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..
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 | : |
|
Registered Address | : | Windsor House, 2 Yarmouth Road, Norwich, Norfolk, England, NR7 0EB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Windsor House, 2 Yarmouth Road, Norwich, England, NR7 0EB | Director | 26 October 2018 | Active |
Hillside, Vicarage Lane, Chigwell, IG7 6LZ | Secretary | 08 October 2002 | Active |
Hillside, Vicarage Lane, Chigwell, Essex, IG7 6LZ | Director | 08 October 2002 | Active |
Culrose House, Norwich Road, Dickleburgh, Diss, England, IP21 4NS | Director | 08 October 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Accounts | Change account reference date company previous extended. | Download |
2022-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Officers | Change person director company with change date. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Address | Change registered office address company with date old address new address. | Download |
2019-11-14 | Resolution | Resolution. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-25 | Resolution | Resolution. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-01 | Officers | Termination director company with name termination date. | Download |
2018-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-01 | Address | Change registered office address company with date old address new address. | Download |
2018-11-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.