Bhasha Consultancy Limited

General information

Name:

Bhasha Consultancy Ltd

Office Address:

Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA Greater Manchester

Number: 07448017

Incorporation date: 2010-11-23

Dissolution date: 2022-07-25

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at Leonard Curtis House Elms Square Bury New Road, Greater Manchester M45 7TA Bhasha Consultancy Limited was classified as a Private Limited Company with 07448017 registration number. It had been launched fourteen years ago before was dissolved on 2022-07-25.

Within this particular firm, many of director's assignments up till now have been met by Sanjay A. and Tamana B.. As for these two managers, Tamana B. had managed the firm the longest, having been one of the many members of company's Management Board for twelve years.

Executives who controlled the firm include: Sanjaj A. owned 1/2 or less of company shares. Tamana B. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Sanjay A.

Role: Director

Appointed: 13 February 2012

Latest update: 23 November 2023

Tamana B.

Role: Director

Appointed: 23 November 2010

Latest update: 23 November 2023

People with significant control

Sanjaj A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Tamana B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 04 January 2021
Confirmation statement last made up date 23 November 2019
Annual Accounts 29 July 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 29 July 2014
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 28 August 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 30 August 2016
Annual Accounts 25 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 25 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 25th, July 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Trimble House 9 Bold Street

Post code:

WA1 1DN

City / Town:

Warrington

HQ address,
2014

Address:

Trimble House 9 Bold Street

Post code:

WA1 1DN

City / Town:

Warrington

HQ address,
2015

Address:

Trimble House 9 Bold Street

Post code:

WA1 1DN

City / Town:

Warrington

HQ address,
2016

Address:

Trimble House 9 Bold Street

Post code:

WA1 1DN

City / Town:

Warrington

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode