PINDY ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

PINDY ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04515612

Incorporation date

20/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

1 Arnold Close, Blackburn BB2 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2002)
dot icon12/03/2026
Micro company accounts made up to 2025-07-31
dot icon19/09/2025
Appointment of Mr Christopher George as a director on 2025-09-19
dot icon19/09/2025
Appointment of Mr Edwin George as a director on 2025-09-19
dot icon05/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon15/07/2025
Micro company accounts made up to 2024-07-31
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon19/03/2024
Satisfaction of charge 5 in full
dot icon19/03/2024
Satisfaction of charge 2 in full
dot icon17/10/2023
Director's details changed for Mr Baby George Varkey on 2023-10-17
dot icon17/10/2023
Director's details changed for Mrs Mini Xavier on 2023-10-17
dot icon11/10/2023
Change of details for Chriswin Ltd as a person with significant control on 2023-10-11
dot icon12/09/2023
Notification of Chriswin Ltd as a person with significant control on 2023-09-12
dot icon12/09/2023
Registered office address changed from 63 Johnston Street Blackburn BB2 1HD England to 1 Arnold Close Blackburn BB2 3AJ on 2023-09-12
dot icon11/09/2023
Confirmation statement made on 2023-08-20 with updates
dot icon11/09/2023
Cessation of Kavaljit Kaur Dev as a person with significant control on 2023-08-01
dot icon11/09/2023
Termination of appointment of Paramjit Singh Dev as a secretary on 2023-08-01
dot icon11/09/2023
Termination of appointment of Kavaljit Kaur Dev as a director on 2023-09-01
dot icon11/09/2023
Termination of appointment of Paramjit Singh Dev as a director on 2023-09-01
dot icon11/09/2023
Termination of appointment of Rupinder Kaur Dev as a director on 2023-09-01
dot icon11/09/2023
Appointment of Mr Baby George Varkey as a director on 2023-09-01
dot icon11/09/2023
Cessation of Paramjit Singh Dev as a person with significant control on 2023-09-01
dot icon11/09/2023
Appointment of Mrs Mini Xavier as a director on 2023-09-01
dot icon11/09/2023
Registered office address changed from 14 Hitchin Road Letchworth Garden City SG6 3LT England to 63 Johnston Street Blackburn BB2 1HD on 2023-09-11
dot icon11/09/2023
Registered office address changed from 63 Johnston Street Blackburn BB2 1HD England to 63 Johnston Street Blackburn BB2 1HD on 2023-09-11
dot icon23/08/2023
Total exemption full accounts made up to 2023-07-31
dot icon01/08/2023
Previous accounting period extended from 2023-06-16 to 2023-07-31
dot icon01/08/2023
Registration of charge 045156120007, created on 2023-08-01
dot icon01/08/2023
Registration of charge 045156120008, created on 2023-08-01
dot icon08/06/2023
Satisfaction of charge 3 in full
dot icon06/06/2023
Current accounting period shortened from 2024-03-31 to 2023-06-16
dot icon02/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/09/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon26/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon14/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/09/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/09/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon04/09/2019
Change of details for Mr Paramjit Singh Dev as a person with significant control on 2017-01-16
dot icon04/09/2019
Change of details for Mrs Kavaljit Kaur Dev as a person with significant control on 2017-01-16
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon03/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/09/2017
Confirmation statement made on 2017-08-20 with updates
dot icon13/02/2017
Director's details changed for Rupinder Kaur Dev on 2017-01-16
dot icon13/02/2017
Director's details changed for Mr Paramjit Singh Dev on 2017-01-16
dot icon13/02/2017
Director's details changed for Mrs Kavaljit Kaur Dev on 2017-01-16
dot icon13/02/2017
Secretary's details changed for Mr Paramjit Singh Dev on 2017-01-16
dot icon13/02/2017
Registered office address changed from 55 Periwinkle Lane Hitchin SG5 1TZ to 14 Hitchin Road Letchworth Garden City SG6 3LT on 2017-02-13
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2015
Previous accounting period shortened from 2015-08-31 to 2015-03-31
dot icon18/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/04/2015
Satisfaction of charge 4 in full
dot icon10/10/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon27/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon13/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon05/10/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon31/08/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon03/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon13/09/2010
Director's details changed for Rupinder Kaur Dev on 2009-10-01
dot icon13/09/2010
Director's details changed for Kavaljit Dev on 2009-10-01
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon19/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/10/2009
Return made up to 20/08/09; full list of members
dot icon23/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon14/05/2009
Particulars of a mortgage or charge / charge no: 6
dot icon06/03/2009
Director appointed rupinder kaur dev
dot icon24/09/2008
Return made up to 20/08/08; full list of members
dot icon17/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon12/06/2008
Registered office changed on 12/06/2008 from 13B market place caistor mkt rasen lincolnshire LN7 6TP
dot icon30/09/2007
Return made up to 20/08/07; no change of members
dot icon22/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon21/02/2007
Particulars of mortgage/charge
dot icon11/10/2006
Return made up to 20/08/06; full list of members
dot icon28/07/2006
Secretary resigned
dot icon28/07/2006
New secretary appointed
dot icon04/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon22/03/2006
Return made up to 20/08/05; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon07/05/2005
Particulars of mortgage/charge
dot icon04/02/2005
Declaration of satisfaction of mortgage/charge
dot icon10/12/2004
Particulars of mortgage/charge
dot icon08/12/2004
Particulars of mortgage/charge
dot icon10/09/2004
Return made up to 20/08/04; full list of members
dot icon21/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon11/09/2003
Return made up to 20/08/03; full list of members
dot icon19/06/2003
Registered office changed on 19/06/03 from: 1ST floor 9 market place caistor lincolnshire LN7 6TN
dot icon14/05/2003
Ad 21/08/02--------- £ si 99@1=99 £ ic 1/100
dot icon15/03/2003
Particulars of mortgage/charge
dot icon25/10/2002
Registered office changed on 25/10/02 from: first floor, 9 market place caistor lincolnshire LN7 6TW
dot icon25/10/2002
New director appointed
dot icon25/10/2002
New secretary appointed
dot icon25/10/2002
New director appointed
dot icon23/08/2002
Secretary resigned
dot icon23/08/2002
Director resigned
dot icon20/08/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

45
2023
change arrow icon-99.96 % *

* during past year

Cash in Bank

£109.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
53
1.05M
-
0.00
81.18K
-
2022
48
1.14M
-
0.00
247.55K
-
2023
45
1.18M
-
0.00
109.00
-
2023
45
1.18M
-
0.00
109.00
-

Employees

2023

Employees

45 Descended-6 % *

Net Assets(GBP)

1.18M £Ascended3.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

109.00 £Descended-99.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About PINDY ENTERPRISES LIMITED

PINDY ENTERPRISES LIMITED is an(a) Active company incorporated on 20/08/2002 with the registered office located at 1 Arnold Close, Blackburn BB2 3AJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 45 according to last financial statements.

Frequently Asked Questions

What is the current status of PINDY ENTERPRISES LIMITED?

toggle

PINDY ENTERPRISES LIMITED is currently Active. It was registered on 20/08/2002 .

Where is PINDY ENTERPRISES LIMITED located?

toggle

PINDY ENTERPRISES LIMITED is registered at 1 Arnold Close, Blackburn BB2 3AJ.

What does PINDY ENTERPRISES LIMITED do?

toggle

PINDY ENTERPRISES LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

How many employees does PINDY ENTERPRISES LIMITED have?

toggle

PINDY ENTERPRISES LIMITED had 45 employees in 2023.

What is the latest filing for PINDY ENTERPRISES LIMITED?

toggle

The latest filing was on 12/03/2026: Micro company accounts made up to 2025-07-31.