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

BEXLEX LIMITED

2 WHEELEYS ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 2LD,
Company Registration Number
01909702
Private Limited Company
Active

Company Overview

About Bexlex Ltd
BEXLEX LIMITED was founded on 1985-04-30 and has its registered office in Birmingham. The organisation's status is listed as "Active". Bexlex Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BEXLEX LIMITED
 
Legal Registered Office
2 WHEELEYS ROAD
EDGBASTON
BIRMINGHAM
WEST MIDLANDS
B15 2LD
Other companies in B15
 
Filing Information
Company Number 01909702
Company ID Number 01909702
Date formed 1985-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 06:56:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEXLEX LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRINDLEYS (MIDLANDS) LIMITED   BRINDLEYS LIMITED   BRINDLEYS UK LIMITED
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 BEXLEX LIMITED

Current Directors
Officer Role Date Appointed
SUKHDEV NAJRAN
Company Secretary 1990-12-15
SHIV PRASAD NAJRAN
Director 1990-12-15
SUKHDEV NAJRAN
Director 1990-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUKHDEV NAJRAN AUTOZONE LIMITED Company Secretary 2008-10-13 CURRENT 1993-05-21 Active
SUKHDEV NAJRAN SPRINGHILL PROPERTIES (BIRMINGHAM) LIMITED Company Secretary 2002-10-08 CURRENT 2002-10-08 Active
SUKHDEV NAJRAN AUTOZONE LIMITED Director 2013-09-20 CURRENT 1993-05-21 Active
SUKHDEV NAJRAN SPRINGHILL PROPERTIES (BIRMINGHAM) LIMITED Director 2002-10-08 CURRENT 2002-10-08 Active

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
2023-12-26MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES
2022-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-04-23CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2022-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-04CH01Director's details changed for Mr Sukhdev Najran on 2021-08-04
2021-08-04PSC04Change of details for Mr Shiv Prasad Najran as a person with significant control on 2021-08-04
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2021-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2018-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2017-11-12CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-11-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2015-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-24AR0119/10/15 ANNUAL RETURN FULL LIST
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-27AR0119/10/14 ANNUAL RETURN FULL LIST
2014-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-20LATEST SOC20/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-20AR0119/10/13 ANNUAL RETURN FULL LIST
2013-01-02AR0124/11/12 ANNUAL RETURN FULL LIST
2012-09-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-02AR0124/11/11 ANNUAL RETURN FULL LIST
2012-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SUKHDEV NAJRAN / 01/10/2011
2012-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHIV PRASAD NAJRAN / 01/10/2011
2011-12-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-17AR0122/12/10 ANNUAL RETURN FULL LIST
2010-12-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-04AR0122/12/09 ANNUAL RETURN FULL LIST
2010-01-31AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-15AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-22363aReturn made up to 24/11/08; full list of members
2008-01-30AA31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-11-26363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2007-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/98
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/94
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/92
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/91
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/90
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/97
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/95
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/99
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/96
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/93
2007-05-03363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2007-05-03363aRETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS
2007-05-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-03363aRETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS
2007-05-03363aRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2007-05-03363aRETURN MADE UP TO 15/12/01; NO CHANGE OF MEMBERS
2007-05-03363aRETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS
2007-05-03287REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 3 SOUTH ROAD HOCKLEY BIRMINGHAM B18 5LT
2007-05-03363aRETURN MADE UP TO 15/12/05; NO CHANGE OF MEMBERS
2007-05-03363aRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
2007-05-03363aRETURN MADE UP TO 15/12/93; NO CHANGE OF MEMBERS
2007-05-03363aRETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS
2007-05-03363aRETURN MADE UP TO 15/12/91; FULL LIST OF MEMBERS
2007-05-03363aRETURN MADE UP TO 15/12/03; NO CHANGE OF MEMBERS
2007-05-03363aRETURN MADE UP TO 15/12/00; NO CHANGE OF MEMBERS
2007-05-03288cDIRECTOR'S PARTICULARS CHANGED
2007-05-03363aRETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS
2007-05-03363aRETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS
2007-05-03363aRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2007-04-26AC92ORDER OF COURT - RESTORATION 26/04/07
1992-12-22GAZ2STRUCK OFF AND DISSOLVED
1992-09-01GAZ1FIRST GAZETTE
1991-08-23363aRETURN MADE UP TO 15/12/89; NO CHANGE OF MEMBERS
1991-08-23363aRETURN MADE UP TO 15/12/90; NO CHANGE OF MEMBERS
1989-11-28AAFULL ACCOUNTS MADE UP TO 31/03/89
1989-11-28AAFULL ACCOUNTS MADE UP TO 31/03/88
1989-11-23363RETURN MADE UP TO 30/10/88; FULL LIST OF MEMBERS
1989-11-22287REGISTERED OFFICE CHANGED ON 22/11/89 FROM: 17 SOHO ROAD HANDSWORTH BIRMINGHAM B21 9SN
1989-08-14AAFULL ACCOUNTS MADE UP TO 31/03/87
1989-06-18AC05FIRST GAZETTE
1987-12-03363RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS
1987-12-03287REGISTERED OFFICE CHANGED ON 03/12/87 FROM: 73 VILLA ROAD HANDSWORTH BIRMINGHAM B19 1NH
1987-11-24AAFULL ACCOUNTS MADE UP TO 31/03/86
1987-07-16363RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS
1985-04-30New incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to BEXLEX LIMITED 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 Off1992-09-01
Fines / Sanctions
No fines or sanctions have been issued against BEXLEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1985-12-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 53,595
Creditors Due After One Year 2012-03-31 £ 53,595
Creditors Due Within One Year 2013-03-31 £ 45,352
Creditors Due Within One Year 2012-03-31 £ 45,352

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BEXLEX LIMITED

Financial Assets
Balance Sheet
Debtors 2013-03-31 £ 1,585
Debtors 2012-03-31 £ 1,585
Tangible Fixed Assets 2013-03-31 £ 71,115
Tangible Fixed Assets 2012-03-31 £ 71,115

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEXLEX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEXLEX LIMITED
Trademarks
We have not found any records of BEXLEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEXLEX LIMITED. 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 (68100 - Buying and selling of own real estate) as BEXLEX LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BEXLEX LIMITED 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 partyBEXLEX LIMITEDEvent Date1992-09-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEXLEX LIMITED 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 BEXLEX LIMITED 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.