BANYO LTD

Register to unlock more data on OkredoRegister

BANYO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03955869

Incorporation date

24/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

64 St Barnabas Road, Leicester, LE5 4BDCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2000)
dot icon29/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon09/09/2025
Confirmation statement made on 2024-08-31 with no updates
dot icon26/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon22/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon25/09/2023
Satisfaction of charge 3 in full
dot icon21/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon13/09/2023
Amended total exemption full accounts made up to 2021-11-30
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon30/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon07/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with updates
dot icon27/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon26/05/2021
Previous accounting period extended from 2020-08-31 to 2020-11-30
dot icon02/09/2020
Confirmation statement made on 2020-08-31 with updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon02/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon03/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon31/08/2017
Confirmation statement made on 2017-08-31 with updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon29/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon12/11/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon15/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/10/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon01/11/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon17/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon31/08/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon14/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon14/09/2010
Director's details changed for Imtiaz Hussain Chaudhry on 2010-08-13
dot icon14/09/2010
Secretary's details changed for Adeeba Imtiaz Chaudhry on 2010-08-13
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon05/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon03/09/2009
Return made up to 31/08/09; full list of members
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon23/10/2008
Return made up to 31/08/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon30/10/2007
Return made up to 31/08/07; full list of members
dot icon18/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon11/06/2007
Registered office changed on 11/06/07 from: 21-23 sussex street leicester leicestershire LE5 3BF
dot icon01/12/2006
Return made up to 31/08/06; full list of members
dot icon07/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon08/12/2005
Return made up to 31/08/05; full list of members
dot icon30/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon17/12/2004
Return made up to 31/08/04; full list of members
dot icon09/09/2004
Registered office changed on 09/09/04 from: 284C high street smethwick west midlands B66 3NU
dot icon27/08/2004
Certificate of change of name
dot icon05/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon14/09/2003
Return made up to 31/08/03; full list of members
dot icon06/04/2003
Total exemption full accounts made up to 2002-08-31
dot icon06/01/2003
New secretary appointed
dot icon06/01/2003
Director resigned
dot icon06/01/2003
Secretary resigned
dot icon06/01/2003
Secretary's particulars changed;director's particulars changed
dot icon06/01/2003
Return made up to 22/12/02; full list of members
dot icon17/01/2002
Return made up to 31/12/01; full list of members
dot icon31/12/2001
Total exemption full accounts made up to 2001-08-31
dot icon31/12/2001
Registered office changed on 31/12/01 from: 271 high street smethwick west midlands B66 3NJ
dot icon13/07/2001
Ad 24/03/01--------- £ si 99@1
dot icon25/05/2001
Return made up to 24/03/01; full list of members
dot icon04/04/2001
Accounting reference date extended from 31/03/01 to 31/08/01
dot icon13/07/2000
Particulars of mortgage/charge
dot icon24/03/2000
Secretary resigned
dot icon24/03/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

20
2022
change arrow icon-18.61 % *

* during past year

Cash in Bank

£106,679.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
286.82K
-
0.00
131.07K
-
2022
20
388.32K
-
0.00
106.68K
-
2022
20
388.32K
-
0.00
106.68K
-

Employees

2022

Employees

20 Ascended11 % *

Net Assets(GBP)

388.32K £Ascended35.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

106.68K £Descended-18.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chaudhry, Shahid Pervez
Director
23/03/2000 - 21/11/2002
-
Chaudhry, Imtiaz Hussain
Secretary
23/03/2000 - 21/11/2002
-
Chaudhry, Adeeba Imtiaz
Secretary
21/11/2002 - Present
-
Mr Imtiaz Hussain Chaudhry
Director
24/03/2000 - Present
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/03/2000 - 23/03/2000
99600

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 BANYO LTD

BANYO LTD is an(a) Active company incorporated on 24/03/2000 with the registered office located at 64 St Barnabas Road, Leicester, LE5 4BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of BANYO LTD?

toggle

BANYO LTD is currently Active. It was registered on 24/03/2000 .

Where is BANYO LTD located?

toggle

BANYO LTD is registered at 64 St Barnabas Road, Leicester, LE5 4BD.

What does BANYO LTD do?

toggle

BANYO LTD operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

How many employees does BANYO LTD have?

toggle

BANYO LTD had 20 employees in 2022.

What is the latest filing for BANYO LTD?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-08-31 with no updates.