Company NameFive Rivers Haulage Limited
DirectorKulwant Singh Malhi
Company StatusActive
Company Number06427641
CategoryPrivate Limited Company
Incorporation Date14 November 2007(16 years, 5 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Kulwant Singh Malhi
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2021(13 years, 12 months after company formation)
Appointment Duration2 years, 5 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressG K Depot Trout Road
West Drayton
UB7 7SN
Director NameCharanjit Singh
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed14 November 2007(same day as company formation)
RoleBusiness Consultant
Correspondence Address365 Staines Road
Hounslow
Middlesex
TW4 5AP
Secretary NameJasvir Oberoi
NationalityBritish
StatusResigned
Appointed14 November 2007(same day as company formation)
RoleBusiness Consultant
Correspondence Address112 The Gardens
Bedfont
Middlesex
TW14 9PW
Director NameMr Surjit Singh Dhaliwal
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2012)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address1a Priory Way
Off Western Road
Southall
Middlesex
UB2 5EB
Director NameMr Rajinder Singh Dhaliwal
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(4 years, 11 months after company formation)
Appointment Duration9 years (resigned 06 November 2021)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address1a Priory Way
Off Western Road
Southall
Middlesex
UB2 5EB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 November 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 November 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitefiverivershaulage.co.uk

Location

Registered AddressG K Depot
Trout Road
West Drayton
UB7 7SN
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London

Shareholders

1 at £1Rajinder Singh Dhaliwal
100.00%
Ordinary

Financials

Year2014
Net Worth-£178,706
Cash£629
Current Liabilities£82,928

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return28 September 2023 (7 months, 1 week ago)
Next Return Due12 October 2024 (5 months, 1 week from now)

Filing History

28 September 2023Micro company accounts made up to 29 September 2022 (3 pages)
28 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
28 June 2023Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page)
1 February 2023Compulsory strike-off action has been discontinued (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
27 January 2023Confirmation statement made on 7 November 2022 with no updates (3 pages)
27 September 2022Micro company accounts made up to 30 September 2021 (3 pages)
7 November 2021Cessation of Rajinder Singh Dhaliwal as a person with significant control on 6 November 2021 (1 page)
7 November 2021Registered office address changed from 1a Priory Way Off Western Road Southall Middlesex UB2 5EB to G K Depot Trout Road West Drayton UB7 7SN on 7 November 2021 (1 page)
7 November 2021Notification of Kulwant Singh Malhi as a person with significant control on 6 November 2021 (2 pages)
7 November 2021Confirmation statement made on 7 November 2021 with updates (4 pages)
7 November 2021Termination of appointment of Rajinder Singh Dhaliwal as a director on 6 November 2021 (1 page)
7 November 2021Appointment of Mr Kulwant Singh Malhi as a director on 6 November 2021 (2 pages)
29 September 2021Micro company accounts made up to 30 September 2020 (3 pages)
28 June 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
11 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
11 June 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
24 July 2019Compulsory strike-off action has been discontinued (1 page)
23 July 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
2 November 2018Micro company accounts made up to 30 September 2018 (2 pages)
22 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
8 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
7 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
7 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
27 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
5 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 March 2013Termination of appointment of Surjit Dhaliwal as a director (1 page)
13 March 2013Compulsory strike-off action has been discontinued (1 page)
13 March 2013Appointment of Mr Rajinder Singh Dhaliwal as a director (2 pages)
13 March 2013Termination of appointment of Surjit Dhaliwal as a director (1 page)
13 March 2013Appointment of Mr Rajinder Singh Dhaliwal as a director (2 pages)
13 March 2013Compulsory strike-off action has been discontinued (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 March 2012Compulsory strike-off action has been discontinued (1 page)
14 March 2012Compulsory strike-off action has been discontinued (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
12 March 2012Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
6 September 2011Appointment of Mr Surjit Singh Dhaliwal as a director (2 pages)
6 September 2011Appointment of Mr Surjit Singh Dhaliwal as a director (2 pages)
6 September 2011Termination of appointment of Rajinder Dhaliwal as a director (1 page)
6 September 2011Termination of appointment of Rajinder Dhaliwal as a director (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
2 June 2011Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
31 March 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
23 February 2010Termination of appointment of Jasvir Oberoi as a secretary (1 page)
23 February 2010Termination of appointment of Jasvir Oberoi as a secretary (1 page)
20 November 2009Appointment of Rajinder Singh Dhaliwal as a director (2 pages)
20 November 2009Appointment of Rajinder Singh Dhaliwal as a director (2 pages)
10 November 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
10 November 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
7 November 2009Registered office address changed from 365 Staines Road Hounslow Middlesex TW4 5AP on 7 November 2009 (1 page)
7 November 2009Registered office address changed from 365 Staines Road Hounslow Middlesex TW4 5AP on 7 November 2009 (1 page)
7 November 2009Registered office address changed from 365 Staines Road Hounslow Middlesex TW4 5AP on 7 November 2009 (1 page)
7 November 2009Termination of appointment of Charanjit Singh as a director (1 page)
7 November 2009Termination of appointment of Charanjit Singh as a director (1 page)
27 July 2009Accounting reference date shortened from 30/11/2008 to 30/09/2008 (1 page)
27 July 2009Accounting reference date shortened from 30/11/2008 to 30/09/2008 (1 page)
10 March 2009Return made up to 14/11/08; full list of members (3 pages)
10 March 2009Return made up to 14/11/08; full list of members (3 pages)
26 November 2007New secretary appointed (2 pages)
26 November 2007New director appointed (2 pages)
26 November 2007Registered office changed on 26/11/07 from: 48 boston road london W7 3TR (1 page)
26 November 2007New director appointed (2 pages)
26 November 2007New secretary appointed (2 pages)
26 November 2007Registered office changed on 26/11/07 from: 48 boston road london W7 3TR (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007Director resigned (1 page)
14 November 2007Incorporation (5 pages)
14 November 2007Incorporation (5 pages)