Company NamePindoria News Limited
DirectorPremvati Rabadia
Company StatusActive
Company Number07191105
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Premvati Rabadia
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Gilnow Road
Bolton
BL1 4LH
Secretary NameVinod Premji Rabadia
StatusCurrent
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address7 Gilnow Road
Bolton
BL1 4LH

Contact

Telephone01204 214381
Telephone regionBolton

Location

Registered Address11 Gilnow Road
Bolton
BL1 4LL
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£72,111
Cash£5,774
Current Liabilities£133,916

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return16 March 2024 (1 month, 3 weeks ago)
Next Return Due30 March 2025 (10 months, 3 weeks from now)

Charges

6 August 2018Delivered on: 22 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 1. 321-323 warrington road, wigan,WN2 5RJ. 2. 11 gilnow road, bolton, BL1 4LL. 3. 7 gilnow road, bolton , BL1 4LH.
Outstanding
6 August 2018Delivered on: 22 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 3 ernest street. Bolton. BL1 4RZ.
Outstanding
10 May 2018Delivered on: 10 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
14 October 2010Delivered on: 23 October 2010
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

9 February 2021Part of the property or undertaking has been released and no longer forms part of charge 071911050004 (1 page)
29 July 2020Micro company accounts made up to 31 July 2019 (4 pages)
16 July 2020Satisfaction of charge 1 in full (1 page)
24 June 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
25 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
17 January 2019Registered office address changed from 7 Gilnow Road Bolton Lancashire BL1 4LH to 11 Gilnow Road Bolton BL1 4LL on 17 January 2019 (1 page)
22 August 2018Registration of charge 071911050004, created on 6 August 2018 (40 pages)
22 August 2018Registration of charge 071911050003, created on 6 August 2018 (38 pages)
10 May 2018Registration of charge 071911050002, created on 10 May 2018 (37 pages)
3 May 2018Change of details for Mr Premvati Rabadia as a person with significant control on 3 May 2018 (2 pages)
3 May 2018Director's details changed for Mrs Premvati Rabadia on 3 May 2018 (2 pages)
19 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
8 May 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
21 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 November 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
12 December 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
5 December 2011Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page)
5 December 2011Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page)
18 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(44 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(44 pages)