Company NameBains Local Limited
DirectorHarvinder Singh Bains
Company StatusActive
Company Number08179455
CategoryPrivate Limited Company
Incorporation Date14 August 2012(11 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameHarvinder Singh Bains
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
Director NameSunthaljeet Kaur Bains
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Windsor House
1270 London Road
Norbury
London
SW16 4DH

Contact

Telephone0121 7793314
Telephone regionBirmingham

Location

Registered Address6th Floor Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Harvinder Singh Bains
33.33%
Ordinary
100 at £1Mr Junior Harvey Bains
33.33%
Ordinary
100 at £1Mrs Amar Kaur
33.33%
Ordinary

Financials

Year2014
Net Worth£11,437
Cash£34,465
Current Liabilities£70,793

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Charges

28 October 2016Delivered on: 7 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

16 June 2020Unaudited abridged accounts made up to 31 August 2019 (13 pages)
18 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (14 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
5 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (14 pages)
7 June 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
7 June 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
7 November 2016Registration of charge 081794550001, created on 28 October 2016 (42 pages)
7 November 2016Registration of charge 081794550001, created on 28 October 2016 (42 pages)
28 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
28 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 303
(4 pages)
27 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 303
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 300
(3 pages)
27 May 2015Director's details changed for Harvinder Singh Bains on 27 May 2015 (2 pages)
27 May 2015Director's details changed for Harvinder Singh Bains on 27 May 2015 (2 pages)
27 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 300
(3 pages)
28 May 2014Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 28 May 2014 (1 page)
28 May 2014Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 28 May 2014 (1 page)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 300
(3 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 300
(3 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 September 2013Annual return made up to 14 August 2013 with a full list of shareholders (3 pages)
16 September 2013Annual return made up to 14 August 2013 with a full list of shareholders (3 pages)
14 December 2012Termination of appointment of Sunthaljeet Bains as a director (1 page)
14 December 2012Termination of appointment of Sunthaljeet Bains as a director (1 page)
14 August 2012Incorporation (45 pages)
14 August 2012Incorporation (45 pages)