This company is commonly known as Bannakoff Limited. The company was founded 27 years ago and was given the registration number 03345812. The firm's registered office is in STOURBRIDGE. You can find them at 96a Worcester Road, Hagley, Stourbridge, West Midlands. This company's SIC code is 74990 - Non-trading company.
Name | : | BANNAKOFF LIMITED |
---|---|---|
Company Number | : | 03345812 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 1997 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 96a Worcester Road, Hagley, Stourbridge, West Midlands, DY9 0NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spring Farm House, Wallingford Road, Goring On Thames, Reading, England, RG8 0HR | Secretary | 15 May 2000 | Active |
Spring Farm House, Wallingford Road, Goring On Thames, Reading, England, RG8 0HR | Director | 21 September 1999 | Active |
The Old Post Office, High Street, Childrey, Wantage, OX12 9UE | Secretary | 21 September 1999 | Active |
27 Scotch Orchard, Lichfield, WS13 6BZ | Secretary | 07 April 1997 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 07 April 1997 | Active |
The Old Post Office, High Street, Childrey, Wantage, OX12 9UE | Director | 21 September 1999 | Active |
11 Borrowcop Lane, Lichfield, WS14 9DF | Director | 07 April 1997 | Active |
27 Scotch Orchard, Lichfield, WS13 6BZ | Director | 07 April 1997 | Active |
Spring Farm House Wallingford Road, Goring On Thames, Reading, RG8 0HR | Director | 21 September 1999 | Active |
Rose Cottage, The Alley, Little Wenlock, Telford, TF6 5BG | Director | 05 December 2000 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 07 April 1997 | Active |
Dr. Richard Barry Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Spring Farm House, Wallingford Rd, Reading, England, RG8 0HR |
Nature of control | : |
|
Mrs. Amanda Jayne Smithdale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Spring Farm House, Wallingford Road, Reading, England, RG8 0HR |
Nature of control | : |
|
Brightboss Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 96a Worcester Road, Hagley, Stourbridge, England, DY9 0NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-31 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-15 | Gazette | Gazette notice voluntary. | Download |
2022-11-08 | Dissolution | Dissolution application strike off company. | Download |
2022-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-26 | Officers | Termination director company with name termination date. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-19 | Annual return | Annual return company with made up date. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-02 | Officers | Change person director company with change date. | Download |
2014-04-02 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.