UKBizDB.co.uk

BANDHART OVERSEAS

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

This company is commonly known as Bandhart Overseas. The company was founded 74 years ago and was given the registration number 00478319. The firm's registered office is in SHEFFIELD. You can find them at 3 Europa Court, Sheffield Business Park, Sheffield, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BANDHART OVERSEAS
Company Number:00478319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1950
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3 Europa Court, Sheffield Business Park, Sheffield, S9 1XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, United Kingdom, S66 8HN

Secretary26 March 2024Active
270, Bath Road, Slough, England, SL1 4DX

Director01 November 2016Active
270, Bath Road, Slough, England, SL1 4DX

Director08 January 2015Active
270, Bath Road, Slough, England, SL1 4DX

Director08 August 2011Active
44 Thanstead Copse, Loudwater, HP10 9YH

Secretary25 June 2001Active
7 Cransbill Drive, Bure Park, Bicester, OX26 3WG

Secretary02 May 2000Active
7 Monmouth Drive, Sutton Coldfield, B73 6JQ

Secretary-Active
3 Earleywood Pines, Coronation Road, Ascot, SL5 9LH

Secretary31 October 1999Active
3 Honeysuckle Cottages, Forest Road, Binfield, RG42 4HN

Secretary21 December 2000Active
Woodlands, 21 Stratton Road, Beaconsfield, HP9 1HR

Secretary09 June 1998Active
Cannon Place, Cannon Street, London, England, EC4N 6AF

Corporate Secretary02 October 2002Active
210 Bath Road, Slough, Berkshire, SL1 3YD

Director31 August 2011Active
210 Bath Road, Slough, Berkshire, SL1 3YD

Director31 August 2011Active
St.Hubertusdreef 24, 3090 Overijse, FOREIGN

Director19 March 2001Active
210, Bath Road, Slough, United Kingdom, SL1 3YD

Director15 April 2010Active
40 St Marks Road, Castlebank, Dudley, DY2 7SD

Director-Active
215 Upnor Road, Baltimore, Usa, IRISH

Director13 October 1994Active
Herons Cottage, Ferry Lane, Medmenham, Marlow, SL7 2EZ

Director10 October 1994Active
Magnolia Cottage 8 Bottrells Lane, Chalfont St Giles, HP8 4EX

Director13 October 1994Active
7 Cransbill Drive, Bure Park, Bicester, OX26 3WG

Director02 May 2000Active
7 Monmouth Drive, Sutton Coldfield, B73 6JQ

Director29 July 1994Active
210 Bath Road, Slough, Berkshire, SL1 3YD

Director31 October 1999Active
3 Earleywood Pines, Coronation Road, Ascot, SL5 9LH

Director12 August 1996Active
210 Bath Road, Slough, Berkshire, SL1 3YD

Director13 October 1994Active
3 Baileys Lane, Burton, Leicester, LE8 9DD

Director-Active
11 Hill Place, Farnham Common, SL2 3EW

Director10 October 1994Active
10304 Princeton Circle, Ellicott City, Usa,

Director09 June 1998Active
210 Bath Road, Slough, Berkshire, SL1 3YD

Director01 June 2012Active
Orchard Close, Oval Way, Gerrards Cross, SL9 8QB

Director13 October 1994Active
Woodlands, 21 Stratton Road, Beaconsfield, HP9 1HR

Director03 October 1997Active
3 Alterwood Lane, Owing Mills, Usa, 21117

Director13 October 1994Active
1 Rudd Hall Rise, Camberley, GU15 2JZ

Director10 October 1994Active
210 Bath Road, Slough, Berkshire, SL1 3YD

Director22 December 2009Active

People with Significant Control

Black & Decker
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:210, Bath Road, Slough, England, SL1 3YD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Termination secretary company with name termination date.

Download
2024-04-08Officers

Appoint person secretary company with name date.

Download
2023-06-23Accounts

Accounts with accounts type full.

Download
2023-05-31Address

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

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type full.

Download
2020-06-11Accounts

Accounts with accounts type full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Address

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

Download
2019-05-22Accounts

Accounts with accounts type full.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Accounts

Accounts with accounts type full.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type full.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Officers

Termination director company with name termination date.

Download
2016-11-04Officers

Appoint person director company with name date.

Download
2016-11-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.