UKBizDB.co.uk

BANTUWAY (MANCHESTER) LIMITED

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

This company is commonly known as Bantuway (manchester) Limited. The company was founded 20 years ago and was given the registration number 05068308. The firm's registered office is in MANCHESTER. You can find them at 105 Temperance Street, Ardwick, Manchester, . This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:BANTUWAY (MANCHESTER) LIMITED
Company Number:05068308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products
  • 46330 - Wholesale of dairy products, eggs and edible oils and fats
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:105 Temperance Street, Ardwick, Manchester, M12 6HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Leigh Avenue, Redbridge, IG4 5PH

Secretary09 March 2004Active
10, Leigh Avenue, Redbridge, Ilford, England, IG4 5PH

Director01 April 2015Active
21, Hempcroft Road, Timperley, Altrincham, England, WA15 7JL

Director01 April 2021Active
21, Hempcroft Road, Timperley, Altrincham, England, WA15 7JL

Director01 April 2021Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary09 March 2004Active
28 Embleton Road, Watford, WD19 7PL

Director09 March 2004Active
64 Victoria Road, London, E17 4JU

Director12 August 2004Active
3 Milner Road, Stratford, London, E15 3AD

Director09 March 2004Active
10 Leigh Avenue, Redbridge, IG4 5PH

Director09 March 2004Active
105 Temperance Street, Ardwick, Manchester, M12 6HR

Director25 July 2011Active
7 Hainault Grove, Chigwell, IG7 5DJ

Director09 March 2004Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director09 March 2004Active

People with Significant Control

Mrs Mercy Oghenekevwe Osivwemu
Notified on:01 April 2021
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:21, Hempcroft Road, Altrincham, England, WA15 7JL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Stella Maris Ideh
Notified on:03 August 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:105 Temperance Street, Manchester, M12 6HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Officers

Change person director company with change date.

Download
2024-02-29Officers

Change person director company with change date.

Download
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2024-02-28Officers

Change person director company with change date.

Download
2024-02-28Officers

Change person director company with change date.

Download
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2024-02-28Address

Change registered office address company with date old address new address.

Download
2024-02-27Address

Change registered office address company with date old address new address.

Download
2024-02-27Officers

Change person director company with change date.

Download
2024-02-27Officers

Change person director company with change date.

Download
2024-02-27Officers

Change person director company with change date.

Download
2024-02-27Officers

Change person director company with change date.

Download
2023-08-18Accounts

Accounts with accounts type micro entity.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Accounts

Accounts with accounts type micro entity.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Persons with significant control

Notification of a person with significant control.

Download
2022-01-24Persons with significant control

Cessation of a person with significant control.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Accounts

Accounts with accounts type micro entity.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.