BALI MAYNA LIMITED

Register to unlock more data on OkredoRegister

BALI MAYNA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07160946

Incorporation date

17/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester M12 6JHCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2010)
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon17/01/2025
Change of details for Mrs Naeem Kauser as a person with significant control on 2024-09-01
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon01/05/2024
Change of details for Mr Benjamin Graham Eades as a person with significant control on 2024-04-25
dot icon01/05/2024
Director's details changed for Mr Benjamin Graham Eades on 2024-04-25
dot icon02/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon20/04/2023
Change of details for Mr Aneel Mussarat as a person with significant control on 2023-02-01
dot icon17/01/2023
Appointment of Mr William David Tracey as a director on 2023-01-12
dot icon24/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/11/2022
Registration of charge 071609460010, created on 2022-11-11
dot icon10/11/2022
Director's details changed for Mr Benjamin Graham Eades on 2022-03-30
dot icon11/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon03/05/2022
Notification of Benjamin Graham Eades as a person with significant control on 2019-08-30
dot icon03/05/2022
Notification of Carol Allen as a person with significant control on 2019-08-30
dot icon03/05/2022
Change of details for Mrs Naeem Kauser as a person with significant control on 2019-08-30
dot icon03/05/2022
Change of details for Mr Aneel Mussarat as a person with significant control on 2020-07-01
dot icon31/01/2022
Satisfaction of charge 071609460007 in full
dot icon26/01/2022
Satisfaction of charge 071609460008 in full
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon20/02/2020
Registration of charge 071609460009, created on 2020-02-14
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon09/10/2017
Satisfaction of charge 071609460004 in full
dot icon09/10/2017
Satisfaction of charge 071609460003 in full
dot icon09/10/2017
Satisfaction of charge 071609460005 in full
dot icon09/10/2017
Satisfaction of charge 071609460006 in full
dot icon03/10/2017
Registration of charge 071609460008, created on 2017-09-28
dot icon03/10/2017
Registration of charge 071609460007, created on 2017-09-28
dot icon10/05/2017
Termination of appointment of Graham Edward Lake as a director on 2017-04-19
dot icon31/03/2017
Registration of charge 071609460005, created on 2017-03-28
dot icon31/03/2017
Registration of charge 071609460006, created on 2017-03-28
dot icon02/02/2017
Appointment of Mr Benjamin Graham Eades as a director on 2017-02-01
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/12/2016
Registration of charge 071609460003, created on 2016-12-01
dot icon07/12/2016
Registration of charge 071609460004, created on 2016-12-01
dot icon19/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon03/05/2016
Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 2016-05-03
dot icon02/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon02/11/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon22/09/2015
Satisfaction of charge 071609460001 in full
dot icon22/09/2015
Satisfaction of charge 071609460002 in full
dot icon20/02/2015
Registration of charge 071609460001, created on 2015-02-13
dot icon20/02/2015
Registration of charge 071609460002, created on 2015-02-13
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon16/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon16/10/2014
Registered office address changed from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB United Kingdom to Mcr House 341 Great Western Street Manchester M14 4AL on 2014-10-16
dot icon11/10/2013
Certificate of change of name
dot icon03/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon02/10/2013
Appointment of Mrs Carol Allen as a director
dot icon02/10/2013
Termination of appointment of Aneel Mussarat as a director
dot icon06/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon16/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon01/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon07/09/2010
Appointment of Mr Aneel Mussarat as a director
dot icon07/09/2010
Appointment of Mr Graham Edward Lake as a director
dot icon24/03/2010
Current accounting period extended from 2011-02-28 to 2011-03-31
dot icon17/02/2010
Termination of appointment of Yomtov Jacobs as a director
dot icon17/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.72M
-
0.00
26.19K
-
2022
2
2.74M
-
0.00
8.33K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Yomtov Eliezer
Director
17/02/2010 - 17/02/2010
19640
Tracey, William David
Director
12/01/2023 - Present
125
Eades, Benjamin Graham
Director
01/02/2017 - Present
246
Allen, Carol
Director
01/10/2013 - Present
351
Lake, Graham Edward
Director
17/02/2010 - 19/04/2017
130

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BALI MAYNA LIMITED

BALI MAYNA LIMITED is an(a) Active company incorporated on 17/02/2010 with the registered office located at Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester M12 6JH. There are currently 3 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 BALI MAYNA LIMITED?

toggle

BALI MAYNA LIMITED is currently Active. It was registered on 17/02/2010 .

Where is BALI MAYNA LIMITED located?

toggle

BALI MAYNA LIMITED is registered at Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester M12 6JH.

What does BALI MAYNA LIMITED do?

toggle

BALI MAYNA LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BALI MAYNA LIMITED?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2025-03-31.