BINDI(G.B.)LIMITED

Register to unlock more data on OkredoRegister

BINDI(G.B.)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03950742

Incorporation date

17/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex UB8 2FXCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2000)
dot icon29/10/2025
Micro company accounts made up to 2025-04-30
dot icon08/04/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon02/09/2024
Micro company accounts made up to 2024-04-30
dot icon11/04/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon28/06/2023
Micro company accounts made up to 2023-04-30
dot icon24/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon05/10/2022
Micro company accounts made up to 2022-04-30
dot icon28/03/2022
Registered office address changed from Suite 2 Silwood Park Buckhurst Road Ascot SL5 7PY England to 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 2022-03-28
dot icon28/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon14/10/2021
Micro company accounts made up to 2021-04-30
dot icon19/04/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon15/04/2021
Change of details for Mr Paolo Antonio Solari as a person with significant control on 2021-03-17
dot icon15/04/2021
Secretary's details changed for Mr Paolo Antonio Solari on 2021-02-17
dot icon15/04/2021
Director's details changed for Mr Paolo Antonio Solari on 2021-03-17
dot icon04/04/2021
Micro company accounts made up to 2020-04-30
dot icon06/04/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon28/11/2019
Micro company accounts made up to 2019-04-30
dot icon19/08/2019
Registered office address changed from Unit B2Y Skyway 14 Calder Way Colnbrook Slough SL3 0BQ to Suite 2 Silwood Park Buckhurst Road Ascot SL5 7PY on 2019-08-19
dot icon05/06/2019
Compulsory strike-off action has been discontinued
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon03/06/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon24/10/2018
Micro company accounts made up to 2018-04-30
dot icon04/05/2018
Confirmation statement made on 2018-03-17 with updates
dot icon18/10/2017
Micro company accounts made up to 2017-04-30
dot icon26/05/2017
Termination of appointment of Jatinder Kaur Sanghera as a director on 2017-03-17
dot icon26/05/2017
Confirmation statement made on 2017-03-17 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon09/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon13/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon25/03/2014
Director's details changed for Mr Paolo Antonio Solari on 2014-01-01
dot icon27/02/2014
Particulars of variation of rights attached to shares
dot icon27/02/2014
Change of share class name or designation
dot icon27/02/2014
Consolidation of shares on 2014-02-24
dot icon27/02/2014
Statement of company's objects
dot icon27/02/2014
Resolutions
dot icon04/02/2014
Current accounting period extended from 2013-12-31 to 2014-04-30
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon30/01/2013
Particulars of a mortgage or charge / charge no: 3
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/08/2012
Termination of appointment of Paul Lelew as a director
dot icon29/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon29/03/2012
Appointment of Jatinder Sanghera as a director
dot icon22/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon25/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon20/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/04/2009
Return made up to 17/03/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/07/2008
Return made up to 17/03/08; no change of members
dot icon02/02/2008
Full accounts made up to 2006-12-31
dot icon15/05/2007
Return made up to 17/03/07; full list of members
dot icon03/01/2007
Particulars of mortgage/charge
dot icon15/08/2006
Certificate of re-registration from Public Limited Company to Private
dot icon15/08/2006
Application for reregistration from PLC to private
dot icon15/08/2006
Re-registration of Memorandum and Articles
dot icon15/08/2006
Resolutions
dot icon07/08/2006
Director resigned
dot icon03/08/2006
Full accounts made up to 2005-12-31
dot icon20/03/2006
Return made up to 17/03/06; full list of members
dot icon05/08/2005
Full accounts made up to 2004-12-31
dot icon22/04/2005
Return made up to 17/03/05; full list of members
dot icon29/07/2004
Full accounts made up to 2003-12-31
dot icon23/06/2004
Director's particulars changed
dot icon23/03/2004
Return made up to 17/03/04; full list of members
dot icon01/08/2003
Certificate of re-registration from Private to Public Limited Company
dot icon01/08/2003
Auditor's report
dot icon01/08/2003
Declaration on reregistration from private to PLC
dot icon01/08/2003
Application for reregistration from private to PLC
dot icon01/08/2003
Re-registration of Memorandum and Articles
dot icon01/08/2003
Resolutions
dot icon31/07/2003
Balance Sheet
dot icon31/07/2003
Auditor's report
dot icon16/07/2003
Ad 31/12/02--------- £ si [email protected]
dot icon16/07/2003
Resolutions
dot icon16/07/2003
Resolutions
dot icon16/07/2003
Resolutions
dot icon16/07/2003
Resolutions
dot icon16/07/2003
£ nc 1000/1000000 31/12/02
dot icon16/07/2003
Accounts for a small company made up to 2002-12-31
dot icon11/04/2003
Return made up to 17/03/03; full list of members
dot icon22/11/2002
New director appointed
dot icon09/07/2002
Accounts for a small company made up to 2001-12-31
dot icon02/07/2002
Return made up to 17/03/02; full list of members
dot icon08/11/2001
Registered office changed on 08/11/01 from: northumberland house drake avenue staines middlesex TW18 2AP
dot icon19/10/2001
Particulars of mortgage/charge
dot icon15/10/2001
Accounts for a small company made up to 2000-12-31
dot icon21/03/2001
Return made up to 17/03/01; full list of members
dot icon17/08/2000
New secretary appointed;new director appointed
dot icon15/06/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon15/06/2000
Ad 17/03/00--------- £ si [email protected]=999 £ ic 1/1000
dot icon18/05/2000
Nc inc already adjusted 17/03/00
dot icon18/05/2000
S-div 17/03/00
dot icon18/05/2000
Resolutions
dot icon18/05/2000
Resolutions
dot icon18/05/2000
Resolutions
dot icon12/05/2000
Registered office changed on 12/05/00 from: 31 corsham street london N1 6DR
dot icon12/05/2000
New director appointed
dot icon12/05/2000
Secretary resigned
dot icon12/05/2000
Director resigned
dot icon17/03/2000
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
30/04/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
0.00
-
0.00
-
-
2023
1
0.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
16/03/2000 - 16/03/2000
6844
L & A REGISTRARS LIMITED
Nominee Director
16/03/2000 - 16/03/2000
6842
Lelew, Paul Anthony
Director
08/09/2002 - 17/05/2012
25
Solari, Paolo Antonio
Director
17/03/2000 - Present
7
Sanghera, Jatinder Kaur
Director
22/03/2012 - 16/03/2017
12

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 BINDI(G.B.)LIMITED

BINDI(G.B.)LIMITED is an(a) Active company incorporated on 17/03/2000 with the registered office located at 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex UB8 2FX. 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 BINDI(G.B.)LIMITED?

toggle

BINDI(G.B.)LIMITED is currently Active. It was registered on 17/03/2000 .

Where is BINDI(G.B.)LIMITED located?

toggle

BINDI(G.B.)LIMITED is registered at 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex UB8 2FX.

What does BINDI(G.B.)LIMITED do?

toggle

BINDI(G.B.)LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BINDI(G.B.)LIMITED?

toggle

The latest filing was on 29/10/2025: Micro company accounts made up to 2025-04-30.