Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BINATE CHECK SERVICES LTD
Company Information for

BINATE CHECK SERVICES LTD

1 HURST STREET, BIRMINGHAM, B5 4TB,
Company Registration Number
07492382
Private Limited Company
Active

Company Overview

About Binate Check Services Ltd
BINATE CHECK SERVICES LTD was founded on 2011-01-13 and has its registered office in Birmingham. The organisation's status is listed as "Active". Binate Check Services Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BINATE CHECK SERVICES LTD
 
Legal Registered Office
1 HURST STREET
BIRMINGHAM
B5 4TB
Other companies in E11
 
Previous Names
DOUBLE CHECK SERVICES LTD10/02/2023
Filing Information
Company Number 07492382
Company ID Number 07492382
Date formed 2011-01-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2020
Account next due 31/10/2021
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:37:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BINATE CHECK SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BINATE CHECK SERVICES LTD

Current Directors
Officer Role Date Appointed
ASLAM KHAN
Director 2015-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RONALD CABLE
Director 2016-05-08 2016-05-09
HAMAD MALIK
Director 2011-01-14 2015-12-11
KEVIN JOHN MCLEAN
Director 2011-01-13 2011-06-27
ANTHONY PHILIP PEACE
Director 2011-01-13 2011-06-27
WAQAS AHMED QURESHI
Company Secretary 2011-01-13 2011-01-14
WAQAS AHMED QURESHI
Director 2011-01-13 2011-01-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08REGISTERED OFFICE CHANGED ON 08/03/24 FROM 666a Meridian Business Center Lea Bridge Road London E10 6AP England
2024-02-28REGISTERED OFFICE CHANGED ON 28/02/24 FROM Binate 61 Bridge Street Kington HR5 3DJ England
2023-06-07NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-06-07Resolutions passed:<ul><li>Resolution to change company name</ul>
2023-03-21APPOINTMENT TERMINATED, DIRECTOR WAQAS AHMED QURESHI
2023-03-21APPOINTMENT TERMINATED, DIRECTOR WAQAS AHMED QURESHI
2023-03-21REGISTERED OFFICE CHANGED ON 21/03/23 FROM 666a Meridian Business Center Lea Bridge Road London E10 6AP England
2023-03-21REGISTERED OFFICE CHANGED ON 21/03/23 FROM 666a Meridian Business Center Lea Bridge Road London E10 6AP England
2023-02-22DIRECTOR APPOINTED MR WAQAS AHMED QURESHI
2023-02-22APPOINTMENT TERMINATED, DIRECTOR SARUNAS ASUROVAS
2023-02-10Company name changed double check services\certificate issued on 10/02/23
2023-02-10Restoration by order of the court
2022-06-28Final Gazette dissolved via compulsory strike-off
2022-02-10Compulsory strike-off action has been suspended
2022-02-10DISS16(SOAS)Compulsory strike-off action has been suspended
2022-01-04FIRST GAZETTE notice for compulsory strike-off
2022-01-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-21DISS40Compulsory strike-off action has been discontinued
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES
2021-10-20AP01DIRECTOR APPOINTED MR SARUNAS ASUROVAS
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ASLAM KHAN
2021-05-21DISS16(SOAS)Compulsory strike-off action has been suspended
2021-04-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2019-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2018-10-28PSC08Notification of a person with significant control statement
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RONALD CABLE
2017-09-27DISS40Compulsory strike-off action has been discontinued
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-08-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-02-21AAMICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-02-21AAMICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2017 FROM 39 GLOUCESTER ROAD LONDON E12 5JU ENGLAND
2017-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2017 FROM 39 GLOUCESTER ROAD LONDON E12 5JU ENGLAND
2017-01-26AP01DIRECTOR APPOINTED MR JOHN RONALD CABLE
2017-01-26AP01DIRECTOR APPOINTED MR JOHN RONALD CABLE
2016-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-17AR0116/05/16 ANNUAL RETURN FULL LIST
2016-02-10DISS40Compulsory strike-off action has been discontinued
2016-02-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR HAMAD MALIK
2016-01-07CH01Director's details changed for Mr Aslam Khan on 2016-01-05
2016-01-07AP01DIRECTOR APPOINTED MR ASLAM KHAN
2015-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/15 FROM 666 a Lea Bridge Road London E10 6AP
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-23AR0120/03/15 ANNUAL RETURN FULL LIST
2014-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/14 FROM 2a Elm Close London E11 2JE England
2014-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/14 FROM 35 Rosebank Grove London E17 6RD
2014-08-05AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-17AR0117/01/14 FULL LIST
2014-01-13AR0110/01/13 FULL LIST
2014-01-12AA31/01/13 TOTAL EXEMPTION SMALL
2013-02-12DISS40DISS40 (DISS40(SOAD))
2013-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2013-01-15GAZ1FIRST GAZETTE
2012-09-19DISS40DISS40 (DISS40(SOAD))
2012-09-18AR0114/09/12 FULL LIST
2012-06-12GAZ1FIRST GAZETTE
2012-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 2A ELM CLOSE LONDON E11 2JE ENGLAND
2012-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 35 ROSEBANK GROVE LONDON E17 6RD UNITED KINGDOM
2011-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 2A ELM CLOSE LONDON E11 2JE UNITED KINGDOM
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAMAD MALIK / 14/01/2011
2011-08-05AP01DIRECTOR APPOINTED MR HAMAD MALIK
2011-08-05TM02APPOINTMENT TERMINATED, SECRETARY WAQAS AHMED QURESHI
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR WAQAS AHMED QURESHI
2011-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 174 STOKES ROAD LONDON E6 3SE UNITED KINGDOM
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PHILIP PEACE
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCLEAN
2011-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 2 A ELM CLOSE LONDON E11 2JE UNITED KINGDOM
2011-01-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions




Licences & Regulatory approval
We could not find any licences issued to BINATE CHECK SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-15
Proposal to Strike Off2012-06-12
Fines / Sanctions
No fines or sanctions have been issued against BINATE CHECK SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BINATE CHECK SERVICES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.289
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.117

This shows the max and average number of mortgages for companies with the same SIC code of 78300 - Human resources provision and management of human resources functions

Creditors
Creditors Due Within One Year 2012-02-01 £ 284,778

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-01-31
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BINATE CHECK SERVICES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 1
Cash Bank In Hand 2012-02-01 £ 41,166
Cash Bank In Hand 2011-01-13 £ 1
Current Assets 2012-02-01 £ 200,131
Debtors 2012-02-01 £ 142,113
Fixed Assets 2012-02-01 £ 65,612
Shareholder Funds 2012-02-01 £ 19,034
Shareholder Funds 2011-01-13 £ 1
Stocks Inventory 2012-02-01 £ 16,852
Tangible Fixed Assets 2012-02-01 £ 65,612

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BINATE CHECK SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BINATE CHECK SERVICES LTD
Trademarks
We have not found any records of BINATE CHECK SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BINATE CHECK SERVICES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78300 - Human resources provision and management of human resources functions) as BINATE CHECK SERVICES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BINATE CHECK SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDOUBLE CHECK SERVICES LTDEvent Date2013-01-15
 
Initiating party Event TypeProposal to Strike Off
Defending partyDOUBLE CHECK SERVICES LTDEvent Date2012-06-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BINATE CHECK SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BINATE CHECK SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1