UKBizDB.co.uk

BANDBEAST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bandbeast Limited. The company was founded 21 years ago and was given the registration number 04556413. The firm's registered office is in NORWICH. You can find them at Windsor House, 2 Yarmouth Road, Norwich, Norfolk. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BANDBEAST LIMITED
Company Number:04556413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Windsor House, 2 Yarmouth Road, Norwich, Norfolk, England, NR7 0EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windsor House, 2 Yarmouth Road, Norwich, England, NR7 0EB

Director26 October 2018Active
Hillside, Vicarage Lane, Chigwell, IG7 6LZ

Secretary08 October 2002Active
Hillside, Vicarage Lane, Chigwell, Essex, IG7 6LZ

Director08 October 2002Active
Culrose House, Norwich Road, Dickleburgh, Diss, England, IP21 4NS

Director08 October 2002Active

People with Significant Control

Groupeast Limited
Notified on:26 October 2018
Status:Active
Country of residence:England
Address:Windsor House, 2 Yarmouth Road, Norwich, England, NR7 0EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Janet Hayes
Notified on:30 September 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:Hillside, Vicarage Lane, Chigwell, England, IG7 6LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Anthony Hayes
Notified on:30 September 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Hillside, Vicarage Lane, Chigwell, England, IG7 6LZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-12-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Accounts

Change account reference date company previous extended.

Download
2022-07-22Persons with significant control

Change to a person with significant control.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type micro entity.

Download
2021-08-17Persons with significant control

Change to a person with significant control.

Download
2021-08-16Persons with significant control

Change to a person with significant control.

Download
2021-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Officers

Change person director company with change date.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Address

Change registered office address company with date old address new address.

Download
2019-11-14Resolution

Resolution.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-25Resolution

Resolution.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-11-01Persons with significant control

Notification of a person with significant control.

Download
2018-11-01Address

Change registered office address company with date old address new address.

Download
2018-11-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.