Company NamePl Bison Ltd
Company StatusActive
Company Number12142844
CategoryPrivate Limited Company
Incorporation Date7 August 2019(4 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jigar Patel
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Churchill Court 58 Station Road
North Harrow
Harrow
HA2 7SA
Director NameMr Nilkumar Patel
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Churchill Court 58 Station Road
North Harrow
Harrow
HA2 7SA
Director NameMr Jay Patel
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2020(8 months after company formation)
Appointment Duration4 years
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address43 Burgundy Drive Burgundy Drive
Hemel Hempstead
HP2 7BX

Location

Registered Address9 Churchill Court 58 Station Road
North Harrow
Harrow
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

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

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (4 days from now)

Charges

27 May 2022Delivered on: 14 June 2022
Persons entitled: Lindum Group LTD

Classification: A registered charge
Particulars: Units 2 and 3 blenheim court, peppercorn close, peterborough PE1 2DU registered at land registry under title number CB125664.
Outstanding

Filing History

21 September 2023Registration of charge 121428440002, created on 20 September 2023 (5 pages)
31 May 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
30 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
14 June 2022Registration of charge 121428440001, created on 27 May 2022 (31 pages)
18 May 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
5 April 2022Micro company accounts made up to 31 August 2021 (5 pages)
27 January 2022Registered office address changed from 3 Coombe Road London NW10 0EB England to 9 Churchill Court 58 Station Road North Harrow Harrow HA2 7SA on 27 January 2022 (1 page)
22 July 2021Micro company accounts made up to 31 August 2020 (5 pages)
23 June 2021Confirmation statement made on 15 April 2021 with updates (4 pages)
30 October 2020Registered office address changed from 61-63 Foxhall News & Off Licence Foxhall Road Ipswich Suffolk IP3 8JU England to 3 Coombe Road London NW10 0EB on 30 October 2020 (1 page)
7 September 2020Statement of capital following an allotment of shares on 26 August 2020
  • GBP 200
(3 pages)
15 April 2020Notification of Jay Patel as a person with significant control on 9 April 2020 (2 pages)
15 April 2020Appointment of Mr Jay Patel as a director on 9 April 2020 (2 pages)
15 April 2020Confirmation statement made on 15 April 2020 with updates (5 pages)
7 August 2019Incorporation
Statement of capital on 2019-08-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)