B N D HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

B N D HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03272714

Incorporation date

29/10/1996

Size

Dormant

Contacts

Registered address

Registered address

Compton House, 20(A), Selsdon Road, South Croydon CR2 6PACopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1996)
dot icon10/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon31/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon12/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon08/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon31/10/2023
Micro company accounts made up to 2022-10-31
dot icon28/11/2022
Confirmation statement made on 2022-10-29 with updates
dot icon28/07/2022
Micro company accounts made up to 2021-10-31
dot icon22/11/2021
Confirmation statement made on 2021-10-29 with updates
dot icon17/11/2021
Resolutions
dot icon17/11/2021
Resolutions
dot icon17/11/2021
Resolutions
dot icon17/11/2021
Resolutions
dot icon17/11/2021
Resolutions
dot icon11/11/2021
Registered office address changed from Scottish Provident House First Floor 76/80 College Road, Harrow Middlesex HA1 1BQ to Compton House, 20(A) Selsdon Road South Croydon CR2 6PA on 2021-11-11
dot icon10/11/2021
Statement of capital following an allotment of shares on 2021-11-08
dot icon13/08/2021
Micro company accounts made up to 2020-10-31
dot icon21/01/2021
Confirmation statement made on 2020-10-29 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon07/09/2020
Termination of appointment of Jayesh Patel as a secretary on 2020-09-01
dot icon22/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon30/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon22/12/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon24/05/2017
Registration of charge 032727140001, created on 2017-05-19
dot icon14/12/2016
Accounts for a dormant company made up to 2015-10-31
dot icon03/12/2016
Compulsory strike-off action has been discontinued
dot icon02/12/2016
Confirmation statement made on 2016-10-29 with updates
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon08/01/2016
Annual return made up to 2015-10-29 with full list of shareholders
dot icon18/09/2015
Accounts for a dormant company made up to 2014-10-31
dot icon11/12/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon11/08/2014
Accounts for a dormant company made up to 2013-10-31
dot icon22/03/2014
Compulsory strike-off action has been discontinued
dot icon19/03/2014
Annual return made up to 2013-10-29 with full list of shareholders
dot icon25/02/2014
First Gazette notice for compulsory strike-off
dot icon01/08/2013
Accounts for a dormant company made up to 2012-10-31
dot icon14/01/2013
Annual return made up to 2012-10-29 with full list of shareholders
dot icon03/08/2012
Accounts for a dormant company made up to 2011-10-31
dot icon13/12/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon02/08/2011
Accounts for a dormant company made up to 2010-10-31
dot icon15/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon01/11/2010
Accounts for a dormant company made up to 2009-10-31
dot icon09/12/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon09/12/2009
Director's details changed for Haresh Chaturbhai Patel on 2009-12-09
dot icon01/09/2009
Accounts for a dormant company made up to 2008-10-31
dot icon28/11/2008
Return made up to 29/10/08; full list of members
dot icon28/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon29/04/2008
Accounts for a dormant company made up to 2006-10-31
dot icon27/11/2007
Return made up to 29/10/07; full list of members
dot icon28/11/2006
Return made up to 29/10/06; full list of members
dot icon28/11/2006
Registered office changed on 28/11/06 from: first floor scottish provident house 76/80 college road harrow HA1 1BX
dot icon04/09/2006
Accounts for a dormant company made up to 2005-10-31
dot icon06/04/2006
Accounts for a dormant company made up to 2004-10-31
dot icon31/10/2005
Return made up to 29/10/05; full list of members
dot icon18/07/2005
Secretary resigned
dot icon18/07/2005
New secretary appointed
dot icon06/12/2004
Return made up to 29/10/04; full list of members
dot icon03/09/2004
Accounts for a dormant company made up to 2003-10-31
dot icon14/11/2003
Return made up to 29/10/03; full list of members
dot icon05/09/2003
Accounts for a dormant company made up to 2002-10-31
dot icon02/11/2002
Return made up to 29/10/02; full list of members
dot icon05/09/2002
Accounts for a dormant company made up to 2001-10-31
dot icon12/11/2001
Return made up to 29/10/01; full list of members
dot icon14/09/2001
Accounts for a dormant company made up to 2000-10-31
dot icon22/11/2000
Return made up to 29/10/00; full list of members
dot icon03/07/2000
Accounts for a dormant company made up to 1999-10-31
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Accounts for a dormant company made up to 1998-10-31
dot icon11/11/1999
Return made up to 29/10/99; full list of members
dot icon10/11/1998
Return made up to 29/10/98; full list of members
dot icon26/10/1998
Accounts for a dormant company made up to 1997-10-31
dot icon26/10/1998
Resolutions
dot icon03/12/1997
Return made up to 29/10/97; full list of members
dot icon13/02/1997
New secretary appointed
dot icon13/02/1997
New director appointed
dot icon13/02/1997
Registered office changed on 13/02/97 from: crown house 64 whitchurch road cardiff CF4 3LX
dot icon13/02/1997
Director resigned
dot icon13/02/1997
Secretary resigned
dot icon29/10/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2021
0
100.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended- *

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
Business Information Research & Reporting Limited
Nominee Director
28/10/1996 - 28/10/1996
5082
Harrison, Irene Lesley
Nominee Secretary
28/10/1996 - 28/10/1996
3811
Patel, Bhasmita Kumari
Secretary
28/10/1996 - 26/06/2005
7
Patel, Jayesh
Secretary
26/06/2005 - 31/08/2020
1
Patel, Haresh Chaturbhai
Director
29/10/1996 - Present
9

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 N D HOLDINGS LIMITED

B N D HOLDINGS LIMITED is an(a) Active company incorporated on 29/10/1996 with the registered office located at Compton House, 20(A), Selsdon Road, South Croydon CR2 6PA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of B N D HOLDINGS LIMITED?

toggle

B N D HOLDINGS LIMITED is currently Active. It was registered on 29/10/1996 .

Where is B N D HOLDINGS LIMITED located?

toggle

B N D HOLDINGS LIMITED is registered at Compton House, 20(A), Selsdon Road, South Croydon CR2 6PA.

What does B N D HOLDINGS LIMITED do?

toggle

B N D HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for B N D HOLDINGS LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-10-29 with no updates.