BHANEK LTD

Register to unlock more data on OkredoRegister

BHANEK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08245841

Incorporation date

09/10/2012

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 08245841 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2012)
dot icon18/10/2024
Registered office address changed to PO Box 4385, 08245841 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-18
dot icon18/10/2024
Address of officer Mr Akaninyene Victor Etim changed to 08245841 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-18
dot icon18/10/2024
Address of officer Mr Akaninyene Victor Etim changed to 08245841 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-18
dot icon18/10/2024
Address of person with significant control Mr Akaninyene Victor Etim changed to 08245841 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-18
dot icon17/01/2024
Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to None Moston Lane Manchester M40 9WB on 2024-01-17
dot icon24/09/2021
Voluntary strike-off action has been suspended
dot icon14/09/2021
First Gazette notice for voluntary strike-off
dot icon04/09/2021
Application to strike the company off the register
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon23/10/2020
Registered office address changed from 16 Peterswood Close Peterswood Close Manchester M22 9RQ England to 83 Ducie Street Manchester M1 2JQ on 2020-10-23
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon08/06/2020
Registered office address changed from Ready Steady Building Mb01 Ramsgate Street Willerby Road Salford M7 2YL England to 16 Peterswood Close Peterswood Close Manchester M22 9RQ on 2020-06-08
dot icon11/12/2019
Resolutions
dot icon10/12/2019
Termination of appointment of Paul Nneke as a director on 2019-12-10
dot icon09/10/2019
Confirmation statement made on 2019-10-09 with updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon05/11/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon26/10/2018
Micro company accounts made up to 2017-09-30
dot icon31/07/2018
Previous accounting period shortened from 2017-10-31 to 2017-09-30
dot icon20/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon01/11/2016
Confirmation statement made on 2016-10-09 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/04/2016
Director's details changed for Mr Akaninyene Victor Etim on 2016-03-02
dot icon04/01/2016
Registered office address changed from Mb01 Ready Steady Store Building Ramsgate Street Willerby Road Salford M7 2YL England to Ready Steady Building Mb01 Ramsgate Street Willerby Road Salford M7 2YL on 2016-01-04
dot icon04/01/2016
Registered office address changed from 6 Denbigh Street Stoke-on-Trent ST1 5JB to Ready Steady Building Mb01 Ramsgate Street Willerby Road Salford M7 2YL on 2016-01-04
dot icon26/11/2015
Appointment of Mr Paul Nneke as a director on 2015-11-26
dot icon07/11/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon17/08/2015
Registered office address changed from Suite 101 Gunnels Wood Road Access Park Stevenage Hertfordshire SG1 2GR England to 6 Denbigh Street Stoke-on-Trent ST1 5JB on 2015-08-17
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/10/2014
Registered office address changed from Suite 101 Access Busines Park Gunnels Wood Road Stevenage Hertfordshire SG1 2GR to Suite 101 Gunnels Wood Road Access Park Stevenage Hertfordshire SG1 2GR on 2014-10-30
dot icon21/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon21/10/2014
Director's details changed for Mr Akaninyene Victor Etim on 2014-10-21
dot icon21/10/2014
Secretary's details changed for Mr Akaninyene Victor Etim on 2014-10-21
dot icon21/10/2014
Registered office address changed from Ready Steady Building B09 Willerby Road Ramsgate Street Off Bury New Road Salford M7 2YL England to Suite 101 Access Busines Park Gunnels Wood Road Stevenage Hertfordshire SG1 2GR on 2014-10-21
dot icon09/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/05/2014
Registered office address changed from 28 Kisdon Avenue Stoke on Trent ST6 8GW United Kingdom on 2014-05-01
dot icon01/05/2014
Director's details changed for Mr Akaninyene Victor Etim on 2014-04-27
dot icon09/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon09/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
21/06/2022
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
dot iconNext due on
30/09/2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nneke, Paul
Director
26/11/2015 - 10/12/2019
-
Etim, Akaninyene Victor
Director
09/10/2012 - Present
19
Etim, Akaninyene Victor
Secretary
09/10/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BHANEK LTD

BHANEK LTD is an(a) Active company incorporated on 09/10/2012 with the registered office located at 4385, 08245841 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 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 BHANEK LTD?

toggle

BHANEK LTD is currently Active. It was registered on 09/10/2012 .

Where is BHANEK LTD located?

toggle

BHANEK LTD is registered at 4385, 08245841 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BHANEK LTD do?

toggle

BHANEK LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BHANEK LTD?

toggle

The latest filing was on 18/10/2024: Registered office address changed to PO Box 4385, 08245841 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-18.