Bishta Limited ANDOVER


Founded in 2007, Bishta, classified under reg no. 06187479 is an active company. Currently registered at 4 Eastgate House SP10 1EP, Andover the company has been in the business for seventeen years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 2007/09/28 Bishta Limited is no longer carrying the name B I S H T A 2007.

Currently there are 3 directors in the the firm, namely Dorian D., Peter G. and Christopher H.. In addition one secretary - Patrick T. - is with the company. As of 25 April 2024, there were 5 ex directors - Alexander K., Isobel R. and others listed below. There were no ex secretaries.

Bishta Limited Address / Contact

Office Address 4 Eastgate House
Office Address2 Eastgate Street
Town Andover
Post code SP10 1EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06187479
Date of Incorporation Tue, 27th Mar 2007
Industry Activities of professional membership organizations
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Dorian D.

Position: Director

Appointed: 15 March 2022

Peter G.

Position: Director

Appointed: 30 April 2018

Christopher H.

Position: Director

Appointed: 05 August 2008

Patrick T.

Position: Secretary

Appointed: 27 March 2007

Alexander K.

Position: Director

Appointed: 02 February 2014

Resigned: 30 April 2018

Isobel R.

Position: Director

Appointed: 14 September 2010

Resigned: 07 April 2017

Anthony W.

Position: Director

Appointed: 05 October 2009

Resigned: 15 March 2022

Leo R.

Position: Director

Appointed: 25 October 2007

Resigned: 19 September 2009

Allen B.

Position: Director

Appointed: 27 March 2007

Resigned: 05 August 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 March 2007

Resigned: 27 March 2007

Swift Incorporations Limited

Position: Corporate Director

Appointed: 27 March 2007

Resigned: 27 March 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 2007

Resigned: 27 March 2007

Company previous names

B I S H T A 2007 September 28, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand24 23934 72428 76238 28035 26930 033
Current Assets37 95247 23239 45851 00149 80937 180
Debtors13 49312 28810 47612 50114 3207 147
Total Inventories220220220220220 
Other
Accrued Liabilities Deferred Income1 58710 8321 7771 8021 8071 826
Administrative Expenses69 55352 427    
Amounts Owed By Group Undertakings 1 222    
Corporation Tax Payable136119
Creditors19 42718 7954 20015 52113 8412 194
Net Current Assets Liabilities18 52528 43735 25835 48035 96834 986
Operating Profit Loss4 8519 901    
Other Interest Receivable Similar Income Finance Income314    
Prepayments Accrued Income1 7551 6944 3334 5544 8362 307
Profit Loss4 8539 912    
Profit Loss On Ordinary Activities Before Tax4 8549 915    
Recoverable Value-added Tax 1174 7144 1586 0273 788
Tax Tax Credit On Profit Or Loss On Ordinary Activities13    
Total Assets Less Current Liabilities18 52528 43735 25835 48035 96834 986
Trade Creditors Trade Payables17 7467 9602 41713 71812 033359
Trade Debtors Trade Receivables11 7389 2551 4293 7893 4571 052
Turnover Revenue74 40462 328    
Value-added Tax Payable93     
Average Number Employees During Period 33333

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 6th, June 2023
Free Download (7 pages)

Company search

Advertisements