About

Registered Number: 04385962
Date of Incorporation: 04/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1 33 Parker Drive, Leicester, LE4 0JP

 

B & S (Leicester) Ltd was founded on 04 March 2002, it has a status of "Active". There are 5 directors listed as Safdar, Nazia, Safdar, Amar, Safdar, Nazia, Safdar, Mohammed, Vindhani, Fatima Rafiq for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAFDAR, Amar 28 April 2005 - 1
SAFDAR, Nazia 01 April 2019 - 1
Secretary Name Appointed Resigned Total Appointments
SAFDAR, Nazia 01 April 2019 - 1
SAFDAR, Mohammed 28 April 2005 01 April 2019 1
VINDHANI, Fatima Rafiq 04 March 2002 28 April 2005 1

Filing History

Document Type Date
CS01 - N/A 18 April 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 04 April 2019
AP01 - Appointment of director 04 April 2019
AP03 - Appointment of secretary 04 April 2019
TM02 - Termination of appointment of secretary 04 April 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 25 March 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 30 November 2016
DISS40 - Notice of striking-off action discontinued 11 June 2016
AR01 - Annual Return 09 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 16 October 2014
DISS40 - Notice of striking-off action discontinued 19 July 2014
AR01 - Annual Return 16 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 17 June 2013
AD01 - Change of registered office address 17 June 2013
AA - Annual Accounts 30 November 2012
DISS40 - Notice of striking-off action discontinued 07 July 2012
AR01 - Annual Return 04 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 23 December 2008
AA - Annual Accounts 23 December 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 13 November 2007
DISS6 - Notice of striking-off action suspended 16 October 2007
GAZ1 - First notification of strike-off action in London Gazette 28 August 2007
AA - Annual Accounts 20 June 2006
363s - Annual Return 26 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 29 December 2004
287 - Change in situation or address of Registered Office 16 July 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 25 March 2004
287 - Change in situation or address of Registered Office 12 February 2004
363s - Annual Return 17 March 2003
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
225 - Change of Accounting Reference Date 30 May 2002
287 - Change in situation or address of Registered Office 17 April 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
NEWINC - New incorporation documents 04 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.