Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BANTUWAY (MANCHESTER) LIMITED
Company Information for

BANTUWAY (MANCHESTER) LIMITED

105 TEMPERANCE STREET, MANCHESTER, M12 6HR,
Company Registration Number
05068308
Private Limited Company
Active

Company Overview

About Bantuway (manchester) Ltd
BANTUWAY (MANCHESTER) LIMITED was founded on 2004-03-09 and has its registered office in Manchester. The organisation's status is listed as "Active". Bantuway (manchester) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BANTUWAY (MANCHESTER) LIMITED
 
Legal Registered Office
105 TEMPERANCE STREET
MANCHESTER
M12 6HR
Other companies in M12
 
Filing Information
Company Number 05068308
Company ID Number 05068308
Date formed 2004-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB851652327  
Last Datalog update: 2024-03-06 14:35:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANTUWAY (MANCHESTER) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BANTUWAY (MANCHESTER) LIMITED

Current Directors
Officer Role Date Appointed
STELLA MARIS IDEH
Company Secretary 2004-03-09
STELLA MARIS IDEH
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK CHARLES IDEH
Director 2004-03-09 2015-04-01
STELLA MARIS IDEH
Director 2004-03-09 2013-12-31
KINGSLEY ANDREW IDEH
Director 2004-08-12 2012-11-08
JUDAH AMEGBO KWAKU SENOO
Director 2011-07-25 2012-11-08
SAMUEL ABIMBOLA AYOOLA
Director 2004-03-09 2006-03-28
BAKARE UWAIFO
Director 2004-03-09 2004-08-12
APEX COMPANY SERVICES LIMITED
Nominated Secretary 2004-03-09 2004-03-09
APEX NOMINEES LIMITED
Nominated Director 2004-03-09 2004-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STELLA MARIS IDEH BANTUWAY LIMITED Company Secretary 1996-04-22 CURRENT 1996-04-01 Active
STELLA MARIS IDEH BANTU FOODS LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
STELLA MARIS IDEH BANTUWAY EXPRESS LTD Director 2015-04-23 CURRENT 2015-04-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29Change of details for Mrs Mercy Oghenekevwe Osivwemu as a person with significant control on 2024-02-29
2024-02-29Director's details changed for Mrs Mercy Oghenekevwe Osivwemu on 2024-02-29
2024-02-29Director's details changed for Mr Samuel Ogheneruemu Osivwemu on 2024-02-29
2024-02-28REGISTERED OFFICE CHANGED ON 28/02/24 FROM 21 Hempcroft Road Timperley Altrincham WA15 7JL England
2024-02-28Change of details for Mrs Mercy Oghenekevwe Osivwemu as a person with significant control on 2024-02-28
2024-02-28Director's details changed for Mrs Mercy Oghenekevwe Osivwemu on 2024-02-28
2024-02-28Director's details changed for Mr Samuel Ogheneruemu Osivwemu on 2024-02-28
2024-02-27Director's details changed for Mrs Mercy Oghenekevwe Osivwemu on 2024-02-27
2024-02-27Director's details changed for Mr Samuel Ogheneruemu Osivwemu on 2024-02-27
2024-02-27REGISTERED OFFICE CHANGED ON 27/02/24 FROM 105 Temperance Street Ardwick Manchester M12 6HR
2023-08-18MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-17CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2022-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-01-24CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-01-24DIRECTOR APPOINTED MRS MERCY OGHENEKEVWE OSIVWEMU
2022-01-24DIRECTOR APPOINTED MR SAMUEL OGHENERUEMU OSIVWEMU
2022-01-24CESSATION OF STELLA MARIS IDEH AS A PERSON OF SIGNIFICANT CONTROL
2022-01-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERCY OGHENEKEVWE OSIVWEMU
2022-01-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERCY OGHENEKEVWE OSIVWEMU
2022-01-24PSC07CESSATION OF STELLA MARIS IDEH AS A PERSON OF SIGNIFICANT CONTROL
2022-01-24AP01DIRECTOR APPOINTED MRS MERCY OGHENEKEVWE OSIVWEMU
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2021-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2020-09-05CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES
2020-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-04-17AAMDAmended mirco entity accounts made up to 2018-03-31
2018-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 050683080001
2018-08-18CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-19CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2016-11-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 6
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 6
2015-08-03AR0103/08/15 ANNUAL RETURN FULL LIST
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CHARLES IDEH
2015-08-03AP01DIRECTOR APPOINTED MRS STELLA MARIS FOTO IDEH
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 6
2014-09-08AR0108/09/14 ANNUAL RETURN FULL LIST
2014-07-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR STELLA IDEH
2013-10-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-09AR0109/08/13 ANNUAL RETURN FULL LIST
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JUDAH SENOO
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR KINGSLEY IDEH
2013-01-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-02AR0118/07/12 ANNUAL RETURN FULL LIST
2011-12-12AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-24CH01Director's details changed for Mr Judah Amegbo Kwaku on 2011-07-25
2011-08-22AP01DIRECTOR APPOINTED MR JUDAH AMEGBO KWAKU
2011-07-18AR0118/07/11 ANNUAL RETURN FULL LIST
2011-05-25AR0109/03/11 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-27AR0109/03/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STELLA MARIS IDEH / 09/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CHARLES IDEH / 09/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KINGSLEY ANDREW IDEH / 09/03/2010
2010-01-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-22363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-02-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-28363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-23363sRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-11363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2006-04-24288bDIRECTOR RESIGNED
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-03363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2005-01-25287REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 28 EMBLETON ROAD WATFORD HERTFORDSHIRE WD19 7PL
2004-11-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-07288cDIRECTOR'S PARTICULARS CHANGED
2004-08-27288aNEW DIRECTOR APPOINTED
2004-08-18288bDIRECTOR RESIGNED
2004-03-19288aNEW DIRECTOR APPOINTED
2004-03-19288bSECRETARY RESIGNED
2004-03-19288bDIRECTOR RESIGNED
2004-03-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-19288aNEW DIRECTOR APPOINTED
2004-03-19288aNEW DIRECTOR APPOINTED
2004-03-19287REGISTERED OFFICE CHANGED ON 19/03/04 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ
2004-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46320 - Wholesale of meat and meat products

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46330 - Wholesale of dairy products, eggs and edible oils and fats

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46380 - Wholesale of other food, including fish, crustaceans and molluscs

47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47220 - Retail sale of meat and meat products in specialised stores

Licences & Regulatory approval
We could not find any licences issued to BANTUWAY (MANCHESTER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BANTUWAY (MANCHESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BANTUWAY (MANCHESTER) LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-04-01 £ 205,003
Creditors Due Within One Year 2012-04-01 £ 48,131

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BANTUWAY (MANCHESTER) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 6
Called Up Share Capital 2012-03-31 £ 6
Called Up Share Capital 2011-03-31 £ 6
Cash Bank In Hand 2012-04-01 £ 9,768
Cash Bank In Hand 2012-03-31 £ 36,231
Cash Bank In Hand 2011-03-31 £ 24,475
Current Assets 2012-04-01 £ 79,036
Current Assets 2012-03-31 £ 86,462
Current Assets 2011-03-31 £ 81,048
Debtors 2012-04-01 £ 4,505
Debtors 2012-03-31 £ 7,547
Debtors 2011-03-31 £ 5,047
Fixed Assets 2012-04-01 £ 8,494
Fixed Assets 2012-03-31 £ 10,147
Fixed Assets 2011-03-31 £ 11,592
Shareholder Funds 2012-04-01 £ 165,604
Shareholder Funds 2012-03-31 £ -127,907
Shareholder Funds 2011-03-31 £ -84,769
Stocks Inventory 2012-04-01 £ 64,763
Stocks Inventory 2012-03-31 £ 42,684
Stocks Inventory 2011-03-31 £ 51,526
Tangible Fixed Assets 2012-04-01 £ 8,494
Tangible Fixed Assets 2012-03-31 £ 10,147
Tangible Fixed Assets 2011-03-31 £ 11,592

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BANTUWAY (MANCHESTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANTUWAY (MANCHESTER) LIMITED
Trademarks
We have not found any records of BANTUWAY (MANCHESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANTUWAY (MANCHESTER) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46320 - Wholesale of meat and meat products) as BANTUWAY (MANCHESTER) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BANTUWAY (MANCHESTER) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANTUWAY (MANCHESTER) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BANTUWAY (MANCHESTER) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode M12 6HR