Company NameA K Bata & Co. Limited
DirectorNizam Akbarali Bata
Company StatusActive
Company Number04673813
CategoryPrivate Limited Company
Incorporation Date21 February 2003(21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nizam Akbarali Bata
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(5 years, 1 month after company formation)
Appointment Duration16 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 11 Chantry Court
Penniwell Close
Edgware
Middlesex
HA8 8BX
Secretary NameMr Akbar Bata
StatusCurrent
Appointed01 January 2020(16 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address4 Ardleigh Road Ardleigh Road
Leicester
LE5 0BG
Director NamePuneet Mehandru
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleChartered Accountant
Correspondence AddressF-31 G.F. Kalka J1
New Delhi
Delhi 110019
India
Secretary NameMr Akbarali Bata
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Heyworth Road
Rowley Fields
Leicester
LE3 2DB
Director NameFarida Akbarali Bata
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(1 month after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address85 Heyworth Road
Rowley Fields
Leicester
Leicestershire
LE3 2DB
Secretary NameMiss Zainub Bata
StatusResigned
Appointed31 December 2010(7 years, 10 months after company formation)
Appointment Duration3 months (resigned 01 April 2011)
RoleCompany Director
Correspondence AddressSuite 11 Chantry Court
Penniwell Close
Edgware
Middlesex
HA8 8BX

Location

Registered AddressSuite 11 Chantry Court
Penniwell Close
Edgware
Middlesex
HA8 8BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

5 at £1Mr Nizam Akbarali Bata
100.00%
Ordinary

Financials

Year2014
Net Worth£6,751
Cash£1,325
Current Liabilities£875

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (4 months, 4 weeks from now)

Filing History

11 July 2020Micro company accounts made up to 31 March 2020 (2 pages)
8 June 2020Appointment of Mr Akbar Bata as a secretary on 1 January 2020 (2 pages)
8 June 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
8 June 2020Director's details changed for Mr Nizam Akbarali Bata on 1 January 2020 (2 pages)
21 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 June 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
9 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 June 2016Micro company accounts made up to 31 March 2016 (1 page)
25 June 2016Micro company accounts made up to 31 March 2016 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5
(3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5
(3 pages)
23 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 5
(3 pages)
17 January 2015Director's details changed for Mr Nizam Akbarali Bata on 30 June 2013 (2 pages)
17 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 5
(3 pages)
17 January 2015Director's details changed for Mr Nizam Akbarali Bata on 30 June 2013 (2 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 January 2014Director's details changed for Mr Nizam Akbarali Bata on 1 January 2010 (2 pages)
17 January 2014Director's details changed for Mr Nizam Akbarali Bata on 1 January 2010 (2 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 5
(3 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 5
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
28 January 2013Termination of appointment of Zainub Bata as a secretary (1 page)
28 January 2013Director's details changed for Mr Nizam Akbarali Bata on 31 December 2011 (2 pages)
28 January 2013Director's details changed for Mr Nizam Akbarali Bata on 31 December 2011 (2 pages)
28 January 2013Termination of appointment of Zainub Bata as a secretary (1 page)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
25 September 2012Registered office address changed from 85 Heyworth Road Rowley Fields Leicester LE3 2DB on 25 September 2012 (1 page)
25 September 2012Registered office address changed from 85 Heyworth Road Rowley Fields Leicester LE3 2DB on 25 September 2012 (1 page)
25 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
25 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
12 November 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
12 November 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
15 January 2011Termination of appointment of Akbarali Bata as a secretary (1 page)
15 January 2011Appointment of Miss Zainub Bata as a secretary (1 page)
15 January 2011Appointment of Miss Zainub Bata as a secretary (1 page)
15 January 2011Termination of appointment of Farida Bata as a director (1 page)
15 January 2011Termination of appointment of Akbarali Bata as a secretary (1 page)
15 January 2011Termination of appointment of Farida Bata as a director (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 August 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
13 March 2010Director's details changed for Farida Akbarali Bata on 1 October 2009 (2 pages)
13 March 2010Director's details changed for Mr Nizam Akbarali Bata on 1 October 2009 (2 pages)
13 March 2010Director's details changed for Farida Akbarali Bata on 1 October 2009 (2 pages)
13 March 2010Director's details changed for Mr Nizam Akbarali Bata on 1 October 2009 (2 pages)
13 March 2010Director's details changed for Farida Akbarali Bata on 1 October 2009 (2 pages)
13 March 2010Director's details changed for Mr Nizam Akbarali Bata on 1 October 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 February 2009Return made up to 21/02/09; full list of members (4 pages)
23 February 2009Return made up to 21/02/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 November 2008Director appointed mr nizam akbarali bata (1 page)
10 November 2008Ad 01/04/08\gbp si 3@1=3\gbp ic 2/5\ (2 pages)
10 November 2008Ad 01/04/08\gbp si 3@1=3\gbp ic 2/5\ (2 pages)
10 November 2008Director appointed mr nizam akbarali bata (1 page)
11 March 2008Return made up to 21/02/08; full list of members (3 pages)
11 March 2008Return made up to 21/02/08; full list of members (3 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 March 2007Return made up to 21/02/07; full list of members (2 pages)
5 March 2007Return made up to 21/02/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 April 2006Return made up to 21/02/06; full list of members (2 pages)
17 April 2006Return made up to 21/02/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 March 2005Return made up to 21/02/05; full list of members (6 pages)
7 March 2005Return made up to 21/02/05; full list of members (6 pages)
18 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 May 2004Return made up to 21/02/04; full list of members (6 pages)
10 May 2004Return made up to 21/02/04; full list of members (6 pages)
6 February 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
6 February 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003Director resigned (1 page)
21 February 2003Incorporation (11 pages)
21 February 2003Incorporation (11 pages)