BAVANAR LIMITED

Register to unlock more data on OkredoRegister

BAVANAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01565822

Incorporation date

03/06/1981

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Gap Group Blenheim Place, Dunston Industrial Estate, Gateshead, Tyne And Wear NE11 9HFCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1986)
dot icon21/01/2026
Termination of appointment of Douglas Gordon Anderson as a director on 2026-01-08
dot icon25/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon25/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon25/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon25/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon16/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon29/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon29/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon03/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon03/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon08/04/2024
Confirmation statement made on 2024-04-08 with updates
dot icon07/03/2024
Resolutions
dot icon26/02/2024
Solvency Statement dated 12/02/24
dot icon26/02/2024
Resolutions
dot icon26/02/2024
Statement of capital on 2024-02-26
dot icon26/02/2024
Statement by Directors
dot icon26/02/2024
Cancellation of shares. Statement of capital on 2024-02-12
dot icon30/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon30/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon30/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon30/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon12/04/2023
Confirmation statement made on 2023-04-08 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/04/2022
Registered office address changed from 37 Warren Street London W1T 6AD to Gap Group Blenheim Place Dunston Industrial Estate Gateshead Tyne and Wear NE11 9HF on 2022-04-11
dot icon08/04/2022
Termination of appointment of Raja Narayan as a secretary on 2022-04-04
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon08/04/2022
Appointment of Mr Douglas Gordon Anderson as a director on 2022-04-04
dot icon08/04/2022
Termination of appointment of Bhavani Narayan as a director on 2022-04-04
dot icon08/04/2022
Termination of appointment of Raja Narayan as a director on 2022-04-04
dot icon08/04/2022
Notification of Gap Group Limited as a person with significant control on 2022-04-04
dot icon08/04/2022
Appointment of Mr Iain Martin Anderson as a director on 2022-04-04
dot icon08/04/2022
Cessation of Raja Narayan as a person with significant control on 2022-04-04
dot icon08/04/2022
Cessation of Bhavani Narayan as a person with significant control on 2022-04-04
dot icon30/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon16/03/2021
Director's details changed for Bhavani Narayan on 2021-03-16
dot icon08/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/04/2020
Confirmation statement made on 2020-04-29 with updates
dot icon24/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon21/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon22/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/05/2014
Satisfaction of charge 3 in full
dot icon12/05/2014
Satisfaction of charge 4 in full
dot icon12/05/2014
Satisfaction of charge 5 in full
dot icon12/05/2014
Satisfaction of charge 2 in full
dot icon13/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon24/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon06/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon21/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/10/2009
Director's details changed for Raja Narayan on 2009-10-01
dot icon26/10/2009
Director's details changed for Bhavani Narayan on 2009-10-01
dot icon26/10/2009
Secretary's details changed for Raja Narayan on 2009-10-01
dot icon02/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon31/07/2009
Return made up to 12/07/09; full list of members
dot icon21/07/2008
Return made up to 12/07/08; full list of members
dot icon21/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/07/2007
Return made up to 12/07/07; full list of members
dot icon12/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/09/2006
Resolutions
dot icon07/09/2006
Resolutions
dot icon07/09/2006
Resolutions
dot icon25/08/2006
Return made up to 12/07/06; full list of members
dot icon27/03/2006
Certificate of change of name
dot icon10/08/2005
Return made up to 12/07/05; full list of members
dot icon24/06/2005
Accounts for a small company made up to 2005-03-31
dot icon27/07/2004
Accounts for a small company made up to 2004-03-31
dot icon19/07/2004
Return made up to 12/07/04; full list of members
dot icon24/07/2003
Accounts for a small company made up to 2003-03-31
dot icon21/07/2003
Return made up to 12/07/03; full list of members
dot icon23/10/2002
Registered office changed on 23/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN
dot icon21/07/2002
Return made up to 12/07/02; full list of members
dot icon14/07/2002
Accounts for a small company made up to 2002-03-31
dot icon21/09/2001
Accounts for a small company made up to 2001-03-31
dot icon20/07/2001
Return made up to 12/07/01; full list of members
dot icon22/02/2001
Declaration of satisfaction of mortgage/charge
dot icon06/11/2000
Accounts for a small company made up to 2000-03-31
dot icon19/07/2000
Return made up to 12/07/00; full list of members
dot icon10/11/1999
Resolutions
dot icon10/11/1999
Resolutions
dot icon10/11/1999
Resolutions
dot icon14/10/1999
Accounts for a small company made up to 1999-03-31
dot icon26/07/1999
Return made up to 12/07/99; full list of members
dot icon02/06/1999
Registered office changed on 02/06/99 from: 1555A london road london SW16 4AD
dot icon18/08/1998
Accounts for a small company made up to 1998-03-31
dot icon28/07/1998
Return made up to 12/07/98; no change of members
dot icon17/09/1997
Accounts for a small company made up to 1997-03-31
dot icon21/07/1997
Return made up to 12/07/97; full list of members
dot icon21/08/1996
Accounts for a small company made up to 1996-03-31
dot icon02/08/1996
Particulars of mortgage/charge
dot icon17/07/1996
Return made up to 12/07/96; no change of members
dot icon19/03/1996
Particulars of mortgage/charge
dot icon03/08/1995
Particulars of mortgage/charge
dot icon02/08/1995
Full accounts made up to 1995-03-31
dot icon18/07/1995
Return made up to 12/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/07/1994
Return made up to 12/07/94; full list of members
dot icon18/07/1994
Accounts for a small company made up to 1994-03-31
dot icon09/02/1994
Particulars of mortgage/charge
dot icon01/02/1994
Particulars of mortgage/charge
dot icon14/07/1993
Accounts for a small company made up to 1993-03-31
dot icon14/07/1993
Return made up to 12/07/93; no change of members
dot icon23/07/1992
Return made up to 12/07/92; no change of members
dot icon21/07/1992
Accounts for a small company made up to 1992-03-31
dot icon09/08/1991
Return made up to 12/07/91; full list of members
dot icon01/08/1991
Accounts for a small company made up to 1991-03-31
dot icon25/04/1991
Ad 01/02/91--------- £ si 34900@1=34900 £ ic 100/35000
dot icon18/09/1990
Return made up to 05/09/90; full list of members
dot icon18/09/1990
Accounts for a small company made up to 1990-03-31
dot icon21/08/1989
Return made up to 28/07/89; full list of members
dot icon21/08/1989
Accounts for a small company made up to 1989-03-31
dot icon11/10/1988
Accounts for a small company made up to 1988-03-31
dot icon11/10/1988
Return made up to 26/09/88; full list of members
dot icon10/03/1988
Accounts for a small company made up to 1987-03-31
dot icon10/03/1988
Return made up to 12/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/10/1986
Return made up to 07/10/86; full list of members
dot icon08/10/1986
Accounts for a small company made up to 1986-03-31
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£108,151.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
1.80M
-
0.00
108.15K
-
2021
2
1.80M
-
0.00
108.15K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

1.80M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

108.15K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Douglas Gordon
Director
04/04/2022 - 08/01/2026
29
Anderson, Iain Martin
Director
04/04/2022 - Present
25

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BAVANAR LIMITED

BAVANAR LIMITED is an(a) Active company incorporated on 03/06/1981 with the registered office located at Gap Group Blenheim Place, Dunston Industrial Estate, Gateshead, Tyne And Wear NE11 9HF. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BAVANAR LIMITED?

toggle

BAVANAR LIMITED is currently Active. It was registered on 03/06/1981 .

Where is BAVANAR LIMITED located?

toggle

BAVANAR LIMITED is registered at Gap Group Blenheim Place, Dunston Industrial Estate, Gateshead, Tyne And Wear NE11 9HF.

What does BAVANAR LIMITED do?

toggle

BAVANAR LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does BAVANAR LIMITED have?

toggle

BAVANAR LIMITED had 2 employees in 2021.

What is the latest filing for BAVANAR LIMITED?

toggle

The latest filing was on 21/01/2026: Termination of appointment of Douglas Gordon Anderson as a director on 2026-01-08.