UKBizDB.co.uk

B. I. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B. I. Limited. The company was founded 41 years ago and was given the registration number 01680161. The firm's registered office is in LOUGHBOROUGH. You can find them at 21-22 Kernan Drive, , Loughborough, Leicestershire. This company's SIC code is 10840 - Manufacture of condiments and seasonings.

Company Information

Name:B. I. LIMITED
Company Number:01680161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10840 - Manufacture of condiments and seasonings
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:21-22 Kernan Drive, Loughborough, Leicestershire, England, LE11 5JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27a, The Broadway, Oadby, Leicester, LE2 2HF

Secretary13 July 2001Active
21-22, Kernan Drive, Loughborough, England, LE11 5JF

Director01 August 2020Active
27a, The Broadway, Oadby, Leicester, LE2 2HF

Director-Active
57, New Walk, Leicester, England, LE1 7EA

Director01 January 2024Active
Cedar Lodge, 10 Southmead Road, Oadby, LE2 2LS

Secretary-Active
10, Southmeads Road, Leicester, United Kingdom, LE2 2LS

Director-Active

People with Significant Control

Kamdak Ltd
Notified on:13 August 2020
Status:Active
Country of residence:England
Address:21/22, Kernan Drive, Loughborough, England, LE11 5JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mars 27 Limited
Notified on:31 July 2020
Status:Active
Country of residence:United Kingdom
Address:57, New Walk, Leicester, United Kingdom, LE1 7EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Chandresh Harischandra Dhutia
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:21-22, Kernan Drive, Loughborough, England, LE11 5JF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Kamal Harishchandra Dhutia
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:21-22, Kernan Drive, Loughborough, England, LE11 5JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2023-10-26Accounts

Accounts with accounts type full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type small.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Persons with significant control

Notification of a person with significant control.

Download
2020-09-21Persons with significant control

Cessation of a person with significant control.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-08-27Persons with significant control

Cessation of a person with significant control.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-08-20Mortgage

Mortgage satisfy charge full.

Download
2020-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-17Persons with significant control

Notification of a person with significant control.

Download
2020-08-17Persons with significant control

Change to a person with significant control.

Download
2020-08-17Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts amended with accounts type total exemption full.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.