Company NameBidesha Building Contractors Limited
DirectorNachhatter Singh Binesha
Company StatusActive
Company Number05431978
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Nachhatter Singh Binesha
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2005(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address301 North Hyde Lane
Southall
Middlesex
UB2 5TG
Secretary NameMohammed Sayid
NationalityBritish
StatusCurrent
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address41 Chatsworth Crescent
Hounslow
Middlesex
TW3 2PE
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressC/O Abm Accountancy Ltd
First Floor, 10-12 Love Lane
Pinner
HA5 3EF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mr Nachhatter S. Binesha
100.00%
Ordinary

Financials

Year2014
Net Worth£1,162
Cash£4,436
Current Liabilities£14,846

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 April 2023 (12 months ago)
Next Return Due5 May 2024 (2 weeks, 2 days from now)

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 September 2023Director's details changed for Mr Nachhatter Singh Binesha on 1 September 2023 (2 pages)
14 September 2023Change of details for Mr Nachhatter Singh Binesha as a person with significant control on 1 September 2023 (2 pages)
5 May 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
23 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
22 September 2021Registered office address changed from 226 Harrow View Harrow Middlesex HA2 6PL to C/O Abm Accountancy Ltd First Floor, 10-12 Love Lane Pinner HA5 3EF on 22 September 2021 (1 page)
7 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 May 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
20 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
28 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
11 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
1 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
4 July 2018Micro company accounts made up to 31 March 2018 (7 pages)
27 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
3 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
3 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
27 January 2015Amended total exemption small company accounts made up to 31 March 2014 (9 pages)
27 January 2015Amended total exemption small company accounts made up to 31 March 2014 (9 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
3 June 2011Registered office address changed from 301 North Hyde Lane Southall Middlesex UB2 5TG on 3 June 2011 (1 page)
3 June 2011Registered office address changed from 301 North Hyde Lane Southall Middlesex UB2 5TG on 3 June 2011 (1 page)
3 June 2011Director's details changed for Nachhatter Singh Bingsha on 21 April 2010 (2 pages)
3 June 2011Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
3 June 2011Registered office address changed from 301 North Hyde Lane Southall Middlesex UB2 5TG on 3 June 2011 (1 page)
3 June 2011Director's details changed for Nachhatter Singh Bingsha on 21 April 2010 (2 pages)
3 June 2011Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
17 May 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
17 May 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
2 March 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
2 March 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
8 December 2009Annual return made up to 21 April 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 21 April 2009 with a full list of shareholders (5 pages)
15 September 2008Return made up to 21/04/07; no change of members (6 pages)
15 September 2008Return made up to 21/04/08; no change of members (6 pages)
15 September 2008Return made up to 21/04/08; no change of members (6 pages)
15 September 2008Return made up to 21/04/07; no change of members (6 pages)
18 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
18 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
22 May 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
22 May 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
12 June 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
12 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
12 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
12 June 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
12 May 2006Return made up to 21/04/06; full list of members
  • 363(287) ‐ Registered office changed on 12/05/06
(6 pages)
12 May 2006Return made up to 21/04/06; full list of members
  • 363(287) ‐ Registered office changed on 12/05/06
(6 pages)
12 May 2005Ad 21/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2005Ad 21/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2005Secretary resigned (1 page)
29 April 2005Secretary resigned (1 page)
21 April 2005Incorporation (19 pages)
21 April 2005Incorporation (19 pages)