Company NameChardikala Traders Ltd
DirectorManinderjit Kaur
Company StatusActive
Company Number08161284
CategoryPrivate Limited Company
Incorporation Date30 July 2012(11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Maninderjit Kaur
Date of BirthNovember 1987 (Born 36 years ago)
NationalityIndian
StatusCurrent
Appointed01 July 2020(7 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address168 Midhurst Gardens
Uxbridge
UB10 9DP
Director NameMr Harjeet Benipal
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed30 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Reynolds Road
Hayes
Middlesex
UB4 9BX
Director NameSarabjit Kour
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed01 September 2012(1 month after company formation)
Appointment Duration7 years, 10 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address168 Midhurst Gardens
Uxbridge
UB10 9DP
Director NameMr Manpreet Singh Shoker
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed04 January 2019(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168 Midhurst Gardens
Uxbridge
UB10 9DP

Contact

Websitechardikalatraders.co.uk

Location

Registered Address168 Midhurst Gardens
Uxbridge
UB10 9DP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardHillingdon East
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Sarbjit Kour
100.00%
Ordinary

Financials

Year2014
Net Worth£1,376
Cash£1,181
Current Liabilities£243

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return3 November 2023 (6 months, 2 weeks ago)
Next Return Due17 November 2024 (6 months from now)

Filing History

17 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
16 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
13 December 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
16 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
8 January 2022Confirmation statement made on 3 November 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
3 November 2020Cessation of Sarabjit Kaur as a person with significant control on 1 July 2020 (1 page)
3 November 2020Notification of Maninderjit Kaur as a person with significant control on 1 July 2020 (2 pages)
3 November 2020Termination of appointment of Manpreet Singh Shoker as a director on 1 July 2020 (1 page)
3 November 2020Confirmation statement made on 3 November 2020 with updates (4 pages)
3 November 2020Appointment of Mrs Maninderjit Kaur as a director on 1 July 2020 (2 pages)
3 November 2020Termination of appointment of Sarabjit Kour as a director on 1 July 2020 (1 page)
11 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
19 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
23 April 2019Change of details for Mrs Sarabjit Kaur as a person with significant control on 10 April 2019 (2 pages)
23 April 2019Director's details changed for Sarabjit Kour on 10 April 2019 (2 pages)
23 April 2019Registered office address changed from 216 Uxbridge Road Hayes UB4 0JG England to 168 Midhurst Gardens Uxbridge UB10 9DP on 23 April 2019 (1 page)
23 April 2019Director's details changed for Mr Manpreet Singh Shoker on 10 April 2019 (2 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
10 January 2019Appointment of Mr Manpreet Singh Shoker as a director on 4 January 2019 (2 pages)
31 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
22 January 2018Registered office address changed from 30 Coraline Close Southall Middlesex UB1 2YP England to 216 Uxbridge Road Hayes UB4 0JG on 22 January 2018 (1 page)
26 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
3 November 2016Registered office address changed from 30 Coraline Close Southall Middlesex UB1 2YD to 30 Coraline Close Southall Middlesex UB1 2YP on 3 November 2016 (1 page)
3 November 2016Registered office address changed from 30 Coraline Close Southall Middlesex UB1 2YD to 30 Coraline Close Southall Middlesex UB1 2YP on 3 November 2016 (1 page)
3 November 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
25 October 2016Registered office address changed from 479 Uxbridge Road Southall Middlesex UB1 3ET to 30 Coraline Close Southall Middlesex UB1 2YD on 25 October 2016 (2 pages)
25 October 2016Registered office address changed from 479 Uxbridge Road Southall Middlesex UB1 3ET to 30 Coraline Close Southall Middlesex UB1 2YD on 25 October 2016 (2 pages)
12 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 October 2015Registered office address changed from 8 Reynolds Road Hayes Middlesex UB4 9BX to 479 Uxbridge Road Southall Middlesex UB1 3ET on 5 October 2015 (1 page)
5 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Registered office address changed from 8 Reynolds Road Hayes Middlesex UB4 9BX to 479 Uxbridge Road Southall Middlesex UB1 3ET on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 8 Reynolds Road Hayes Middlesex UB4 9BX to 479 Uxbridge Road Southall Middlesex UB1 3ET on 5 October 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 October 2013Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
24 October 2013Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
2 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 November 2012Termination of appointment of Harjeet Benipal as a director (1 page)
2 November 2012Termination of appointment of Harjeet Benipal as a director (1 page)
29 October 2012Appointment of Sarabjit Kour as a director (2 pages)
29 October 2012Appointment of Sarabjit Kour as a director (2 pages)
30 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)