Company NameB & P Trading Limited
DirectorsPardeep Sandhu and B&P Investments Limited
Company StatusActive
Company Number02531143
CategoryPrivate Limited Company
Incorporation Date15 August 1990(33 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Pardeep Sandhu
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2016(26 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Santon House 53/55 Uxbridge Road
Ealing
London
W5 5SA
Director NameB&P Investments Limited (Corporation)
StatusCurrent
Appointed27 March 2001(10 years, 7 months after company formation)
Appointment Duration23 years, 1 month
Correspondence AddressFirst Floor Santon House 53-55 Uxbridge Road
Ealing
London
W5 5SA
Secretary NameHillside Management Services Limited (Corporation)
StatusCurrent
Appointed08 March 2004(13 years, 6 months after company formation)
Appointment Duration20 years, 2 months
Correspondence Address56 Grange Road
Ealing
London
W5 5BX
Director NameSean Carey
Date of BirthJune 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 24 December 1992)
RoleCompany Director
Correspondence Address7 Selbourne Close
New Haw
Addlestone
Surrey
KT15 3RG
Director NameMr Paresh Laxmidus Kotecha
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(1 year after company formation)
Appointment Duration7 years, 10 months (resigned 21 June 1999)
RoleCompany Director
Correspondence Address197 Knightsbridge
London
SW7 1RB
Director NameMr Bimaljit Singh Sandhu
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(1 year after company formation)
Appointment Duration9 years, 7 months (resigned 27 March 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address56 Grange Road
Ealing
London
W5 5BX
Director NameMr Richard John Wood
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(1 year after company formation)
Appointment Duration7 years, 10 months (resigned 21 June 1999)
RoleChartered Surveyor
Correspondence AddressFlat 2
35/36 Rutland Gate
London
SW7 1PD
Secretary NameSean Carey
NationalityBritish
StatusResigned
Appointed15 August 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1992)
RoleCompany Director
Correspondence Address7 Selbourne Close
New Haw
Addlestone
Surrey
KT15 3RG
Secretary NameMr Bimaljit Singh Sandhu
NationalityBritish
StatusResigned
Appointed30 September 1992(2 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 08 March 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address56 Grange Road
Ealing
London
W5 5BX
Secretary NameMrs Pardeep Sandhu
NationalityBritish
StatusResigned
Appointed01 June 1995(4 years, 9 months after company formation)
Appointment Duration9 years (resigned 09 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Grange Road
Ealing
London
W5 5BX
Director NameMr Sean Carey
Date of BirthJune 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(21 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address"Kingsbury" Cresta Drive
Woodham
Addlestone
Surrey
KT15 3SW

Contact

Websitedp-logistics.com

Location

Registered AddressFirst Floor Santon House 53/55 Uxbridge Road
Ealing
London
W5 5SA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London

Shareholders

199 at £1B & P Investments LTD
99.50%
Ordinary
1 at £1Bimaljit Singh Sandhu
0.50%
Ordinary

Financials

Year2014
Net Worth£2,036

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return20 June 2023 (11 months ago)
Next Return Due4 July 2024 (1 month, 2 weeks from now)

Filing History

22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 30 September 2019 (3 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
20 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
13 December 2018Previous accounting period extended from 5 April 2018 to 30 September 2018 (1 page)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 5 April 2017 (2 pages)
4 January 2018Notification of B & P Investments Limited as a person with significant control on 1 January 2018 (2 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
4 January 2017Micro company accounts made up to 5 April 2016 (2 pages)
4 January 2017Micro company accounts made up to 5 April 2016 (2 pages)
20 September 2016Appointment of Mrs. Pardeep Sandhu as a director on 20 September 2016 (2 pages)
20 September 2016Appointment of Mrs. Pardeep Sandhu as a director on 20 September 2016 (2 pages)
31 August 2016Termination of appointment of Sean Carey as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Sean Carey as a director on 31 August 2016 (1 page)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 200
(5 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 200
(5 pages)
18 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 200
(5 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 200
(5 pages)
9 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 200
(5 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 200
(5 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
24 June 2013Director's details changed for B&P Investments Limited on 4 February 2013 (2 pages)
24 June 2013Director's details changed for B&P Investments Limited on 4 February 2013 (2 pages)
24 June 2013Director's details changed for B&P Investments Limited on 4 February 2013 (2 pages)
28 February 2013Total exemption small company accounts made up to 5 April 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 5 April 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 5 April 2012 (3 pages)
15 January 2013Registered office address changed from C/O C/O the Santon Group Santon House First Floor 53/55 Uxbridge Road Ealing London W5 5SA England on 15 January 2013 (1 page)
15 January 2013Registered office address changed from C/O C/O the Santon Group Santon House First Floor 53/55 Uxbridge Road Ealing London W5 5SA England on 15 January 2013 (1 page)
14 January 2013Registered office address changed from C/O C/O the Santon Group 3Rd Floor Saunders House 52-53 the Mall Ealing London W5 3TA on 14 January 2013 (1 page)
14 January 2013Registered office address changed from C/O C/O the Santon Group 3Rd Floor Saunders House 52-53 the Mall Ealing London W5 3TA on 14 January 2013 (1 page)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
9 January 2012Accounts for a dormant company made up to 5 April 2011 (4 pages)
9 January 2012Accounts for a dormant company made up to 5 April 2011 (4 pages)
9 January 2012Accounts for a dormant company made up to 5 April 2011 (4 pages)
13 December 2011Appointment of Mr Sean Carey as a director (2 pages)
13 December 2011Appointment of Mr Sean Carey as a director (2 pages)
18 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
17 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
23 June 2010Director's details changed for B&P Investments Limited on 2 October 2009 (2 pages)
23 June 2010Secretary's details changed for Hillside Management Services Limited on 2 October 2009 (2 pages)
23 June 2010Secretary's details changed for Hillside Management Services Limited on 2 October 2009 (2 pages)
23 June 2010Director's details changed for B&P Investments Limited on 2 October 2009 (2 pages)
23 June 2010Secretary's details changed for Hillside Management Services Limited on 2 October 2009 (2 pages)
23 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for B&P Investments Limited on 2 October 2009 (2 pages)
23 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
14 January 2010Accounts for a dormant company made up to 5 April 2009 (4 pages)
14 January 2010Accounts for a dormant company made up to 5 April 2009 (4 pages)
14 January 2010Accounts for a dormant company made up to 5 April 2009 (4 pages)
7 October 2009Registered office address changed from First Floor 21 Knightsbridge London SW1X 7LY on 7 October 2009 (1 page)
7 October 2009Registered office address changed from First Floor 21 Knightsbridge London SW1X 7LY on 7 October 2009 (1 page)
7 October 2009Registered office address changed from First Floor 21 Knightsbridge London SW1X 7LY on 7 October 2009 (1 page)
7 July 2009Return made up to 20/06/09; full list of members (3 pages)
7 July 2009Return made up to 20/06/09; full list of members (3 pages)
7 February 2009Accounts for a dormant company made up to 5 April 2008 (4 pages)
7 February 2009Accounts for a dormant company made up to 5 April 2008 (4 pages)
7 February 2009Accounts for a dormant company made up to 5 April 2008 (4 pages)
26 November 2008Return made up to 20/06/08; full list of members (3 pages)
26 November 2008Return made up to 20/06/08; full list of members (3 pages)
5 February 2008Accounts for a dormant company made up to 5 April 2007 (4 pages)
5 February 2008Accounts for a dormant company made up to 5 April 2007 (4 pages)
5 February 2008Accounts for a dormant company made up to 5 April 2007 (4 pages)
25 July 2007Return made up to 20/06/07; full list of members (2 pages)
25 July 2007Return made up to 20/06/07; full list of members (2 pages)
25 July 2007Registered office changed on 25/07/07 from: the santon group 1ST floor 21 knightsbridge london SW1X 7LY (1 page)
25 July 2007Registered office changed on 25/07/07 from: the santon group 1ST floor 21 knightsbridge london SW1X 7LY (1 page)
22 January 2007Accounts for a dormant company made up to 5 April 2006 (4 pages)
22 January 2007Accounts for a dormant company made up to 5 April 2006 (4 pages)
14 August 2006Return made up to 20/06/06; full list of members (2 pages)
14 August 2006Return made up to 20/06/06; full list of members (2 pages)
7 February 2006Accounts for a dormant company made up to 5 April 2005 (4 pages)
7 February 2006Accounts for a dormant company made up to 5 April 2005 (4 pages)
7 February 2006Accounts for a dormant company made up to 5 April 2005 (4 pages)
26 August 2005Return made up to 20/06/05; full list of members (2 pages)
26 August 2005Return made up to 20/06/05; full list of members (2 pages)
26 August 2005Registered office changed on 26/08/05 from: the raven group 1ST floor 21 knightsbridge london SW1X 7LY (1 page)
26 August 2005Registered office changed on 26/08/05 from: the raven group 1ST floor 21 knightsbridge london SW1X 7LY (1 page)
7 February 2005Accounts for a dormant company made up to 5 April 2004 (4 pages)
7 February 2005Accounts for a dormant company made up to 5 April 2004 (4 pages)
7 February 2005Accounts for a dormant company made up to 5 April 2004 (4 pages)
5 July 2004Return made up to 20/06/04; full list of members (7 pages)
5 July 2004Secretary resigned (1 page)
5 July 2004Return made up to 20/06/04; full list of members (7 pages)
5 July 2004Secretary resigned (1 page)
16 March 2004Secretary resigned (2 pages)
16 March 2004New secretary appointed (3 pages)
16 March 2004New secretary appointed (3 pages)
16 March 2004Secretary resigned (2 pages)
3 February 2004Accounts for a dormant company made up to 5 April 2003 (4 pages)
3 February 2004Accounts for a dormant company made up to 5 April 2003 (4 pages)
3 February 2004Accounts for a dormant company made up to 5 April 2003 (4 pages)
4 July 2003Return made up to 20/06/03; full list of members (7 pages)
4 July 2003Return made up to 20/06/03; full list of members (7 pages)
25 January 2003Accounts for a dormant company made up to 5 April 2002 (4 pages)
25 January 2003Accounts for a dormant company made up to 5 April 2002 (4 pages)
25 January 2003Accounts for a dormant company made up to 5 April 2002 (4 pages)
25 June 2002Return made up to 20/06/02; full list of members (7 pages)
25 June 2002Return made up to 20/06/02; full list of members (7 pages)
28 October 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
28 October 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
28 October 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
3 July 2001Return made up to 20/06/01; full list of members (6 pages)
3 July 2001Return made up to 20/06/01; full list of members (6 pages)
2 July 2001Accounting reference date extended from 31/10/00 to 05/04/01 (1 page)
2 July 2001Accounting reference date extended from 31/10/00 to 05/04/01 (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (3 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (3 pages)
28 June 2000Return made up to 20/06/00; full list of members (7 pages)
28 June 2000Return made up to 20/06/00; full list of members (7 pages)
26 June 2000Registered office changed on 26/06/00 from: bp group knightsbridge business centre 1ST floor 50 hans crescent knighsbridge london SW1X 0NA (1 page)
26 June 2000Registered office changed on 26/06/00 from: bp group knightsbridge business centre 1ST floor 50 hans crescent knighsbridge london SW1X 0NA (1 page)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
20 August 1999Accounts for a small company made up to 31 October 1998 (3 pages)
20 August 1999Accounts for a small company made up to 31 October 1998 (3 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
13 July 1999Return made up to 20/06/99; no change of members (5 pages)
13 July 1999Return made up to 20/06/99; no change of members (5 pages)
9 November 1998Registered office changed on 09/11/98 from: 4TH floor the business centre 197 knightsbridge london SW7 1RB (1 page)
9 November 1998Registered office changed on 09/11/98 from: 4TH floor the business centre 197 knightsbridge london SW7 1RB (1 page)
26 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
26 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
13 August 1998Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
13 August 1998Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
22 July 1998Return made up to 14/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 July 1998Return made up to 14/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 July 1997Return made up to 14/07/97; full list of members (7 pages)
22 July 1997Return made up to 14/07/97; full list of members (7 pages)
24 January 1997Accounts for a small company made up to 31 December 1995 (6 pages)
24 January 1997Accounts for a small company made up to 31 December 1995 (6 pages)
14 August 1996Return made up to 14/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
14 August 1996Return made up to 14/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
10 June 1996Registered office changed on 10/06/96 from: 126 pinner road harrow middlesex HA1 4JD (1 page)
10 June 1996Registered office changed on 10/06/96 from: 126 pinner road harrow middlesex HA1 4JD (1 page)
27 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
13 September 1995Return made up to 11/08/95; no change of members (8 pages)
13 September 1995Return made up to 11/08/95; no change of members (8 pages)
18 August 1995Auditor's resignation (2 pages)
18 August 1995Auditor's resignation (2 pages)