BANGLA STATION WHOLESALE LIMITED

Register to unlock more data on OkredoRegister

BANGLA STATION WHOLESALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04244909

Incorporation date

02/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Highlands Court, Cranmore Avenue, Solihull, West Midlands B90 4LECopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2001)
dot icon28/01/2026
Change of details for Farid (Holdings) Limited as a person with significant control on 2021-05-20
dot icon28/01/2026
Confirmation statement made on 2025-02-14 with updates
dot icon18/08/2025
Director's details changed
dot icon15/08/2025
Registered office address changed from 207 Lozells Road Lozells Birmingham West Midlands B19 1RJ to 4 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE on 2025-08-15
dot icon18/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon27/08/2024
Termination of appointment of Rehana Rafiq as a director on 2024-08-19
dot icon27/08/2024
Appointment of Mr Sarfaraz Rafiq as a director on 2024-08-22
dot icon13/08/2024
Total exemption full accounts made up to 2023-06-30
dot icon18/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon18/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon30/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon04/08/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon08/03/2022
Micro company accounts made up to 2021-06-30
dot icon28/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon01/06/2021
Notification of Farid (Holdings) Limited as a person with significant control on 2021-05-20
dot icon01/06/2021
Cessation of Rabnawaz Farid as a person with significant control on 2021-05-20
dot icon30/09/2020
Satisfaction of charge 042449090005 in full
dot icon30/09/2020
Satisfaction of charge 4 in full
dot icon30/09/2020
Satisfaction of charge 2 in full
dot icon30/09/2020
Satisfaction of charge 3 in full
dot icon30/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon31/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon22/07/2019
Confirmation statement made on 2019-07-02 with updates
dot icon08/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon13/02/2019
Registration of charge 042449090005, created on 2019-02-07
dot icon16/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon27/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon03/08/2017
Confirmation statement made on 2017-07-02 with updates
dot icon21/04/2017
Termination of appointment of Rehana Rafiq as a secretary on 2017-04-21
dot icon21/04/2017
Appointment of Mr Rabnawaz Farid as a secretary on 2017-04-21
dot icon09/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon28/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/08/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon21/07/2015
Previous accounting period shortened from 2015-07-31 to 2015-06-30
dot icon12/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon21/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon03/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon01/08/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon01/09/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon22/07/2011
Total exemption small company accounts made up to 2010-07-31
dot icon20/10/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon20/10/2010
Director's details changed for Sarfaraz Rafiq on 2010-07-02
dot icon20/10/2010
Director's details changed for Rehana Rafiq on 2010-07-02
dot icon22/09/2010
Appointment of Mr Rabnawaz Farid as a director
dot icon22/09/2010
Termination of appointment of Sarfaraz Rafiq as a director
dot icon30/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon26/09/2009
Duplicate mortgage certificatecharge no:4
dot icon24/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon19/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon02/09/2009
Return made up to 02/07/09; full list of members
dot icon02/09/2009
Total exemption small company accounts made up to 2008-07-31
dot icon02/07/2009
Return made up to 02/07/08; full list of members
dot icon21/10/2008
Total exemption small company accounts made up to 2007-07-31
dot icon18/09/2008
Appointment terminated director and secretary rabnawaz farid
dot icon18/09/2008
Appointment terminated director gulfraz farid
dot icon18/09/2008
Director and secretary appointed rehana rafiq
dot icon22/07/2008
Director appointed sarfaraz rafiq
dot icon22/05/2008
Total exemption small company accounts made up to 2006-07-31
dot icon22/05/2008
Total exemption small company accounts made up to 2005-07-31
dot icon25/09/2007
Return made up to 02/07/07; full list of members
dot icon23/08/2006
Return made up to 02/07/06; full list of members
dot icon07/04/2006
Declaration of satisfaction of mortgage/charge
dot icon25/03/2006
Particulars of mortgage/charge
dot icon05/09/2005
Total exemption small company accounts made up to 2004-07-31
dot icon29/01/2005
Accounts for a small company made up to 2003-07-31
dot icon27/07/2004
Return made up to 02/07/04; full list of members
dot icon18/06/2004
Accounts for a small company made up to 2002-07-31
dot icon23/09/2003
Return made up to 02/07/03; full list of members
dot icon18/03/2003
Particulars of mortgage/charge
dot icon08/09/2002
Return made up to 02/07/02; full list of members
dot icon13/07/2001
Registered office changed on 13/07/01 from: abr associates 432 stratford road, sparkhill birmingham B11 4AD
dot icon13/07/2001
New secretary appointed
dot icon13/07/2001
New director appointed
dot icon13/07/2001
New director appointed
dot icon09/07/2001
Registered office changed on 09/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon09/07/2001
Secretary resigned
dot icon09/07/2001
Director resigned
dot icon02/07/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-7 *

* during past year

Number of employees

29
2022
change arrow icon0 % *

* during past year

Cash in Bank

£646,832.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/07/2026
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
36
1.28M
-
0.00
-
-
2022
29
1.19M
-
0.00
646.83K
-
2022
29
1.19M
-
0.00
646.83K
-

Employees

2022

Employees

29 Descended-19 % *

Net Assets(GBP)

1.19M £Descended-7.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

646.83K £Ascended- *

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
Rabnawaz Farid
Director
22/09/2010 - Present
8
Farid, Rabnawaz
Secretary
21/04/2017 - Present
-
Rafiq, Rehana
Secretary
25/07/2008 - 21/04/2017
-
Rafiq, Rehana
Director
25/07/2008 - 19/08/2024
5
Mr Gulfraz Farid
Director
10/07/2001 - 25/07/2008
15

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BANGLA STATION WHOLESALE LIMITED

BANGLA STATION WHOLESALE LIMITED is an(a) Active company incorporated on 02/07/2001 with the registered office located at 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands B90 4LE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of BANGLA STATION WHOLESALE LIMITED?

toggle

BANGLA STATION WHOLESALE LIMITED is currently Active. It was registered on 02/07/2001 .

Where is BANGLA STATION WHOLESALE LIMITED located?

toggle

BANGLA STATION WHOLESALE LIMITED is registered at 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands B90 4LE.

What does BANGLA STATION WHOLESALE LIMITED do?

toggle

BANGLA STATION WHOLESALE LIMITED operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

How many employees does BANGLA STATION WHOLESALE LIMITED have?

toggle

BANGLA STATION WHOLESALE LIMITED had 29 employees in 2022.

What is the latest filing for BANGLA STATION WHOLESALE LIMITED?

toggle

The latest filing was on 28/01/2026: Change of details for Farid (Holdings) Limited as a person with significant control on 2021-05-20.