Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H. K. S. HOLDINGS LIMITED
Company Information for

H. K. S. HOLDINGS LIMITED

HARVEST HOUSE HORIZON BUSINESS VILLAGE, 1 BROOKLANDS ROAD, WEYBRIDGE, SURREY, KT13 0TJ,
Company Registration Number
05465167
Private Limited Company
Active

Company Overview

About H. K. S. Holdings Ltd
H. K. S. HOLDINGS LIMITED was founded on 2005-05-26 and has its registered office in Weybridge. The organisation's status is listed as "Active". H. K. S. Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
H. K. S. HOLDINGS LIMITED
 
Legal Registered Office
HARVEST HOUSE HORIZON BUSINESS VILLAGE
1 BROOKLANDS ROAD
WEYBRIDGE
SURREY
KT13 0TJ
Other companies in LE1
 
Filing Information
Company Number 05465167
Company ID Number 05465167
Date formed 2005-05-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-08 17:25:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H. K. S. HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of H. K. S. HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KAMLESH VALLABHDAS THAKRAR
Company Secretary 2005-05-31
HASUKUMAR VALLABHDAS THAKRAR
Director 2005-05-31
KAMLESH VALLABHDAS THAKRAR
Director 2005-05-31
SAILESH VALLABHDAS THAKRAR
Director 2005-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-05-26 2005-05-26
COMPANY DIRECTORS LIMITED
Nominated Director 2005-05-26 2005-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAMLESH VALLABHDAS THAKRAR H.K.S. RETAIL LIMITED Company Secretary 2005-05-10 CURRENT 2005-05-10 Active
KAMLESH VALLABHDAS THAKRAR H.K.S. MOTORS LIMITED Company Secretary 2002-05-27 CURRENT 2002-05-27 Active
HASUKUMAR VALLABHDAS THAKRAR H.K.S. RETAIL LIMITED Director 2005-05-10 CURRENT 2005-05-10 Active
HASUKUMAR VALLABHDAS THAKRAR H.K.S. MOTORS LIMITED Director 2002-05-27 CURRENT 2002-05-27 Active
KAMLESH VALLABHDAS THAKRAR PLATINUM ASSET INVESTMENT LIMITED Director 2016-11-07 CURRENT 2016-03-15 Active
KAMLESH VALLABHDAS THAKRAR HARBOROUGH DEVELOPMENTS LIMITED Director 2015-11-06 CURRENT 1999-03-09 Dissolved 2017-05-02
KAMLESH VALLABHDAS THAKRAR BROBOT GROUP LIMITED Director 2015-11-06 CURRENT 2011-09-23 Active
KAMLESH VALLABHDAS THAKRAR BROBOT PETROLEUM LIMITED Director 2015-11-06 CURRENT 1978-01-23 Active
KAMLESH VALLABHDAS THAKRAR H.K.S. RETAIL LIMITED Director 2005-05-10 CURRENT 2005-05-10 Active
KAMLESH VALLABHDAS THAKRAR H.K.S. MOTORS LIMITED Director 2002-05-27 CURRENT 2002-05-27 Active
SAILESH VALLABHDAS THAKRAR HARBOROUGH DEVELOPMENTS LIMITED Director 2015-11-06 CURRENT 1999-03-09 Dissolved 2017-05-02
SAILESH VALLABHDAS THAKRAR BROBOT PETROLEUM LIMITED Director 2015-11-06 CURRENT 1978-01-23 Active
SAILESH VALLABHDAS THAKRAR H.K.S. RETAIL LIMITED Director 2005-05-10 CURRENT 2005-05-10 Active
SAILESH VALLABHDAS THAKRAR H.K.S. MOTORS LIMITED Director 2002-05-27 CURRENT 2002-05-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07Audit exemption statement of guarantee by parent company for period ending 28/02/23
2023-12-07Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2023-12-07Consolidated accounts of parent company for subsidiary company period ending 28/02/23
2023-12-07Audit exemption subsidiary accounts made up to 2023-02-28
2023-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054651670004
2023-09-04REGISTRATION OF A CHARGE / CHARGE CODE 054651670005
2023-08-21Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-16Statement of company's objects
2023-08-10Memorandum articles filed
2023-07-17CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-07-10Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on 2023-07-10
2022-11-09FULL ACCOUNTS MADE UP TO 28/02/22
2022-11-09AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DON CAMILLO EMILIO BORNEO
2022-02-28AAFULL ACCOUNTS MADE UP TO 28/02/21
2020-10-12AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-07-22CH01Director's details changed for Mr Don Camillo Emilio Borneo on 2020-07-07
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2020-07-14CH01Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on 2020-07-07
2020-07-13PSC05Change of details for Harvest Energy Retail Limited as a person with significant control on 2020-07-07
2020-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/20 FROM Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ United Kingdom
2020-04-22TM02Termination of appointment of Arani Soosaipillai on 2020-04-21
2020-04-22AP04Appointment of Elemental Company Secretary Limited as company secretary on 2020-04-21
2019-10-23AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES
2019-07-29Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 01/09/2023
2019-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2018-11-28RES01ADOPT ARTICLES 28/11/18
2018-11-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2018-11-12SH10Particulars of variation of rights attached to shares
2018-11-12SH08Change of share class name or designation
2018-11-08PSC02Notification of Harvest Energy Retail Limited as a person with significant control on 2018-10-30
2018-11-08PSC07CESSATION OF HASUKUMAR VALLABHDAS THAKRAR AS A PERSON OF SIGNIFICANT CONTROL
2018-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054651670003
2018-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 054651670004
2018-11-01AA01Current accounting period shortened from 31/05/19 TO 28/02/19
2018-11-01AP03Appointment of Mrs Arani Soosaipillai as company secretary on 2018-10-30
2018-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/18 FROM Aquis House 211 Belgrave Gate Leicester LE1 3HT
2018-10-31TM02Termination of appointment of Kamlesh Vallabhdas Thakrar on 2018-10-30
2018-10-31AP01DIRECTOR APPOINTED MR WINSTON SANJEEVKUMAR SOOSAIPILLAI
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR HASUKUMAR VALLABHDAS THAKRAR
2018-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-08PSC04Change of details for Mr Sailesh Vallabhdas Thakrar as a person with significant control on 2018-09-28
2018-07-13LATEST SOC13/07/18 STATEMENT OF CAPITAL;GBP 357
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 159
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES
2017-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 357
2017-10-05SH0122/09/17 STATEMENT OF CAPITAL GBP 357
2017-10-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-10-03RES01ADOPT ARTICLES 22/09/2017
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 297
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2016-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 297
2016-05-26AR0126/05/16 FULL LIST
2015-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 054651670003
2015-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 054651670002
2015-06-15MISCSECTION 519
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 297
2015-05-27AR0126/05/15 FULL LIST
2015-05-19MISCSECTION 519
2015-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 297
2014-06-03AR0126/05/14 FULL LIST
2014-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-06-05AR0126/05/13 FULL LIST
2013-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-05-30AR0126/05/12 FULL LIST
2012-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-07-11AR0126/05/11 FULL LIST
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SAILESH VALLABHDAS THAKRAR / 01/03/2011
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / KAMLESH VALLABHDAS THAKRAR / 01/03/2011
2011-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / KAMLESH VALLABHDAS THAKRAR / 01/03/2011
2011-02-15AA31/05/10 TOTAL EXEMPTION FULL
2010-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2010-06-01AR0126/05/10 FULL LIST
2009-06-19363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-09-04363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-03-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07
2007-06-11363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-03-15AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-02-23363sRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS; AMEND
2006-06-23363aRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2005-12-22395PARTICULARS OF MORTGAGE/CHARGE
2005-08-26SASHARES AGREEMENT OTC
2005-08-2688(2)RAD 11/07/05--------- £ SI 198@1=198 £ IC 99/297
2005-07-20RES13SEC 320 11/07/05
2005-06-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-24288aNEW DIRECTOR APPOINTED
2005-06-24288bSECRETARY RESIGNED
2005-06-24288bDIRECTOR RESIGNED
2005-06-24288aNEW DIRECTOR APPOINTED
2005-06-2388(2)RAD 31/05/05--------- £ SI 98@1=98 £ IC 1/99
2005-05-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores




Licences & Regulatory approval
We could not find any licences issued to H. K. S. HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against H. K. S. HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-11 Outstanding HSBC BANK PLC
2015-11-06 Outstanding HSBC BANK PLC
DEBENTURE 2005-12-22 Outstanding ALLIANCE & LEICESTER COMMERCIAL BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on H. K. S. HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of H. K. S. HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H. K. S. HOLDINGS LIMITED
Trademarks
We have not found any records of H. K. S. HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H. K. S. HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47300 - Retail sale of automotive fuel in specialised stores) as H. K. S. HOLDINGS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where H. K. S. HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H. K. S. HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded H. K. S. HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.