Company NameA.K. Bhandari Ltd
DirectorAnil Bhandari
Company StatusActive
Company Number06360823
CategoryPrivate Limited Company
Incorporation Date4 September 2007(16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameAnil Bhandari
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2007(3 days after company formation)
Appointment Duration16 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressProgress House 396 Wilmslow Road
Manchester
M20 3BN
Secretary NameNeera Bhandari
NationalityBritish
StatusCurrent
Appointed07 September 2007(3 days after company formation)
Appointment Duration16 years, 7 months
RoleRadiographer
Correspondence AddressProgress House 396 Wilmslow Road
Manchester
M20 3BN
Director NameMr Rishab Bhandari
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(6 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address477 Chester Road
Manchester
M16 9HF
Director NameMr Sahil Bhandari
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(6 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address477 Chester Road
Manchester
M16 9HF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.bhandari.co.uk

Location

Registered Address7 Bradgate Road
Altrincham
WA14 4QU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Anil K. Bhandari
100.00%
Ordinary

Financials

Year2014
Net Worth£74,088
Cash£93,759
Current Liabilities£97,224

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

8 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
23 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
18 September 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
4 October 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
14 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
8 September 2016Registered office address changed from 477 Chester Road Manchester M16 9HF to Progress House 396 Wilmslow Road Manchester M20 3BN on 8 September 2016 (1 page)
8 September 2016Registered office address changed from 477 Chester Road Manchester M16 9HF to Progress House 396 Wilmslow Road Manchester M20 3BN on 8 September 2016 (1 page)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
5 January 2015Termination of appointment of Sahil Bhandari as a director on 30 November 2014 (1 page)
5 January 2015Termination of appointment of Rishab Bhandari as a director on 30 November 2014 (1 page)
5 January 2015Termination of appointment of Sahil Bhandari as a director on 30 November 2014 (1 page)
5 January 2015Termination of appointment of Rishab Bhandari as a director on 30 November 2014 (1 page)
23 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
23 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
23 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 October 2013Appointment of Mr Rishab Bhandari as a director (2 pages)
1 October 2013Appointment of Mr Sahil Bhandari as a director (2 pages)
1 October 2013Appointment of Mr Rishab Bhandari as a director (2 pages)
1 October 2013Appointment of Mr Sahil Bhandari as a director (2 pages)
27 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(3 pages)
27 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(3 pages)
27 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 September 2010Director's details changed for Anil Bhandari on 4 September 2010 (2 pages)
9 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
9 September 2010Director's details changed for Anil Bhandari on 4 September 2010 (2 pages)
9 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
9 September 2010Secretary's details changed for Neera Bhandari on 4 September 2010 (1 page)
9 September 2010Secretary's details changed for Neera Bhandari on 4 September 2010 (1 page)
9 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
9 September 2010Director's details changed for Anil Bhandari on 4 September 2010 (2 pages)
9 September 2010Secretary's details changed for Neera Bhandari on 4 September 2010 (1 page)
12 March 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
12 March 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
4 September 2009Return made up to 04/09/09; full list of members (3 pages)
4 September 2009Return made up to 04/09/09; full list of members (3 pages)
15 May 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
15 May 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
3 October 2008Return made up to 04/09/08; full list of members (3 pages)
3 October 2008Return made up to 04/09/08; full list of members (3 pages)
21 October 2007New secretary appointed (2 pages)
21 October 2007New director appointed (2 pages)
21 October 2007New secretary appointed (2 pages)
21 October 2007New director appointed (2 pages)
5 September 2007Secretary resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Secretary resigned (1 page)
4 September 2007Incorporation (9 pages)
4 September 2007Incorporation (9 pages)