BAIS MALKA LTD

Register to unlock more data on OkredoRegister

BAIS MALKA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06407566

Incorporation date

24/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Room 9, Enterprise House, 3 Middleton Road, Manchester M8 5DTCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2007)
dot icon16/03/2026
Previous accounting period shortened from 2025-03-29 to 2025-03-28
dot icon28/01/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon17/12/2025
Previous accounting period shortened from 2025-03-30 to 2025-03-29
dot icon17/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon14/01/2025
Confirmation statement made on 2024-12-23 with no updates
dot icon04/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon27/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon22/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon21/12/2023
Previous accounting period shortened from 2023-04-01 to 2023-03-31
dot icon13/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon21/12/2022
Previous accounting period shortened from 2022-04-02 to 2022-04-01
dot icon15/02/2022
Full accounts made up to 2021-03-31
dot icon31/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon14/12/2021
Previous accounting period shortened from 2021-04-03 to 2021-04-02
dot icon27/07/2021
Full accounts made up to 2020-03-31
dot icon11/06/2021
Appointment of Mr Yitzi Isaac Luftig as a director on 2021-05-23
dot icon11/06/2021
Notification of Yitzi Isaac Luftig as a person with significant control on 2021-05-23
dot icon11/06/2021
Appointment of Mr Jacob Moskovitz as a director on 2021-05-23
dot icon11/06/2021
Termination of appointment of Joshua Waldman as a director on 2021-05-23
dot icon10/06/2021
Termination of appointment of Yitzi Isaac Luftig as a director on 2021-05-23
dot icon10/06/2021
Cessation of Yitzi Isaac Luftig as a person with significant control on 2021-05-23
dot icon22/03/2021
Previous accounting period shortened from 2020-04-04 to 2020-04-03
dot icon23/12/2020
Confirmation statement made on 2020-12-23 with no updates
dot icon21/05/2020
Satisfaction of charge 1 in full
dot icon18/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon16/12/2019
Previous accounting period shortened from 2019-04-05 to 2019-04-04
dot icon19/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon11/04/2019
Total exemption full accounts made up to 2018-03-31
dot icon20/03/2019
Previous accounting period shortened from 2018-04-06 to 2018-04-05
dot icon14/01/2019
Confirmation statement made on 2018-10-24 with no updates
dot icon24/12/2018
Previous accounting period shortened from 2018-04-07 to 2018-04-06
dot icon23/12/2018
Previous accounting period extended from 2018-03-24 to 2018-04-07
dot icon09/07/2018
Total exemption full accounts made up to 2017-03-31
dot icon19/03/2018
Previous accounting period shortened from 2017-03-25 to 2017-03-24
dot icon20/12/2017
Previous accounting period shortened from 2017-03-26 to 2017-03-25
dot icon31/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon09/12/2016
Appointment of Mr Joshua Waldman as a director on 2016-11-22
dot icon29/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon29/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon30/12/2015
Annual return made up to 2015-10-24 no member list
dot icon17/06/2015
Total exemption full accounts made up to 2014-03-31
dot icon17/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/03/2015
Previous accounting period shortened from 2014-03-27 to 2014-03-26
dot icon22/12/2014
Previous accounting period shortened from 2014-03-28 to 2014-03-27
dot icon16/12/2014
Annual return made up to 2014-10-24 no member list
dot icon25/02/2014
Annual return made up to 2013-10-24 no member list
dot icon25/02/2014
Registered office address changed from C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 2014-02-25
dot icon30/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon03/12/2013
Compulsory strike-off action has been discontinued
dot icon20/09/2013
Termination of appointment of Berish Dresdner as a director
dot icon03/09/2013
First Gazette notice for compulsory strike-off
dot icon29/05/2013
Previous accounting period shortened from 2013-03-29 to 2013-03-28
dot icon04/03/2013
Previous accounting period shortened from 2012-03-30 to 2012-03-29
dot icon07/02/2013
Annual return made up to 2012-10-24 no member list
dot icon06/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-03-30
dot icon20/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon17/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon29/02/2012
Director's details changed for Mr Berish Dresdner on 2011-08-01
dot icon28/02/2012
Termination of appointment of Marcel Luftig as a director
dot icon28/02/2012
Appointment of Mr Berish Dresdner as a director
dot icon21/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/12/2011
Annual return made up to 2011-10-24 no member list
dot icon09/02/2011
Annual return made up to 2010-10-24 no member list
dot icon06/01/2011
Current accounting period extended from 2010-10-31 to 2011-03-31
dot icon17/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon24/02/2010
Total exemption full accounts made up to 2009-10-31
dot icon15/12/2009
Compulsory strike-off action has been discontinued
dot icon14/12/2009
Annual return made up to 2009-10-24 no member list
dot icon14/12/2009
Director's details changed for Yitzi Isaac Luftig on 2009-12-14
dot icon14/12/2009
Director's details changed for Herman Herczl on 2009-12-14
dot icon14/12/2009
Director's details changed for Marcel Luftig on 2009-12-14
dot icon24/11/2009
First Gazette notice for compulsory strike-off
dot icon12/11/2008
Annual return made up to 24/10/08
dot icon12/11/2008
Location of debenture register
dot icon12/11/2008
Registered office changed on 12/11/2008 from 2ND floor levi house bury old road salford lancashire M7 4UX
dot icon12/11/2008
Location of register of members
dot icon29/12/2007
New secretary appointed;new director appointed
dot icon29/12/2007
Secretary resigned
dot icon29/12/2007
Director resigned
dot icon29/12/2007
New director appointed
dot icon29/12/2007
New director appointed
dot icon24/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
17/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Olsberg, Bernard
Nominee Secretary
24/10/2007 - 24/10/2007
229
Luftig, Marcel
Director
24/10/2007 - 01/08/2011
5
Olsberg, Rachel Hannah
Nominee Director
24/10/2007 - 24/10/2007
358
Dresdner, Berish
Director
01/08/2011 - 29/08/2013
24
Luftig, Yitzi Isaac
Director
24/10/2007 - 23/05/2021
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAIS MALKA LTD

BAIS MALKA LTD is an(a) Active company incorporated on 24/10/2007 with the registered office located at Room 9, Enterprise House, 3 Middleton Road, Manchester M8 5DT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAIS MALKA LTD?

toggle

BAIS MALKA LTD is currently Active. It was registered on 24/10/2007 .

Where is BAIS MALKA LTD located?

toggle

BAIS MALKA LTD is registered at Room 9, Enterprise House, 3 Middleton Road, Manchester M8 5DT.

What does BAIS MALKA LTD do?

toggle

BAIS MALKA LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BAIS MALKA LTD?

toggle

The latest filing was on 16/03/2026: Previous accounting period shortened from 2025-03-29 to 2025-03-28.