Company NameBMA Foods Limited
DirectorsBinaben Pradipkumar Patel and Pradipkumar Jashbhai Patel
Company StatusActive
Company Number07443458
CategoryPrivate Limited Company
Incorporation Date18 November 2010(13 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Binaben Pradipkumar Patel
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2010(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressBakers+Baristas Unit-H 12 Junction 32 Outlet Villa
Wakefield
Castleford
West Yorkshire
WF10 4FR
Director NameMr Pradipkumar Jashbhai Patel
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(1 year after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBakers+Baristas Unit-H 12 Junction 32 Outlet Villa
Wakefield
Castleford
West Yorkshire
WF10 4FR

Location

Registered AddressBakers+Baristas Unit-H 12 Junction 32 Outlet Village
Wakefield
Castleford
West Yorkshire
WF10 4FR
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardCastleford Central and Glasshoughton
Built Up AreaCastleford

Shareholders

1 at £1Bina Patel
50.00%
Ordinary
1 at £1Pradipkumar Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£3,380
Cash£70,854
Current Liabilities£37,676

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (4 weeks, 1 day from now)

Charges

18 March 2011Delivered on: 23 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 October 2020Micro company accounts made up to 30 November 2019 (3 pages)
1 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
23 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
26 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
26 January 2018Director's details changed for Mrs Bina Ben Patel on 26 January 2018 (2 pages)
26 January 2018Director's details changed for Mr Pradipkumar Patel on 26 January 2018 (2 pages)
4 January 2018Director's details changed for Mr Pradip Kumar Patel on 3 January 2018 (2 pages)
4 January 2018Director's details changed for Mrs Bina Ben Patel on 3 January 2018 (2 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
20 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
29 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
29 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
15 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(3 pages)
15 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(3 pages)
22 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
22 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
9 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(3 pages)
9 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(3 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
4 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(3 pages)
4 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(3 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
24 May 2013Appointment of Mr Pradipkumar Patel as a director (2 pages)
24 May 2013Director's details changed for Mrs Binaben Pradip Kumar Patel on 1 December 2011 (2 pages)
24 May 2013Director's details changed for Mrs Binaben Pradip Kumar Patel on 1 December 2011 (2 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
24 May 2013Appointment of Mr Pradipkumar Patel as a director (2 pages)
24 May 2013Director's details changed for Mrs Binaben Pradip Kumar Patel on 1 December 2011 (2 pages)
4 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
11 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
11 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
2 February 2012Registered office address changed from C/O Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom on 2 February 2012 (1 page)
2 February 2012Registered office address changed from C/O Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom on 2 February 2012 (1 page)
2 February 2012Registered office address changed from C/O Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom on 2 February 2012 (1 page)
18 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
18 November 2011Registered office address changed from 7 Turner Close Wakefield Ossett West Yorkshire WF5 8RL England on 18 November 2011 (1 page)
18 November 2011Registered office address changed from 7 Turner Close Wakefield Ossett West Yorkshire WF5 8RL England on 18 November 2011 (1 page)
19 July 2011Registered office address changed from C/O Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry West Midlands CV6 4AD United Kingdom on 19 July 2011 (1 page)
19 July 2011Registered office address changed from C/O Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry West Midlands CV6 4AD United Kingdom on 19 July 2011 (1 page)
23 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 January 2011Director's details changed for Mrs Bina Ben Patel on 11 January 2011 (2 pages)
11 January 2011Director's details changed for Mrs Bina Ben Patel on 11 January 2011 (2 pages)
22 November 2010Registered office address changed from Desai & Co Accountants 280 Foleshill Road Coventry CV6 5AH United Kingdom on 22 November 2010 (1 page)
22 November 2010Registered office address changed from Desai & Co Accountants 280 Foleshill Road Coventry CV6 5AH United Kingdom on 22 November 2010 (1 page)
18 November 2010Incorporation (45 pages)
18 November 2010Incorporation (45 pages)