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

H.K.S. RETAIL LIMITED

HARVEST HOUSE HORIZON BUSINESS VILLAGE, 1 BROOKLANDS ROAD, WEYBRIDGE, SURREY, KT13 0TJ,
Company Registration Number
05448285
Private Limited Company
Active

Company Overview

About H.k.s. Retail Ltd
H.K.S. RETAIL LIMITED was founded on 2005-05-10 and has its registered office in Weybridge. The organisation's status is listed as "Active". H.k.s. Retail Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
H.K.S. RETAIL LIMITED
 
Legal Registered Office
HARVEST HOUSE HORIZON BUSINESS VILLAGE
1 BROOKLANDS ROAD
WEYBRIDGE
SURREY
KT13 0TJ
Other companies in LE1
 
Filing Information
Company Number 05448285
Company ID Number 05448285
Date formed 2005-05-10
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 10/05/2016
Return next due 07/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB861235731  
Last Datalog update: 2024-06-05 23:55:21
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. RETAIL 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. RETAIL LIMITED

Current Directors
Officer Role Date Appointed
KAMLESH VALLABHDAS THAKRAR
Company Secretary 2005-05-10
HASUKUMAR VALLABHDAS THAKRAR
Director 2005-05-10
KAMLESH VALLABHDAS THAKRAR
Director 2005-05-10
SAILESH VALLABHDAS THAKRAR
Director 2005-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-05-10 2005-05-10
COMPANY DIRECTORS LIMITED
Nominated Director 2005-05-10 2005-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAMLESH VALLABHDAS THAKRAR H. K. S. HOLDINGS LIMITED Company Secretary 2005-05-31 CURRENT 2005-05-26 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. HOLDINGS LIMITED Director 2005-05-31 CURRENT 2005-05-26 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 PETROLEUM LIMITED Director 2015-11-06 CURRENT 1978-01-23 Active
KAMLESH VALLABHDAS THAKRAR BROBOT GROUP LIMITED Director 2015-11-06 CURRENT 2011-09-23 Active
KAMLESH VALLABHDAS THAKRAR H. K. S. HOLDINGS LIMITED Director 2005-05-31 CURRENT 2005-05-26 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. HOLDINGS LIMITED Director 2005-05-31 CURRENT 2005-05-26 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
2024-05-20CONFIRMATION STATEMENT MADE ON 03/05/24, WITH NO UPDATES
2023-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054482850008
2023-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054482850009
2023-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054482850007
2023-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054482850006
2023-09-04REGISTRATION OF A CHARGE / CHARGE CODE 054482850010
2023-08-21Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-10Memorandum articles filed
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
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DON CAMILLO EMILIO BORNEO
2022-05-03CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES
2020-10-12AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/20 FROM Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ United Kingdom
2020-07-22CH01Director's details changed for Mr Don Camillo Emilio Borneo on 2020-07-07
2020-07-14CH01Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on 2020-07-07
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES
2020-04-28PSC05Change of details for H.K.S. Holdings Limited as a person with significant control on 2018-11-01
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
2020-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 054482850009
2020-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 054482850008
2019-10-23AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 054482850007
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-03-06AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-12-31CC04Statement of company's objects
2018-11-12RES01ADOPT ARTICLES 12/11/18
2018-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054482850004
2018-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 054482850006
2018-11-01AA01Current accounting period shortened from 31/05/19 TO 28/02/19
2018-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/18 FROM Aquis House 211 Belgrave Gate Leicester LE1 3HT
2018-11-01AP03Appointment of Mrs Arani Soosaipillai as company secretary on 2018-10-30
2018-10-31TM02Termination of appointment of Kamlesh Vallabhdas Thakrar on 2018-10-30
2018-10-31AP01DIRECTOR APPOINTED MR DON CAMILLO EMILIO BORNEO
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SAILESH VALLABHDAS THAKRAR
2018-10-02PSC02Notification of H.K.S. Holdings Limited as a person with significant control on 2016-04-06
2018-10-01PSC07CESSATION OF SAILESH VALLABHDAS THAKRAR AS A PERSON OF SIGNIFICANT CONTROL
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2017-10-25AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 99
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-12-22AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 99
2016-05-16AR0110/05/16 ANNUAL RETURN FULL LIST
2015-06-15MISCSection 519
2015-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 054482850005
2015-05-19MISCSECTION 519
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 99
2015-05-18AR0110/05/15 FULL LIST
2015-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 054482850004
2015-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/14
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 99
2014-05-29AR0110/05/14 FULL LIST
2014-02-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13
2013-05-21AR0110/05/13 FULL LIST
2013-01-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/12
2012-05-22AR0110/05/12 FULL LIST
2012-01-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/11
2011-07-11AR0110/05/11 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
2011-02-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10
2010-06-01AR0110/05/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SAILESH VALLABHDAS THAKRAR / 01/10/2009
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KAMLESH VALLABHDAS THAKRAR / 01/10/2009
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HASUKUMAR VALLABHDAS THAKRAR / 01/10/2009
2010-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09
2009-06-19363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-01-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08
2008-07-09363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-03-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07
2007-09-06395PARTICULARS OF MORTGAGE/CHARGE
2007-06-11363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-03-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06
2007-02-23363sRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS; AMEND
2006-11-08395PARTICULARS OF MORTGAGE/CHARGE
2006-06-23363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2005-07-27395PARTICULARS OF MORTGAGE/CHARGE
2005-05-25288aNEW DIRECTOR APPOINTED
2005-05-25288aNEW DIRECTOR APPOINTED
2005-05-25288bDIRECTOR RESIGNED
2005-05-25288bSECRETARY RESIGNED
2005-05-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-2388(2)RAD 10/05/05--------- £ SI 98@1=98 £ IC 1/99
2005-05-10NEWINCINCORPORATION 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. RETAIL 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. RETAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-01 Outstanding HSBC BANK PLC
2015-05-05 Outstanding HSBC BANK PLC
DEED OF CHARGE 2007-09-06 Satisfied BP OIL UK LIMITED
LEGAL CHARGE 2006-11-08 Satisfied ALLIANCE & LEICESTER COMMERCIAL BANK LIMITED
DEBENTURE 2005-07-27 Satisfied 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

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. RETAIL LIMITED

Intangible Assets
Patents
We have not found any records of H.K.S. RETAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H.K.S. RETAIL LIMITED
Trademarks
We have not found any records of H.K.S. RETAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H.K.S. RETAIL 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. RETAIL LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where H.K.S. RETAIL 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. RETAIL 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. RETAIL 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.