BOMBAY BALTI LIMITED

Register to unlock more data on OkredoRegister

BOMBAY BALTI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05127292

Incorporation date

13/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

110 Mount Road, Southdown, Bath BA2 1LNCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2004)
dot icon28/07/2025
Micro company accounts made up to 2025-03-31
dot icon20/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon11/12/2023
Micro company accounts made up to 2023-03-31
dot icon24/05/2023
Confirmation statement made on 2023-05-13 with updates
dot icon23/05/2023
Change of details for Gous Ali as a person with significant control on 2023-04-24
dot icon23/05/2023
Director's details changed for Gous Ali on 2023-04-24
dot icon27/07/2022
Micro company accounts made up to 2022-03-31
dot icon16/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon12/10/2021
Micro company accounts made up to 2021-03-31
dot icon24/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon02/02/2021
Micro company accounts made up to 2020-03-31
dot icon31/05/2020
Confirmation statement made on 2020-05-13 with updates
dot icon21/11/2019
Micro company accounts made up to 2019-03-31
dot icon20/05/2019
Confirmation statement made on 2019-05-13 with updates
dot icon20/05/2019
Change of details for Gous Ali as a person with significant control on 2019-05-20
dot icon20/05/2019
Director's details changed for Gous Ali on 2019-05-20
dot icon23/11/2018
Micro company accounts made up to 2018-03-31
dot icon29/05/2018
Confirmation statement made on 2018-05-13 with updates
dot icon05/12/2017
Micro company accounts made up to 2017-03-31
dot icon31/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/07/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon21/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon19/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon13/05/2010
Director's details changed for Motiur Miah on 2010-05-13
dot icon13/05/2010
Director's details changed for Gous Ali on 2010-05-13
dot icon25/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon29/06/2009
Return made up to 13/05/09; full list of members
dot icon28/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon23/09/2008
Return made up to 13/05/08; full list of members
dot icon27/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon05/07/2007
Return made up to 13/05/07; full list of members
dot icon18/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon15/06/2006
Return made up to 13/05/06; full list of members
dot icon05/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon29/06/2005
Return made up to 13/05/05; full list of members
dot icon16/03/2005
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon15/06/2004
New director appointed
dot icon15/06/2004
Registered office changed on 15/06/04 from: 12-14 st mary's street newport shropshire TF10 7AB
dot icon15/06/2004
New secretary appointed;new director appointed
dot icon15/06/2004
Secretary resigned
dot icon15/06/2004
Director resigned
dot icon13/05/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

12
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
11
8.16K
-
0.00
-
-
2022
11
3.20K
-
0.00
-
-
2023
12
394.00
-
0.00
-
-
2023
12
394.00
-
0.00
-
-

Employees

2023

Employees

12 Ascended9 % *

Net Assets(GBP)

394.00 £Descended-87.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Gous Ali
Director
13/05/2004 - Present
-
AR CORPORATE SERVICES LIMITED
Nominee Secretary
12/05/2004 - 12/05/2004
554
AR NOMINEES LIMITED
Nominee Director
12/05/2004 - 12/05/2004
550
Miah, Motiur Rahman
Director
13/05/2004 - Present
1
Miah, Motiur Rahman
Secretary
12/05/2004 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BOMBAY BALTI LIMITED

BOMBAY BALTI LIMITED is an(a) Active company incorporated on 13/05/2004 with the registered office located at 110 Mount Road, Southdown, Bath BA2 1LN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BOMBAY BALTI LIMITED?

toggle

BOMBAY BALTI LIMITED is currently Active. It was registered on 13/05/2004 .

Where is BOMBAY BALTI LIMITED located?

toggle

BOMBAY BALTI LIMITED is registered at 110 Mount Road, Southdown, Bath BA2 1LN.

What does BOMBAY BALTI LIMITED do?

toggle

BOMBAY BALTI LIMITED operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

How many employees does BOMBAY BALTI LIMITED have?

toggle

BOMBAY BALTI LIMITED had 12 employees in 2023.

What is the latest filing for BOMBAY BALTI LIMITED?

toggle

The latest filing was on 28/07/2025: Micro company accounts made up to 2025-03-31.