Company NameBhanek Ltd
DirectorAkaninyene Victor Etim
Company StatusActive - Proposal to Strike off
Company Number08245841
CategoryPrivate Limited Company
Incorporation Date9 October 2012(11 years, 5 months ago)
Previous NameBhanek Property Investment Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 42990Construction of other civil engineering projects n.e.c.
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Akaninyene Victor Etim
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressNone Moston Lane
Manchester
M40 9WB
Secretary NameMr Akaninyene Victor Etim
StatusCurrent
Appointed09 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressNone Moston Lane
Manchester
M40 9WB
Director NameMr Paul Nneke
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityNigerian
StatusResigned
Appointed26 November 2015(3 years, 1 month after company formation)
Appointment Duration4 years (resigned 10 December 2019)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressApt 16 St Andrews House 163 Manchester Road East
Little Hulton
Manchester
M38 9AD

Contact

Websitewww.bhanek.com/
Email address[email protected]
Telephone0800 0807065
Telephone regionFreephone

Location

Registered AddressNone
Moston Lane
Manchester
M40 9WB
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHarpurhey
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Akaninyene Victor Etim
100.00%
Ordinary

Financials

Year2014
Net Worth-£967
Cash£801
Current Liabilities£1,136

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return21 June 2021 (2 years, 9 months ago)
Next Return Due5 July 2022 (overdue)

Filing History

17 January 2024Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to None Moston Lane Manchester M40 9WB on 17 January 2024 (1 page)
24 September 2021Voluntary strike-off action has been suspended (1 page)
14 September 2021First Gazette notice for voluntary strike-off (1 page)
4 September 2021Application to strike the company off the register (1 page)
30 June 2021Micro company accounts made up to 30 September 2020 (6 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
23 October 2020Registered office address changed from 16 Peterswood Close Peterswood Close Manchester M22 9RQ England to 83 Ducie Street Manchester M1 2JQ on 23 October 2020 (1 page)
30 September 2020Micro company accounts made up to 30 September 2019 (6 pages)
8 June 2020Registered office address changed from Ready Steady Building Mb01 Ramsgate Street Willerby Road Salford M7 2YL England to 16 Peterswood Close Peterswood Close Manchester M22 9RQ on 8 June 2020 (1 page)
8 June 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
11 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-10
(3 pages)
10 December 2019Termination of appointment of Paul Nneke as a director on 10 December 2019 (1 page)
9 October 2019Confirmation statement made on 9 October 2019 with updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
5 November 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
26 October 2018Micro company accounts made up to 30 September 2017 (6 pages)
31 July 2018Previous accounting period shortened from 31 October 2017 to 30 September 2017 (1 page)
20 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
1 November 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
6 April 2016Director's details changed for Mr Akaninyene Victor Etim on 2 March 2016 (2 pages)
6 April 2016Director's details changed for Mr Akaninyene Victor Etim on 2 March 2016 (2 pages)
4 January 2016Registered office address changed from Mb01 Ready Steady Store Building Ramsgate Street Willerby Road Salford M7 2YL England to Ready Steady Building Mb01 Ramsgate Street Willerby Road Salford M7 2YL on 4 January 2016 (1 page)
4 January 2016Registered office address changed from 6 Denbigh Street Stoke-on-Trent ST1 5JB to Ready Steady Building Mb01 Ramsgate Street Willerby Road Salford M7 2YL on 4 January 2016 (1 page)
4 January 2016Registered office address changed from 6 Denbigh Street Stoke-on-Trent ST1 5JB to Ready Steady Building Mb01 Ramsgate Street Willerby Road Salford M7 2YL on 4 January 2016 (1 page)
4 January 2016Registered office address changed from Mb01 Ready Steady Store Building Ramsgate Street Willerby Road Salford M7 2YL England to Ready Steady Building Mb01 Ramsgate Street Willerby Road Salford M7 2YL on 4 January 2016 (1 page)
26 November 2015Appointment of Mr Paul Nneke as a director on 26 November 2015 (2 pages)
26 November 2015Appointment of Mr Paul Nneke as a director on 26 November 2015 (2 pages)
7 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 1
(3 pages)
7 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 1
(3 pages)
7 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 1
(3 pages)
17 August 2015Registered office address changed from Suite 101 Gunnels Wood Road Access Park Stevenage Hertfordshire SG1 2GR England to 6 Denbigh Street Stoke-on-Trent ST1 5JB on 17 August 2015 (1 page)
17 August 2015Registered office address changed from Suite 101 Gunnels Wood Road Access Park Stevenage Hertfordshire SG1 2GR England to 6 Denbigh Street Stoke-on-Trent ST1 5JB on 17 August 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 October 2014Registered office address changed from Suite 101 Access Busines Park Gunnels Wood Road Stevenage Hertfordshire SG1 2GR to Suite 101 Gunnels Wood Road Access Park Stevenage Hertfordshire SG1 2GR on 30 October 2014 (1 page)
30 October 2014Registered office address changed from Suite 101 Access Busines Park Gunnels Wood Road Stevenage Hertfordshire SG1 2GR to Suite 101 Gunnels Wood Road Access Park Stevenage Hertfordshire SG1 2GR on 30 October 2014 (1 page)
21 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
21 October 2014Director's details changed for Mr Akaninyene Victor Etim on 21 October 2014 (2 pages)
21 October 2014Director's details changed for Mr Akaninyene Victor Etim on 21 October 2014 (2 pages)
21 October 2014Registered office address changed from Ready Steady Building B09 Willerby Road Ramsgate Street Off Bury New Road Salford M7 2YL England to Suite 101 Access Busines Park Gunnels Wood Road Stevenage Hertfordshire SG1 2GR on 21 October 2014 (1 page)
21 October 2014Registered office address changed from Ready Steady Building B09 Willerby Road Ramsgate Street Off Bury New Road Salford M7 2YL England to Suite 101 Access Busines Park Gunnels Wood Road Stevenage Hertfordshire SG1 2GR on 21 October 2014 (1 page)
21 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
21 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
21 October 2014Secretary's details changed for Mr Akaninyene Victor Etim on 21 October 2014 (1 page)
21 October 2014Secretary's details changed for Mr Akaninyene Victor Etim on 21 October 2014 (1 page)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
1 May 2014Registered office address changed from 28 Kisdon Avenue Stoke on Trent ST6 8GW United Kingdom on 1 May 2014 (1 page)
1 May 2014Director's details changed for Mr Akaninyene Victor Etim on 27 April 2014 (2 pages)
1 May 2014Registered office address changed from 28 Kisdon Avenue Stoke on Trent ST6 8GW United Kingdom on 1 May 2014 (1 page)
1 May 2014Director's details changed for Mr Akaninyene Victor Etim on 27 April 2014 (2 pages)
1 May 2014Registered office address changed from 28 Kisdon Avenue Stoke on Trent ST6 8GW United Kingdom on 1 May 2014 (1 page)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
9 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
9 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
9 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)