BITEX HOME LTD

Register to unlock more data on OkredoRegister

BITEX HOME LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09012461

Incorporation date

25/04/2014

Size

Micro Entity

Contacts

Registered address

Registered address

8 Old Church Road, Enderby, Leicester, Leicestershire LE19 2EECopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2014)
dot icon30/04/2026
Micro company accounts made up to 2025-04-30
dot icon01/10/2025
Appointment of Ms Jolyne Louise Robertson as a director on 2025-06-04
dot icon23/05/2025
Confirmation statement made on 2025-04-25 with updates
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon21/08/2024
Change of details for Miss Hemisha Tanna as a person with significant control on 2024-06-17
dot icon20/08/2024
Change of details for Miss Hemisha Tanna as a person with significant control on 2024-06-17
dot icon20/08/2024
Director's details changed for Hemisha Tanna on 2024-06-17
dot icon20/08/2024
Director's details changed for Hemisha Tanna on 2024-06-17
dot icon20/08/2024
Registered office address changed from 92 Jewsbury Way Thorpe Astley, Braunstone Leicester LE3 3RR England to 8 Old Church Road Enderby Leicester Leicestershire LE19 2EE on 2024-08-20
dot icon09/05/2024
Termination of appointment of Ramniklal Tanna as a director on 2024-04-15
dot icon09/05/2024
Confirmation statement made on 2024-04-25 with updates
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon24/05/2023
Termination of appointment of Vinaguri Ramniklal Tanna as a director on 2022-12-21
dot icon24/05/2023
Confirmation statement made on 2023-04-25 with updates
dot icon21/01/2023
Micro company accounts made up to 2022-04-30
dot icon29/04/2022
Confirmation statement made on 2022-04-25 with updates
dot icon16/01/2022
Micro company accounts made up to 2021-04-30
dot icon30/04/2021
Confirmation statement made on 2021-04-25 with updates
dot icon24/01/2021
Micro company accounts made up to 2020-04-30
dot icon13/05/2020
Confirmation statement made on 2020-04-25 with updates
dot icon12/05/2020
Appointment of Vinaguri Ramniklal Tanna as a director on 2020-02-01
dot icon12/05/2020
Appointment of Mr Ramniklal Tanna as a director on 2020-02-01
dot icon10/01/2020
Micro company accounts made up to 2019-04-30
dot icon29/05/2019
Termination of appointment of Ramniklal Tanna as a director on 2019-05-29
dot icon29/05/2019
Termination of appointment of Vinaguri Ramniklal Tanna as a director on 2019-05-29
dot icon27/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon08/11/2018
Micro company accounts made up to 2018-04-30
dot icon10/05/2018
Director's details changed for Mr Ramniklal Tanna on 2018-05-10
dot icon02/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon21/01/2018
Micro company accounts made up to 2017-04-30
dot icon27/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon24/11/2016
Registered office address changed from 188 Uppingham Road Leicester LE5 0QG England to 92 Jewsbury Way Thorpe Astley, Braunstone Leicester LE3 3RR on 2016-11-24
dot icon10/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon14/07/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon14/07/2016
Registered office address changed from 188 Uppingham Road Leicester LE5 0QG England to 188 Uppingham Road Leicester LE5 0QG on 2016-07-14
dot icon14/07/2016
Registered office address changed from 340 Melton Road Leicester LE4 7SL to 188 Uppingham Road Leicester LE5 0QG on 2016-07-14
dot icon20/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon18/01/2016
Director's details changed for Vinaguri Tanna on 2015-12-08
dot icon03/07/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon22/04/2015
Appointment of Vinaguri Tanna as a director on 2014-08-18
dot icon09/04/2015
Statement of capital following an allotment of shares on 2014-08-18
dot icon09/04/2015
Statement of capital following an allotment of shares on 2014-08-18
dot icon09/04/2015
Statement of capital following an allotment of shares on 2014-08-18
dot icon27/06/2014
Appointment of Hemisha Tanna as a director
dot icon20/06/2014
Director's details changed for Mr Ramniklal Tanna on 2014-06-04
dot icon25/04/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.11K
-
0.00
-
-
2022
1
6.36K
-
0.00
-
-
2023
1
50.44K
-
0.00
-
-
2023
1
50.44K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

50.44K £Ascended693.02 % *

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
Miss Hemisha Tanna
Director
27/05/2014 - Present
-
Tanna, Ramniklal
Director
25/04/2014 - 29/05/2019
-
Tanna, Ramniklal
Director
01/02/2020 - 15/04/2024
-
Mrs Vinaguri Ramniklal Tanna
Director
18/08/2014 - 29/05/2019
2
Mrs Vinaguri Ramniklal Tanna
Director
01/02/2020 - 21/12/2022
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BITEX HOME LTD

BITEX HOME LTD is an(a) Active company incorporated on 25/04/2014 with the registered office located at 8 Old Church Road, Enderby, Leicester, Leicestershire LE19 2EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BITEX HOME LTD?

toggle

BITEX HOME LTD is currently Active. It was registered on 25/04/2014 .

Where is BITEX HOME LTD located?

toggle

BITEX HOME LTD is registered at 8 Old Church Road, Enderby, Leicester, Leicestershire LE19 2EE.

What does BITEX HOME LTD do?

toggle

BITEX HOME LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does BITEX HOME LTD have?

toggle

BITEX HOME LTD had 1 employees in 2023.

What is the latest filing for BITEX HOME LTD?

toggle

The latest filing was on 30/04/2026: Micro company accounts made up to 2025-04-30.