Company NameHotka Services Limited
DirectorsAvtar Singh Dhaliwal and Kulwinder Kaur Dhaliwal
Company StatusActive
Company Number08026851
CategoryPrivate Limited Company
Incorporation Date11 April 2012(12 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Avtar Singh Dhaliwal
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Glen View
Gravesend
Kent
DA12 1LS
Director NameMrs Kulwinder Kaur Dhaliwal
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIndian
StatusCurrent
Appointed22 September 2016(4 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Glen View
Gravesend
DA12 1LS

Location

Registered AddressUnit A, Alpha House
Peacock Street
Gravesend
Kent
DA12 1DW
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Avtar Dhaliwal
100.00%
Ordinary

Financials

Year2014
Net Worth£79
Cash£521
Current Liabilities£682

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 December 2023 (5 months ago)
Next Return Due22 December 2024 (7 months, 2 weeks from now)

Filing History

16 March 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
18 May 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 May 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 September 2016Appointment of Mrs Kulwinder Kaur Dhaliwal as a director on 22 September 2016 (2 pages)
29 September 2016Appointment of Mrs Kulwinder Kaur Dhaliwal as a director on 22 September 2016 (2 pages)
10 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
10 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
27 June 2014Registered office address changed from 83 Glen View Gravesend Kent DA12 1LS United Kingdom on 27 June 2014 (1 page)
27 June 2014Registered office address changed from 83 Glen View Gravesend Kent DA12 1LS United Kingdom on 27 June 2014 (1 page)
27 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 January 2014Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
8 January 2014Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
4 July 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)