Kent DA11 9BJ on 14 July 2016
11 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
30 Jun 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 33 more events
13 Nov 2002
Registered office changed on 13/11/02 from: 27 the maltings leamington spa CV32 5FF
13 Nov 2002
Ad 29/10/02--------- £ si 98@1=98 £ ic 2/100
07 Nov 2002
Director resigned
07 Nov 2002
Secretary resigned
29 Oct 2002
Incorporation