BDP (PVT) LIMITED

Register to unlock more data on OkredoRegister

BDP (PVT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06113750

Incorporation date

19/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

141 Sibson Road, Birstall, Leicester, Leicestershire LE4 4NDCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2007)
dot icon24/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon23/02/2026
Micro company accounts made up to 2025-03-28
dot icon29/12/2025
Previous accounting period shortened from 2025-03-29 to 2025-03-28
dot icon20/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon13/02/2025
Micro company accounts made up to 2024-03-29
dot icon30/12/2024
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon04/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon04/03/2024
Micro company accounts made up to 2023-03-30
dot icon28/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon22/03/2023
Micro company accounts made up to 2022-03-31
dot icon20/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon25/03/2022
Micro company accounts made up to 2021-03-31
dot icon02/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon28/04/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon12/03/2021
Micro company accounts made up to 2020-03-31
dot icon24/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon22/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/04/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/09/2014
Appointment of Miss Bijal Mukesh Shah as a director on 2014-09-19
dot icon31/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/05/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon09/05/2011
Register(s) moved to registered inspection location
dot icon07/05/2011
Register inspection address has been changed
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon25/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon25/02/2010
Secretary's details changed for Ina Mukesh Shah on 2009-10-01
dot icon25/02/2010
Director's details changed for Mukesh Kantilal Shah on 2009-10-01
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/04/2009
Return made up to 19/02/09; full list of members
dot icon26/03/2009
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon29/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon24/06/2008
Return made up to 19/02/08; full list of members
dot icon23/06/2008
Location of register of members
dot icon18/05/2007
Ad 24/02/07-24/02/07 £ si 50100@1=50100 £ ic 1/50101
dot icon10/03/2007
Secretary resigned
dot icon10/03/2007
Director resigned
dot icon10/03/2007
New secretary appointed
dot icon10/03/2007
New director appointed
dot icon19/02/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/03/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
28/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
180.42K
-
0.00
-
-
2022
11
174.04K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
TEMPLE SECRETARIES LIMITED
Nominee Secretary
19/02/2007 - 19/02/2007
68517
COMPANY DIRECTORS LIMITED
Nominee Director
19/02/2007 - 19/02/2007
67500
Mr Mukesh Kantilal Shah
Director
19/02/2007 - Present
-
Shah, Ina Mukesh
Secretary
19/02/2007 - Present
-
Shah, Bijal Mukesh
Director
19/09/2014 - 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+
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 BDP (PVT) LIMITED

BDP (PVT) LIMITED is an(a) Active company incorporated on 19/02/2007 with the registered office located at 141 Sibson Road, Birstall, Leicester, Leicestershire LE4 4ND. 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 BDP (PVT) LIMITED?

toggle

BDP (PVT) LIMITED is currently Active. It was registered on 19/02/2007 .

Where is BDP (PVT) LIMITED located?

toggle

BDP (PVT) LIMITED is registered at 141 Sibson Road, Birstall, Leicester, Leicestershire LE4 4ND.

What does BDP (PVT) LIMITED do?

toggle

BDP (PVT) LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for BDP (PVT) LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-19 with no updates.