About

Registered Number: 01680161
Date of Incorporation: 22/11/1982 (41 years and 5 months ago)
Company Status: Active
Registered Address: 21-22 Kernan Drive, Loughborough, Leicestershire, LE11 5JF,

 

Founded in 1982, B. I. Ltd have registered office in Loughborough in Leicestershire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There are 4 directors listed as Dhutia, Daksha Kamal, Dhutia, Kamal Harishchandra, Dhutia, Harishchandra Ramdas, Dhutia, Chandresh Harischandra for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHUTIA, Daksha Kamal 01 August 2020 - 1
DHUTIA, Kamal Harishchandra N/A - 1
DHUTIA, Chandresh Harischandra N/A 31 July 2020 1
Secretary Name Appointed Resigned Total Appointments
DHUTIA, Harishchandra Ramdas N/A 13 July 2001 1

Filing History

Document Type Date
PSC02 - N/A 21 September 2020
PSC07 - N/A 21 September 2020
AP01 - Appointment of director 08 September 2020
PSC07 - N/A 27 August 2020
TM01 - Termination of appointment of director 27 August 2020
MR04 - N/A 20 August 2020
MR01 - N/A 18 August 2020
PSC02 - N/A 17 August 2020
PSC04 - N/A 17 August 2020
PSC07 - N/A 17 August 2020
MR01 - N/A 06 August 2020
MR01 - N/A 14 July 2020
CS01 - N/A 06 April 2020
AAMD - Amended Accounts 22 August 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 31 October 2016
AD01 - Change of registered office address 29 June 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 26 May 2015
MR01 - N/A 01 July 2014
MR01 - N/A 26 June 2014
AA - Annual Accounts 12 June 2014
MR04 - N/A 12 June 2014
MR04 - N/A 12 June 2014
MR04 - N/A 12 June 2014
MR04 - N/A 12 June 2014
MR04 - N/A 12 June 2014
MR04 - N/A 12 June 2014
SH01 - Return of Allotment of shares 06 June 2014
MR01 - N/A 04 June 2014
MR01 - N/A 04 June 2014
MR01 - N/A 04 June 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 27 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 29 September 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 29 August 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 07 November 2005
AA - Annual Accounts 02 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 29 May 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 02 November 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
363s - Annual Return 19 July 2001
395 - Particulars of a mortgage or charge 02 May 2001
395 - Particulars of a mortgage or charge 02 May 2001
395 - Particulars of a mortgage or charge 02 May 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 30 June 2000
363s - Annual Return 13 December 1999
AA - Annual Accounts 29 October 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 23 June 1998
395 - Particulars of a mortgage or charge 06 January 1998
363s - Annual Return 20 July 1997
AA - Annual Accounts 28 May 1997
395 - Particulars of a mortgage or charge 27 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 1997
395 - Particulars of a mortgage or charge 21 October 1996
363s - Annual Return 25 June 1996
AA - Annual Accounts 29 May 1996
363s - Annual Return 22 June 1995
AA - Annual Accounts 07 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1995
AA - Annual Accounts 03 July 1994
363s - Annual Return 18 May 1994
395 - Particulars of a mortgage or charge 26 February 1994
363s - Annual Return 19 July 1993
AA - Annual Accounts 13 July 1993
395 - Particulars of a mortgage or charge 01 July 1993
287 - Change in situation or address of Registered Office 31 March 1993
AA - Annual Accounts 29 October 1992
363s - Annual Return 01 July 1992
395 - Particulars of a mortgage or charge 03 January 1992
395 - Particulars of a mortgage or charge 27 November 1991
363a - Annual Return 30 June 1991
RESOLUTIONS - N/A 26 June 1991
RESOLUTIONS - N/A 26 June 1991
AA - Annual Accounts 26 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1990
AA - Annual Accounts 25 September 1990
363 - Annual Return 25 September 1990
AA - Annual Accounts 15 June 1990
RESOLUTIONS - N/A 22 February 1990
123 - Notice of increase in nominal capital 22 February 1990
363 - Annual Return 22 February 1990
AA - Annual Accounts 19 January 1989
363 - Annual Return 19 January 1989
AA - Annual Accounts 22 December 1987
363 - Annual Return 22 December 1987
AA - Annual Accounts 15 October 1986
363 - Annual Return 15 October 1986
287 - Change in situation or address of Registered Office 26 June 1986
MA - Memorandum and Articles 15 April 1983
CERTNM - Change of name certificate 07 April 1983
MISC - Miscellaneous document 22 November 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2020 Outstanding

N/A

A registered charge 21 July 2020 Fully Satisfied

N/A

A registered charge 23 June 2020 Outstanding

N/A

A registered charge 27 June 2014 Outstanding

N/A

A registered charge 23 June 2014 Outstanding

N/A

A registered charge 30 May 2014 Outstanding

N/A

A registered charge 30 May 2014 Outstanding

N/A

A registered charge 30 May 2014 Outstanding

N/A

Legal mortgage 30 April 2001 Fully Satisfied

N/A

Legal mortgage 30 April 2001 Fully Satisfied

N/A

Legal mortgage 30 April 2001 Fully Satisfied

N/A

Legal charge 05 January 1998 Fully Satisfied

N/A

Legal charge 13 February 1997 Fully Satisfied

N/A

Legal charge 18 October 1996 Fully Satisfied

N/A

Charge on book debts 23 February 1994 Fully Satisfied

N/A

Fixed and floating charge 30 June 1993 Fully Satisfied

N/A

Legal charge 20 December 1991 Fully Satisfied

N/A

Fixed and floating charge 26 November 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.