Background WavePink WaveYellow Wave

B & P TRADING LIMITED (02531143)

B & P TRADING LIMITED (02531143) is an active UK company. incorporated on 15 August 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. B & P TRADING LIMITED has been registered for 35 years. Current directors include SANDHU, Pardeep, Mrs., B&P INVESTMENTS LIMITED.

Company Number
02531143
Status
active
Type
ltd
Incorporated
15 August 1990
Age
35 years
Address
Santon House 53-55 Uxbridge Road, London, W5 5SA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SANDHU, Pardeep, Mrs., B&P INVESTMENTS LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B & P TRADING LIMITED

B & P TRADING LIMITED is an active company incorporated on 15 August 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. B & P TRADING LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02531143

LTD Company

Age

35 Years

Incorporated 15 August 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

HERBEL LIMITED
From: 15 August 1990To: 26 November 1990
Contact
Address

Santon House 53-55 Uxbridge Road Ealing London, W5 5SA,

Previous Addresses

First Floor Santon House 53/55 Uxbridge Road Ealing London W5 5SA
From: 15 January 2013To: 23 June 2025
C/O C/O the Santon Group Santon House First Floor 53/55 Uxbridge Road Ealing London W5 5SA England
From: 14 January 2013To: 15 January 2013
C/O C/O the Santon Group 3Rd Floor Saunders House 52-53 the Mall Ealing London W5 3TA
From: 7 October 2009To: 14 January 2013
First Floor 21 Knightsbridge London SW1X 7LY
From: 15 August 1990To: 7 October 2009
Timeline

4 key events • 1990 - 2016

Funding Officers Ownership
Company Founded
Aug 90
Director Joined
Dec 11
Director Left
Aug 16
Director Joined
Sept 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HILLSIDE MANAGEMENT SERVICES LIMITED

Active
Grange Road, LondonW5 5BX
Corporate secretary
Appointed 08 Mar 2004

SANDHU, Pardeep, Mrs.

Active
53-55 Uxbridge Road, LondonW5 5SA
Born February 1965
Director
Appointed 20 Sept 2016

B&P INVESTMENTS LIMITED

Active
53-55 Uxbridge Road, LondonW5 5SA
Corporate director
Appointed 27 Mar 2001

CAREY, Sean

Resigned
7 Selbourne Close, AddlestoneKT15 3RG
Secretary
Appointed N/A
Resigned 30 Sept 1992

SANDHU, Bimaljit Singh, Mr.

Resigned
56 Grange Road, LondonW5 5BX
Secretary
Appointed 30 Sept 1992
Resigned 08 Mar 2004

SANDHU, Pardeep, Mrs.

Resigned
56 Grange Road, EalingW5 5BX
Secretary
Appointed 01 Jun 1995
Resigned 09 Jun 2004

CAREY, Sean

Resigned
Cresta Drive, AddlestoneKT15 3SW
Born June 1955
Director
Appointed 31 Oct 2011
Resigned 31 Aug 2016

CAREY, Sean

Resigned
7 Selbourne Close, AddlestoneKT15 3RG
Born June 1955
Director
Appointed N/A
Resigned 24 Dec 1992

KOTECHA, Paresh Laxmidus

Resigned
197 Knightsbridge, LondonSW7 1RB
Born February 1962
Director
Appointed N/A
Resigned 21 Jun 1999

SANDHU, Bimaljit Singh, Mr.

Resigned
56 Grange Road, LondonW5 5BX
Born February 1962
Director
Appointed N/A
Resigned 27 Mar 2001

WOOD, Richard John

Resigned
Flat 2, LondonSW7 1PD
Born January 1958
Director
Appointed N/A
Resigned 21 Jun 1999

Persons with significant control

2

53-55 Uxbridge Road, LondonW5 5SA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2018

Mr. Bimaljit Singh Sandhu

Active
53-55 Uxbridge Road, LondonW5 5SA
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 20 Jun 2017
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Change Corporate Director Company With Change Date
24 June 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Dormant
9 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Corporate Director Company With Change Date
23 June 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
23 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
14 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 February 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 2008
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
25 July 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
22 January 2007
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 February 2006
AAAnnual Accounts
Legacy
26 August 2005
363aAnnual Return
Legacy
26 August 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
7 February 2005
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 February 2004
AAAnnual Accounts
Legacy
4 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2003
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2001
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
2 July 2001
225Change of Accounting Reference Date
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 August 2000
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
287Change of Registered Office
Accounts With Accounts Type Small
20 August 1999
AAAnnual Accounts
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
9 November 1998
287Change of Registered Office
Accounts With Accounts Type Small
26 August 1998
AAAnnual Accounts
Legacy
13 August 1998
225Change of Accounting Reference Date
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1997
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1997
AAAnnual Accounts
Legacy
14 August 1996
363sAnnual Return (shuttle)
Legacy
10 June 1996
287Change of Registered Office
Accounts With Accounts Type Small
27 October 1995
AAAnnual Accounts
Legacy
13 September 1995
363sAnnual Return (shuttle)
Legacy
21 August 1995
288288
Auditors Resignation Company
18 August 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
18 August 1994
AAAnnual Accounts
Legacy
18 August 1994
363sAnnual Return (shuttle)
Legacy
27 February 1994
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
10 November 1993
AAAnnual Accounts
Legacy
20 August 1993
363sAnnual Return (shuttle)
Legacy
28 January 1993
288288
Legacy
27 November 1992
288288
Accounts With Accounts Type Full
1 November 1992
AAAnnual Accounts
Legacy
25 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1991
AAAnnual Accounts
Legacy
26 November 1991
363b363b
Legacy
2 May 1991
225(1)225(1)
Legacy
26 April 1991
88(2)R88(2)R
Legacy
26 April 1991
288288
Legacy
26 April 1991
288288
Legacy
7 December 1990
287Change of Registered Office
Legacy
7 December 1990
288288
Legacy
7 December 1990
224224
Certificate Change Of Name Company
23 November 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 August 1990
NEWINCIncorporation