BIDCO (IMPEX) LIMITED

Register to unlock more data on OkredoRegister

BIDCO (IMPEX) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01676751

Incorporation date

09/11/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sterling House, 2 Law Street, Leicester LE4 5GRCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1982)
dot icon19/12/2025
Appointment of Miss Dhara Bhogaita as a director on 2025-12-07
dot icon03/09/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon01/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon17/09/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon15/05/2024
Registered office address changed from Sterling House Law Street Leicester LE4 5GR England to Sterling House 2 Law Street Leicester LE4 5GR on 2024-05-15
dot icon24/04/2024
Registered office address changed from C/O Bhp First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY to Sterling House Law Street Leicester LE4 5GR on 2024-04-24
dot icon20/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon05/09/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon23/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon10/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon02/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon07/09/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon07/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon21/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon20/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon10/10/2018
Satisfaction of charge 1 in full
dot icon25/09/2018
Satisfaction of charge 3 in full
dot icon03/09/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon14/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon29/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon02/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon02/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon14/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/10/2015
Registration of charge 016767510005, created on 2015-10-01
dot icon30/09/2015
Registration of charge 016767510004, created on 2015-09-28
dot icon25/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon09/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/09/2014
Registered office address changed from First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY England to C/O Bhp First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 2014-09-19
dot icon19/09/2014
Registered office address changed from St Michaels Mews 18-22 St Michaels Road Leeds West Yorkshire LS6 3AW to C/O Bhp First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 2014-09-19
dot icon09/09/2014
Director's details changed for Rameshchandra Amritlal Bhogaita on 2014-09-09
dot icon22/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon20/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon05/08/2013
Registered office address changed from 2 Whitehall Quay Leeds West Yorkshire LS1 4HG on 2013-08-05
dot icon05/06/2013
Accounts for a small company made up to 2012-08-31
dot icon04/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon24/05/2012
Accounts for a small company made up to 2011-08-31
dot icon21/05/2012
Appointment of Mrs Daksha Bhogaita as a secretary
dot icon21/05/2012
Termination of appointment of Rameshchandra Bhogaita as a secretary
dot icon04/10/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon08/08/2011
Resolutions
dot icon08/08/2011
Statement of capital following an allotment of shares on 2011-08-02
dot icon02/06/2011
Full accounts made up to 2010-08-31
dot icon28/10/2010
Termination of appointment of Amritlal Bhogaita as a director
dot icon10/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon18/02/2010
Full accounts made up to 2009-08-31
dot icon15/09/2009
Return made up to 20/08/09; full list of members
dot icon26/08/2009
Accounting reference date extended from 31/03/2009 to 31/08/2009
dot icon06/02/2009
Full accounts made up to 2008-03-31
dot icon24/10/2008
Return made up to 20/08/08; full list of members
dot icon23/09/2008
Registered office changed on 23/09/2008 from alexandra house lawnswood business park redvers close leeds west yorkshire LS16 6RB
dot icon13/06/2008
Auditor's resignation
dot icon04/11/2007
Full accounts made up to 2007-03-31
dot icon13/09/2007
Return made up to 20/08/07; full list of members
dot icon12/01/2007
Full accounts made up to 2006-03-31
dot icon09/10/2006
Registered office changed on 09/10/06 from: north lane house 9B north lane headingly west yorkshire LS6 3HG
dot icon19/09/2006
Return made up to 20/08/06; full list of members
dot icon23/11/2005
Full accounts made up to 2005-03-31
dot icon21/09/2005
Return made up to 20/08/05; full list of members
dot icon07/12/2004
Full accounts made up to 2004-03-31
dot icon12/11/2004
Particulars of mortgage/charge
dot icon11/10/2004
Return made up to 20/08/04; full list of members
dot icon06/12/2003
Full accounts made up to 2003-03-31
dot icon23/09/2003
Return made up to 20/08/03; full list of members
dot icon27/11/2002
Full accounts made up to 2002-03-31
dot icon11/09/2002
Return made up to 20/08/02; full list of members
dot icon18/12/2001
Full accounts made up to 2001-03-31
dot icon14/09/2001
Return made up to 20/08/01; full list of members
dot icon10/01/2001
Full accounts made up to 2000-03-31
dot icon29/08/2000
Return made up to 20/08/00; full list of members
dot icon10/01/2000
Full accounts made up to 1999-03-31
dot icon31/08/1999
Return made up to 20/08/99; no change of members
dot icon28/09/1998
Full accounts made up to 1998-03-31
dot icon21/08/1998
Return made up to 20/08/98; no change of members
dot icon10/12/1997
Full accounts made up to 1997-03-31
dot icon22/09/1997
Return made up to 20/08/97; full list of members
dot icon16/09/1996
Full accounts made up to 1996-03-31
dot icon06/09/1996
Return made up to 20/08/96; full list of members
dot icon18/07/1996
Registered office changed on 18/07/96 from: sterling house 2 law street leicester leicestershire LE4 5GR
dot icon20/12/1995
Full accounts made up to 1995-03-31
dot icon18/10/1995
Return made up to 20/08/95; no change of members
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/08/1994
Registered office changed on 31/08/94 from: 395 london road leicester leics. LE2 3JV
dot icon31/08/1994
Return made up to 20/08/94; no change of members
dot icon31/03/1994
Group accounts for a small company made up to 1993-03-31
dot icon21/10/1993
Return made up to 20/08/93; full list of members
dot icon05/05/1993
Ad 29/03/93--------- £ si 175000@1=175000 £ ic 25000/200000
dot icon05/05/1993
Nc inc already adjusted 29/03/93
dot icon05/05/1993
Resolutions
dot icon06/10/1992
Registered office changed on 06/10/92 from: 85 pinner view harrow HA1 4RU middlesex HA1 4RU
dot icon06/10/1992
Director's particulars changed
dot icon06/10/1992
Secretary's particulars changed;director's particulars changed
dot icon24/09/1992
Group accounts for a medium company made up to 1992-03-31
dot icon21/09/1992
Return made up to 20/08/92; no change of members
dot icon04/03/1992
Group accounts for a medium company made up to 1991-03-31
dot icon02/10/1991
Return made up to 20/08/91; full list of members
dot icon07/03/1991
Ad 14/02/91--------- £ si 24998@1=24998 £ ic 2/25000
dot icon07/03/1991
Resolutions
dot icon07/03/1991
£ nc 100/25000 14/02/91
dot icon17/09/1990
Accounts for a small company made up to 1990-03-31
dot icon17/09/1990
Return made up to 20/08/90; full list of members
dot icon22/05/1990
Return made up to 19/09/89; full list of members
dot icon26/04/1990
Particulars of mortgage/charge
dot icon27/10/1989
Accounts for a small company made up to 1989-03-31
dot icon05/01/1989
Full accounts made up to 1988-03-31
dot icon05/01/1989
Return made up to 25/11/88; full list of members
dot icon07/12/1987
Full accounts made up to 1987-03-31
dot icon07/12/1987
Return made up to 04/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/08/1986
Full accounts made up to 1986-03-31
dot icon07/08/1986
Full accounts made up to 1984-03-31
dot icon07/08/1986
Full accounts made up to 1985-03-31
dot icon07/08/1986
Full accounts made up to 1983-03-31
dot icon10/07/1986
Return made up to 23/06/86; full list of members
dot icon10/07/1986
Return made up to 15/04/85; full list of members
dot icon09/11/1982
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
31/08/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
3.53M
-
0.00
402.49K
-
2022
5
3.54M
-
0.00
408.39K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhogaita, Daksha
Secretary
21/05/2012 - Present
-
Bhogaita, Dhara
Director
07/12/2025 - Present
4

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 BIDCO (IMPEX) LIMITED

BIDCO (IMPEX) LIMITED is an(a) Active company incorporated on 09/11/1982 with the registered office located at Sterling House, 2 Law Street, Leicester LE4 5GR. 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 BIDCO (IMPEX) LIMITED?

toggle

BIDCO (IMPEX) LIMITED is currently Active. It was registered on 09/11/1982 .

Where is BIDCO (IMPEX) LIMITED located?

toggle

BIDCO (IMPEX) LIMITED is registered at Sterling House, 2 Law Street, Leicester LE4 5GR.

What does BIDCO (IMPEX) LIMITED do?

toggle

BIDCO (IMPEX) LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

What is the latest filing for BIDCO (IMPEX) LIMITED?

toggle

The latest filing was on 19/12/2025: Appointment of Miss Dhara Bhogaita as a director on 2025-12-07.