BIPIN ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BIPIN ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05014062

Incorporation date

13/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

272 Green Street Forest Gate, London E7 8LFCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2004)
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/11/2025
Notification of Jayesh Pala as a person with significant control on 2025-11-02
dot icon02/11/2025
Cessation of Bipin Zaverilal Pala as a person with significant control on 2025-10-31
dot icon02/11/2025
Confirmation statement made on 2025-11-02 with updates
dot icon01/11/2025
Termination of appointment of Jayshree Pala as a secretary on 2025-10-31
dot icon01/11/2025
Appointment of Mrs Jayshree Pala as a director on 2025-10-31
dot icon01/11/2025
Termination of appointment of Bipin Zaverilal Pala as a director on 2025-10-31
dot icon01/11/2025
Appointment of Mr Bipin Zaverilal Pala as a secretary on 2025-10-31
dot icon24/02/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon26/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon26/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/11/2023
Registered office address changed from , 7 st John's Road, Harrow, Middlesex, HA1 2EY to 272 Green Street Forest Gate London E7 8LF on 2023-11-17
dot icon17/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/01/2022
Confirmation statement made on 2022-01-13 with updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon07/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/02/2020
Confirmation statement made on 2020-01-13 with updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/01/2019
Confirmation statement made on 2019-01-13 with updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/01/2018
Change of details for Mrs Jayshree Pala as a person with significant control on 2017-04-05
dot icon19/01/2018
Confirmation statement made on 2018-01-13 with updates
dot icon19/01/2018
Change of details for Mr Bipin Zaverilal Pala as a person with significant control on 2017-04-05
dot icon19/01/2018
Change of details for Mrs Jayshree Pala as a person with significant control on 2017-04-05
dot icon19/01/2018
Change of details for Mr Bipin Zaverilal Pala as a person with significant control on 2017-04-05
dot icon18/01/2018
Secretary's details changed for Mrs Jayshree Pala on 2016-04-05
dot icon18/01/2018
Director's details changed for Mr Bipin Zaverilal Pala on 2016-04-05
dot icon18/01/2018
Director's details changed for Mr Bipin Zaverilal Pala on 2016-04-05
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon06/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-01-13
dot icon11/02/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/02/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/02/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon16/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/02/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon13/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/03/2009
Return made up to 13/01/09; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/04/2008
Return made up to 13/01/08; no change of members
dot icon27/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/05/2007
Return made up to 13/01/07; full list of members
dot icon17/04/2007
Director's particulars changed
dot icon16/04/2007
Secretary's particulars changed
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/03/2006
Return made up to 13/01/06; full list of members
dot icon12/01/2006
Total exemption small company accounts made up to 2005-01-31
dot icon20/05/2005
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon30/03/2005
Return made up to 13/01/05; full list of members
dot icon17/03/2005
Registered office changed on 17/03/05 from: unit 2 p & o distribution, rockware avenue, greenford, middlesex UB6 0AA
dot icon25/02/2004
New director appointed
dot icon14/02/2004
New secretary appointed
dot icon22/01/2004
Registered office changed on 22/01/04 from: 25 hill road, theydon bois, epping, essex CM16 7LX
dot icon22/01/2004
Secretary resigned
dot icon22/01/2004
Director resigned
dot icon13/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
640.85K
-
0.00
11.18K
-
2022
7
728.19K
-
0.00
102.22K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THEYDON SECRETARIES LIMITED
Nominee Secretary
13/01/2004 - 13/01/2004
3962
Theydon Nominees Limited
Nominee Director
13/01/2004 - 13/01/2004
5513
Pala, Bipin Zaverilal
Secretary
31/10/2025 - Present
-
Pala, Jayshree
Director
31/10/2025 - Present
1
Pala, Jayshree
Secretary
13/01/2004 - 31/10/2025
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BIPIN ENTERPRISES LIMITED

BIPIN ENTERPRISES LIMITED is an(a) Active company incorporated on 13/01/2004 with the registered office located at 272 Green Street Forest Gate, London E7 8LF. 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 BIPIN ENTERPRISES LIMITED?

toggle

BIPIN ENTERPRISES LIMITED is currently Active. It was registered on 13/01/2004 .

Where is BIPIN ENTERPRISES LIMITED located?

toggle

BIPIN ENTERPRISES LIMITED is registered at 272 Green Street Forest Gate, London E7 8LF.

What does BIPIN ENTERPRISES LIMITED do?

toggle

BIPIN ENTERPRISES LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BIPIN ENTERPRISES LIMITED?

toggle

The latest filing was on 12/12/2025: Total exemption full accounts made up to 2025-03-31.