B&D (UK) LIMITED

Register to unlock more data on OkredoRegister

B&D (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04635167

Incorporation date

13/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

6th Floor Amp House, Dingwall Road, Croydon CR0 2LXCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2003)
dot icon31/10/2025
Micro company accounts made up to 2025-01-31
dot icon10/10/2025
Director's details changed for Sunit Patel on 2025-10-01
dot icon03/10/2025
Appointment of Sunit Patel as a director on 2025-10-01
dot icon03/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon20/05/2025
Amended micro company accounts made up to 2024-01-31
dot icon24/10/2024
Micro company accounts made up to 2024-01-31
dot icon07/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon26/03/2024
Second filing of Confirmation Statement dated 2023-10-02
dot icon18/03/2024
Termination of appointment of Bindu Patel as a director on 2022-01-11
dot icon18/03/2024
Cessation of Bindu Patel as a person with significant control on 2022-01-11
dot icon18/03/2024
Change of details for Dhansukhlal Patel as a person with significant control on 2022-01-11
dot icon26/10/2023
Micro company accounts made up to 2023-01-31
dot icon16/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon23/01/2023
Micro company accounts made up to 2022-01-31
dot icon12/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon12/10/2022
Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 2022-10-12
dot icon20/11/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon30/10/2021
Micro company accounts made up to 2021-01-31
dot icon17/09/2021
Change of details for Dhansukhlal Patel as a person with significant control on 2021-09-15
dot icon17/09/2021
Director's details changed for Mr Dhansukhlal Patel on 2021-09-15
dot icon29/12/2020
Micro company accounts made up to 2020-01-31
dot icon05/10/2020
Confirmation statement made on 2020-10-02 with updates
dot icon24/10/2019
Change of details for Dhansukh Patel as a person with significant control on 2019-10-23
dot icon24/10/2019
Director's details changed for Mr Dhansukh Patel on 2019-10-23
dot icon24/10/2019
Secretary's details changed for Mr Dhansukh Patel on 2019-10-23
dot icon21/10/2019
Micro company accounts made up to 2019-01-31
dot icon02/10/2019
Confirmation statement made on 2019-10-02 with updates
dot icon17/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon13/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon30/10/2017
Micro company accounts made up to 2017-01-31
dot icon31/03/2017
Confirmation statement made on 2017-01-13 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon09/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/08/2015
Amended total exemption small company accounts made up to 2014-01-31
dot icon25/07/2015
Compulsory strike-off action has been discontinued
dot icon23/07/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon19/05/2015
First Gazette notice for compulsory strike-off
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon29/05/2014
Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2014-05-29
dot icon03/03/2014
Amended accounts made up to 2013-01-31
dot icon24/02/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon17/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/02/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon23/04/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon23/04/2010
Director's details changed for Bindu Patel on 2009-10-01
dot icon23/04/2010
Director's details changed for Dhansukh Patel on 2009-10-01
dot icon30/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon24/07/2009
Amended accounts made up to 2008-01-31
dot icon08/04/2009
Return made up to 13/01/09; full list of members
dot icon08/04/2009
Director and secretary's change of particulars / dhansukh patel / 14/01/2008
dot icon08/04/2009
Director's change of particulars / bindu patel / 14/01/2008
dot icon08/04/2009
Director and secretary's change of particulars / dhansukh patel / 14/01/2009
dot icon28/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon01/10/2008
Return made up to 13/01/08; full list of members
dot icon12/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon06/02/2007
Return made up to 13/01/07; full list of members
dot icon31/10/2006
Total exemption full accounts made up to 2006-01-31
dot icon17/06/2006
Particulars of mortgage/charge
dot icon25/05/2006
Return made up to 13/01/06; full list of members
dot icon02/12/2005
Total exemption full accounts made up to 2005-01-31
dot icon21/02/2005
Return made up to 13/01/05; full list of members
dot icon24/12/2004
Total exemption full accounts made up to 2004-01-31
dot icon08/03/2004
Return made up to 13/01/04; full list of members
dot icon14/02/2003
Ad 27/01/03--------- £ si 2@1=2 £ ic 1/3
dot icon14/02/2003
Registered office changed on 14/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon14/02/2003
New director appointed
dot icon14/02/2003
New secretary appointed;new director appointed
dot icon21/01/2003
Secretary resigned
dot icon21/01/2003
Director resigned
dot icon13/01/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
237.48K
-
0.00
-
-
2022
2
305.73K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Dhansukhlal
Director
27/01/2003 - Present
2
Patel, Bindu
Director
27/01/2003 - 11/01/2022
5
Patel, Sunit
Director
01/10/2025 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B&D (UK) LIMITED

B&D (UK) LIMITED is an(a) Active company incorporated on 13/01/2003 with the registered office located at 6th Floor Amp House, Dingwall Road, Croydon CR0 2LX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B&D (UK) LIMITED?

toggle

B&D (UK) LIMITED is currently Active. It was registered on 13/01/2003 .

Where is B&D (UK) LIMITED located?

toggle

B&D (UK) LIMITED is registered at 6th Floor Amp House, Dingwall Road, Croydon CR0 2LX.

What does B&D (UK) LIMITED do?

toggle

B&D (UK) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for B&D (UK) LIMITED?

toggle

The latest filing was on 31/10/2025: Micro company accounts made up to 2025-01-31.