BAHITI LIMITED

Register to unlock more data on OkredoRegister

BAHITI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02746834

Incorporation date

11/09/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

22-24 Harborough Road, Northampton NN2 7AZCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1992)
dot icon23/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon04/09/2025
Director's details changed for Andrew John Witts on 2025-09-04
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon01/10/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon18/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon02/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon12/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon13/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon24/10/2020
Termination of appointment of Alison Louise Theresa Witts as a secretary on 2020-09-10
dot icon23/10/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon05/11/2019
Secretary's details changed for Alison Louise Theresa Witts on 2019-11-04
dot icon04/11/2019
Director's details changed for Mr Gary Michael Witts on 2019-11-04
dot icon04/11/2019
Director's details changed for Andrew John Witts on 2019-11-04
dot icon18/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon10/10/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon07/06/2018
Current accounting period extended from 2017-12-31 to 2018-06-30
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/09/2017
Confirmation statement made on 2017-09-11 with updates
dot icon28/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/10/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon15/10/2013
Amended accounts made up to 2011-12-31
dot icon03/10/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/10/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/10/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon24/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/11/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/06/2009
Total exemption small company accounts made up to 2006-12-31
dot icon11/06/2009
Total exemption small company accounts made up to 2007-12-31
dot icon03/06/2009
Director's change of particulars / andrew witts / 03/06/2009
dot icon14/03/2009
Compulsory strike-off action has been discontinued
dot icon13/03/2009
Registered office changed on 13/03/2009 from 3 charter gate clayfield close, moulton park indust, northampton northamptonshire NN3 6QF
dot icon13/03/2009
Ad 12/03/09\gbp si 1@1=1\gbp ic 3/4\
dot icon13/03/2009
Return made up to 11/09/08; full list of members
dot icon13/01/2009
First Gazette notice for compulsory strike-off
dot icon03/03/2008
Return made up to 11/09/07; no change of members
dot icon21/12/2006
Memorandum and Articles of Association
dot icon05/12/2006
Return made up to 11/09/06; full list of members
dot icon27/11/2006
Certificate of change of name
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/11/2006
Return made up to 11/09/05; full list of members
dot icon16/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon31/05/2005
Return made up to 11/09/04; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/04/2004
Return made up to 11/09/03; full list of members
dot icon04/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/11/2002
Return made up to 11/09/02; full list of members
dot icon05/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon06/03/2002
Accounts for a small company made up to 2000-12-31
dot icon14/12/2001
Return made up to 11/09/01; full list of members
dot icon14/04/2001
Director resigned
dot icon24/10/2000
Return made up to 11/09/00; full list of members
dot icon23/10/2000
Accounts for a small company made up to 1999-12-31
dot icon06/10/1999
Return made up to 11/09/99; full list of members
dot icon04/07/1999
Accounts for a small company made up to 1998-08-31
dot icon23/04/1999
Accounting reference date extended from 31/08/99 to 31/12/99
dot icon23/04/1999
Registered office changed on 23/04/99 from: 86 tenter road moulton park northampton NN3 6AX
dot icon06/11/1998
Return made up to 11/09/98; no change of members
dot icon16/09/1998
Particulars of mortgage/charge
dot icon05/02/1998
Accounts for a small company made up to 1997-08-31
dot icon07/11/1997
Return made up to 11/09/97; full list of members
dot icon02/07/1997
Accounts for a small company made up to 1996-08-31
dot icon21/10/1996
Return made up to 11/09/96; full list of members
dot icon14/05/1996
Accounts for a small company made up to 1995-08-31
dot icon31/10/1995
Return made up to 11/09/95; no change of members
dot icon06/04/1995
Registered office changed on 06/04/95 from: 86 tenter road moulton park industrial estate northampton NN3 6AX
dot icon30/01/1995
Accounts for a small company made up to 1994-08-31
dot icon16/01/1995
Registered office changed on 16/01/95 from: 86 tenter road moulton park industrial estate northampton NN3 1AX
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Registered office changed on 21/10/94 from: unit 8 moulton pk business ctr redhouse road moulton park industrial estate northampton NN3 1AQ
dot icon23/09/1994
Return made up to 11/09/94; no change of members
dot icon27/07/1994
Accounts for a small company made up to 1993-08-31
dot icon22/07/1994
Particulars of mortgage/charge
dot icon26/04/1994
Accounting reference date shortened from 30/09 to 31/08
dot icon18/11/1993
Return made up to 11/09/93; full list of members
dot icon23/10/1992
Registered office changed on 23/10/92 from: 372 old street london EC1V 9LT
dot icon23/10/1992
Secretary resigned;new secretary appointed
dot icon23/10/1992
Director resigned;new director appointed
dot icon23/10/1992
Director resigned;new director appointed
dot icon23/10/1992
Director resigned;new director appointed
dot icon06/10/1992
New director appointed
dot icon11/09/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-26.42 % *

* during past year

Cash in Bank

£161,802.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
174.86K
-
0.00
25.56K
-
2022
0
173.65K
-
0.00
219.91K
-
2023
0
174.31K
-
0.00
161.80K
-
2023
0
174.31K
-
0.00
161.80K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

174.31K £Ascended0.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

161.80K £Descended-26.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dalmon, Alan John
Director
10/09/1992 - 29/06/1993
-
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
10/09/1992 - 10/09/1992
5496
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
10/09/1992 - 10/09/1992
5554
Witts, Andrew John
Director
11/09/1992 - Present
4
Witts, Gary Michael
Director
11/09/1992 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAHITI LIMITED

BAHITI LIMITED is an(a) Active company incorporated on 11/09/1992 with the registered office located at 22-24 Harborough Road, Northampton NN2 7AZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BAHITI LIMITED?

toggle

BAHITI LIMITED is currently Active. It was registered on 11/09/1992 .

Where is BAHITI LIMITED located?

toggle

BAHITI LIMITED is registered at 22-24 Harborough Road, Northampton NN2 7AZ.

What does BAHITI LIMITED do?

toggle

BAHITI LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BAHITI LIMITED?

toggle

The latest filing was on 23/09/2025: Confirmation statement made on 2025-09-11 with no updates.