B & I INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

B & I INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03442635

Incorporation date

01/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Swan Mill 1st Floor, 4 Higher Swan Lane, Bolton, Greater Manchester BL3 3AQCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1997)
dot icon31/12/2025
Compulsory strike-off action has been discontinued
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon25/12/2025
Total exemption full accounts made up to 2025-01-31
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon21/03/2025
Registered office address changed from The Swan Business Centre, Mill 1 4 Higher Swan Lane Bolton Greater Manchester BL3 3AQ England to Swan Mill 1st Floor 4 Higher Swan Lane Bolton Greater Manchester BL3 3AQ on 2025-03-21
dot icon19/03/2025
Registered office address changed from Orme Business Centre Greenacres Road Lees Oldham Greater Manchester OL4 3NS England to The Swan Business Centre, Mill 1 4 Higher Swan Lane Bolton Greater Manchester BL3 3AQ on 2025-03-19
dot icon29/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon02/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon17/12/2023
Total exemption full accounts made up to 2023-01-31
dot icon04/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon24/09/2023
Registered office address changed from Falcon Mill Handel Street Off Halliwell Road Bolton Lancashire BL1 8BL to Orme Business Centre Greenacres Road Lees Oldham Greater Manchester OL4 3NS on 2023-09-24
dot icon05/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon01/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon05/01/2022
Compulsory strike-off action has been discontinued
dot icon04/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon06/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon17/04/2021
Compulsory strike-off action has been discontinued
dot icon16/04/2021
Total exemption full accounts made up to 2020-01-31
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon07/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-01-31
dot icon07/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-01-31
dot icon09/10/2018
Notification of Farzana Ahmed as a person with significant control on 2016-04-06
dot icon09/10/2018
Notification of Ijaz Ahmed as a person with significant control on 2016-04-06
dot icon09/10/2018
Withdrawal of a person with significant control statement on 2018-10-09
dot icon05/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon04/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon28/01/2017
Compulsory strike-off action has been discontinued
dot icon26/01/2017
Total exemption small company accounts made up to 2016-01-31
dot icon03/01/2017
First Gazette notice for compulsory strike-off
dot icon05/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon23/01/2016
Compulsory strike-off action has been discontinued
dot icon21/01/2016
Total exemption small company accounts made up to 2015-01-31
dot icon29/12/2015
First Gazette notice for compulsory strike-off
dot icon07/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-01-31
dot icon01/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-01-31
dot icon02/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-01-31
dot icon30/01/2013
Compulsory strike-off action has been discontinued
dot icon29/01/2013
First Gazette notice for compulsory strike-off
dot icon17/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-01-31
dot icon06/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-01-31
dot icon22/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon29/01/2009
Total exemption small company accounts made up to 2008-01-31
dot icon03/10/2008
Return made up to 01/10/08; full list of members
dot icon12/10/2007
Accounts for a small company made up to 2007-01-31
dot icon12/10/2007
Accounts for a small company made up to 2006-01-31
dot icon04/10/2007
Return made up to 01/10/07; full list of members
dot icon21/12/2006
Registered office changed on 21/12/06 from: unit b canal side north john gilbertway trafford park manchester M17 1UP
dot icon06/10/2006
Return made up to 01/10/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-01-31
dot icon16/11/2005
Return made up to 01/10/05; full list of members
dot icon24/03/2005
Particulars of mortgage/charge
dot icon07/03/2005
Total exemption small company accounts made up to 2004-01-31
dot icon25/11/2004
Return made up to 01/10/04; full list of members
dot icon25/11/2004
Director's particulars changed
dot icon02/04/2004
Declaration of satisfaction of mortgage/charge
dot icon23/03/2004
Particulars of mortgage/charge
dot icon06/01/2004
Total exemption small company accounts made up to 2003-01-31
dot icon30/12/2003
Return made up to 01/10/03; full list of members
dot icon29/10/2003
Return made up to 01/10/02; full list of members
dot icon29/10/2003
Location of register of members address changed
dot icon29/10/2003
Director's particulars changed
dot icon29/10/2003
Secretary's particulars changed;director's particulars changed
dot icon24/05/2003
Registered office changed on 24/05/03 from: unit b canalside north trafford park manchester M17 1VP
dot icon02/04/2003
Registered office changed on 02/04/03 from: 20 crescent road hale altrincham cheshire WA15 9NA
dot icon25/11/2002
Registered office changed on 25/11/02 from: 7 highfield road hale altrincham cheshire WA15 8BX
dot icon30/07/2002
Total exemption small company accounts made up to 2002-01-31
dot icon26/01/2002
Return made up to 01/10/01; full list of members
dot icon31/10/2001
Total exemption small company accounts made up to 2001-01-31
dot icon19/12/2000
Accounts for a small company made up to 2000-01-31
dot icon27/11/2000
Return made up to 01/10/00; full list of members
dot icon01/11/1999
Return made up to 01/10/99; full list of members
dot icon04/08/1999
Accounts for a small company made up to 1999-01-31
dot icon01/08/1999
Auditor's resignation
dot icon04/11/1998
Return made up to 01/10/98; full list of members
dot icon10/04/1998
Particulars of mortgage/charge
dot icon08/10/1997
Secretary resigned
dot icon08/10/1997
Director resigned
dot icon08/10/1997
New secretary appointed;new director appointed
dot icon08/10/1997
New director appointed
dot icon08/10/1997
Ad 01/10/97--------- £ si 98@1=98 £ ic 2/100
dot icon08/10/1997
Accounting reference date extended from 31/10/98 to 31/01/99
dot icon01/10/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
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
0
61.59K
-
0.00
12.93K
-
2022
4
68.30K
-
0.00
4.18K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmed, Ijaz, Dr
Director
01/10/1997 - Present
6
Ahmed, Farzana
Director
01/10/1997 - Present
6
DAVENPORT CREDIT LIMITED
Nominee Director
01/10/1997 - 01/10/1997
403
Vibrans, Philip Charles
Nominee Secretary
01/10/1997 - 01/10/1997
258
Ahmed, Farzana
Secretary
01/10/1997 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B & I INTERNATIONAL LIMITED

B & I INTERNATIONAL LIMITED is an(a) Active company incorporated on 01/10/1997 with the registered office located at Swan Mill 1st Floor, 4 Higher Swan Lane, Bolton, Greater Manchester BL3 3AQ. There are currently 3 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 & I INTERNATIONAL LIMITED?

toggle

B & I INTERNATIONAL LIMITED is currently Active. It was registered on 01/10/1997 .

Where is B & I INTERNATIONAL LIMITED located?

toggle

B & I INTERNATIONAL LIMITED is registered at Swan Mill 1st Floor, 4 Higher Swan Lane, Bolton, Greater Manchester BL3 3AQ.

What does B & I INTERNATIONAL LIMITED do?

toggle

B & I INTERNATIONAL LIMITED operates in the Agents involved in the sale of furniture household goods hardware and ironmongery (46.15 - SIC 2007) sector.

What is the latest filing for B & I INTERNATIONAL LIMITED?

toggle

The latest filing was on 31/12/2025: Compulsory strike-off action has been discontinued.