UKBizDB.co.uk

BALI MAYNA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bali Mayna Limited. The company was founded 14 years ago and was given the registration number 07160946. The firm's registered office is in MANCHESTER. You can find them at Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BALI MAYNA LIMITED
Company Number:07160946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, England, M12 6JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, England, M12 6JH

Director01 October 2013Active
Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, England, M12 6JH

Director01 February 2017Active
Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, England, M12 6JH

Director12 January 2023Active
39a, Leicester Road, Salford, Manchester, England, M7 4AS

Director17 February 2010Active
Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, England, M12 6JH

Director17 February 2010Active
Mcr House, 341 Great Western Street, Rusholme, Manchester, United Kingdom, M14 4HB

Director17 February 2010Active

People with Significant Control

Mrs Carol Allen
Notified on:30 August 2019
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, England, M12 6JH
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Benjamin Graham Eades
Notified on:30 August 2019
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, England, M12 6JH
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Aneel Mussarat
Notified on:07 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, England, M12 6JH
Nature of control:
  • Significant influence or control
Mrs Naeem Kauser
Notified on:07 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, England, M12 6JH
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Persons with significant control

Change to a person with significant control.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2022-12-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Persons with significant control

Change to a person with significant control.

Download
2022-05-03Persons with significant control

Change to a person with significant control.

Download
2022-01-31Mortgage

Mortgage satisfy charge full.

Download
2022-01-26Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.