BISHTA LIMITED

Register to unlock more data on OkredoRegister

BISHTA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06187479

Incorporation date

27/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Eastgate House, Eastgate Street, Andover, Hampshire SP10 1EPCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2007)
dot icon10/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon27/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/05/2025
Termination of appointment of Peter John Grinnall as a director on 2025-05-21
dot icon21/05/2025
Termination of appointment of Patrick Thorpe as a secretary on 2025-05-21
dot icon19/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon10/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon06/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon23/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/04/2022
Director's details changed for Mr Peter John Grinnall on 2022-04-25
dot icon15/03/2022
Appointment of Mr Dorian Ryland Davies as a director on 2022-03-15
dot icon15/03/2022
Termination of appointment of Anthony John Welsby as a director on 2022-03-15
dot icon15/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon08/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon03/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon05/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon16/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/04/2018
Appointment of Mr Peter John Grinnall as a director on 2018-04-30
dot icon30/04/2018
Termination of appointment of Alexander James Kemsley as a director on 2018-04-30
dot icon04/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon31/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/04/2017
Termination of appointment of Isobel Rickards Sanger as a director on 2017-04-07
dot icon07/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon29/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-27 no member list
dot icon10/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-03-27 no member list
dot icon08/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-03-27 no member list
dot icon31/03/2014
Appointment of Mr Alexander James Kemsley as a director
dot icon11/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-27 no member list
dot icon30/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-27 no member list
dot icon13/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-03-27 no member list
dot icon18/11/2010
Appointment of Mrs Isobel Rickards Sanger as a director
dot icon06/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon29/03/2010
Appointment of Mr Anthony John Welsby as a director
dot icon29/03/2010
Annual return made up to 2010-03-27 no member list
dot icon16/12/2009
Termination of appointment of Leo Reynolds as a director
dot icon09/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/04/2009
Annual return made up to 27/03/09
dot icon16/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon06/08/2008
Director appointed mr chris hayes
dot icon05/08/2008
Appointment terminated director allen brobyn
dot icon29/07/2008
Director appointed mr leo james reynolds
dot icon29/07/2008
Annual return made up to 27/03/08
dot icon28/09/2007
Certificate of change of name
dot icon01/06/2007
New secretary appointed
dot icon01/06/2007
Director resigned
dot icon01/06/2007
Secretary resigned;director resigned
dot icon01/06/2007
New director appointed
dot icon27/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-14.85 % *

* during past year

Cash in Bank

£30,033.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/03/2027
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
3
35.48K
-
0.00
38.28K
-
2022
3
35.97K
-
0.00
35.27K
-
2023
3
34.99K
-
0.00
30.03K
-
2023
3
34.99K
-
0.00
30.03K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

34.99K £Descended-2.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.03K £Descended-14.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thorpe, Patrick
Secretary
27/03/2007 - 21/05/2025
2
Hayes, Christopher Lewis
Director
05/08/2008 - Present
7
Grinnall, Peter John
Director
30/04/2018 - 21/05/2025
4
Davies, Dorian Ryland
Director
15/03/2022 - Present
1

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+
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 BISHTA LIMITED

BISHTA LIMITED is an(a) Active company incorporated on 27/03/2007 with the registered office located at 4 Eastgate House, Eastgate Street, Andover, Hampshire SP10 1EP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BISHTA LIMITED?

toggle

BISHTA LIMITED is currently Active. It was registered on 27/03/2007 .

Where is BISHTA LIMITED located?

toggle

BISHTA LIMITED is registered at 4 Eastgate House, Eastgate Street, Andover, Hampshire SP10 1EP.

What does BISHTA LIMITED do?

toggle

BISHTA LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

How many employees does BISHTA LIMITED have?

toggle

BISHTA LIMITED had 3 employees in 2023.

What is the latest filing for BISHTA LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-10 with no updates.