B & S (LEICESTER) LIMITED

Register to unlock more data on OkredoRegister

B & S (LEICESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04385962

Incorporation date

04/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1 33 Parker Drive, Leicester LE4 0JPCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2002)
dot icon21/04/2026
Replacement Filing for the appointment of Mrs Nazia Safdar as a director
dot icon27/11/2025
Micro company accounts made up to 2025-02-28
dot icon26/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon25/11/2024
Micro company accounts made up to 2024-02-28
dot icon27/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon17/11/2023
Micro company accounts made up to 2023-02-28
dot icon15/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon04/01/2023
Micro company accounts made up to 2022-02-28
dot icon09/06/2022
Micro company accounts made up to 2021-02-28
dot icon09/06/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon28/05/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-02-28
dot icon18/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon04/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon04/04/2019
Appointment of Mrs Nazia Safdar as a director on 2019-04-01
dot icon04/04/2019
Appointment of Mrs Nazia Safdar as a secretary on 2019-04-01
dot icon04/04/2019
Termination of appointment of Mohammed Safdar as a secretary on 2019-04-01
dot icon27/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon06/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon25/03/2017
Confirmation statement made on 2017-03-25 with no updates
dot icon22/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon11/06/2016
Compulsory strike-off action has been discontinued
dot icon09/06/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon22/06/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon19/07/2014
Compulsory strike-off action has been discontinued
dot icon16/07/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon01/07/2014
First Gazette notice for compulsory strike-off
dot icon02/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon17/06/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon17/06/2013
Registered office address changed from 33 Parker Drive Leicester LE4 0JB on 2013-06-17
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon07/07/2012
Compulsory strike-off action has been discontinued
dot icon04/07/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon03/07/2012
First Gazette notice for compulsory strike-off
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon14/04/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon20/04/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon20/04/2010
Director's details changed for Amar Safdar on 2009-10-01
dot icon19/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon20/04/2009
Return made up to 04/03/09; full list of members
dot icon20/04/2009
Director's change of particulars / amar safdar / 01/04/2009
dot icon21/01/2009
Return made up to 04/03/08; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon23/12/2008
Total exemption small company accounts made up to 2007-02-28
dot icon20/03/2008
Total exemption small company accounts made up to 2006-02-28
dot icon13/11/2007
Return made up to 04/03/07; full list of members
dot icon16/10/2007
Strike-off action suspended
dot icon28/08/2007
First Gazette notice for compulsory strike-off
dot icon20/06/2006
Total exemption full accounts made up to 2005-02-28
dot icon26/05/2006
Return made up to 04/03/06; full list of members
dot icon09/05/2005
Secretary resigned
dot icon09/05/2005
Director resigned
dot icon09/05/2005
New secretary appointed
dot icon09/05/2005
New director appointed
dot icon12/04/2005
Return made up to 04/03/05; full list of members
dot icon29/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon16/07/2004
Registered office changed on 16/07/04 from: 33 parker drive leicester leicestershire LE4 0JP
dot icon07/04/2004
Total exemption small company accounts made up to 2003-02-28
dot icon25/03/2004
Return made up to 04/03/04; full list of members
dot icon12/02/2004
Registered office changed on 12/02/04 from: allen house newarke street leicester leicestershire LE1 5SG
dot icon17/03/2003
Return made up to 04/03/03; full list of members
dot icon30/05/2002
New director appointed
dot icon30/05/2002
New secretary appointed
dot icon30/05/2002
Accounting reference date shortened from 31/03/03 to 28/02/03
dot icon17/04/2002
Registered office changed on 17/04/02 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon11/03/2002
Secretary resigned
dot icon11/03/2002
Director resigned
dot icon04/03/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
29.45K
-
0.00
-
-
2022
6
34.97K
-
0.00
-
-
2022
6
34.97K
-
0.00
-
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

34.97K £Ascended18.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Amar Safdar
Director
28/04/2005 - Present
2
Bhardwaj, Ashok
Nominee Secretary
04/03/2002 - 04/03/2002
4875
Bhardwaj Corporate Services Limited
Nominee Director
04/03/2002 - 04/03/2002
6099
Vindhani, Mohamed Rafiq
Director
04/03/2002 - 28/04/2005
13
Safdar, Nazia
Secretary
01/04/2019 - Present
-

Persons with Significant Control

1
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 & S (LEICESTER) LIMITED

B & S (LEICESTER) LIMITED is an(a) Active company incorporated on 04/03/2002 with the registered office located at Unit 1 33 Parker Drive, Leicester LE4 0JP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of B & S (LEICESTER) LIMITED?

toggle

B & S (LEICESTER) LIMITED is currently Active. It was registered on 04/03/2002 .

Where is B & S (LEICESTER) LIMITED located?

toggle

B & S (LEICESTER) LIMITED is registered at Unit 1 33 Parker Drive, Leicester LE4 0JP.

What does B & S (LEICESTER) LIMITED do?

toggle

B & S (LEICESTER) LIMITED operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

How many employees does B & S (LEICESTER) LIMITED have?

toggle

B & S (LEICESTER) LIMITED had 6 employees in 2022.

What is the latest filing for B & S (LEICESTER) LIMITED?

toggle

The latest filing was on 21/04/2026: Replacement Filing for the appointment of Mrs Nazia Safdar as a director.