UKBizDB.co.uk

BANSHA (UK) LIMITED

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

This company is commonly known as Bansha (uk) Limited. The company was founded 24 years ago and was given the registration number 03936922. The firm's registered office is in HORSHAM. You can find them at Bailey House, 4-10 Barttelot Road, Horsham, West Sussex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BANSHA (UK) LIMITED
Company Number:03936922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Bailey House, 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 6, 7 - 11 High Street, Reigate, United Kingdom, RH2 9AA

Secretary15 April 2009Active
Office 6, 7 - 11 High Street, Reigate, United Kingdom, RH2 9AA

Director01 March 2000Active
Office 6, 7 - 11 High Street, Reigate, United Kingdom, RH2 9AA

Director01 March 2000Active
Office 6, 7 - 11 High Street, Reigate, United Kingdom, RH2 9AA

Director01 March 2000Active
Office 6, 7 - 11 High Street, Reigate, United Kingdom, RH2 9AA

Director01 March 2000Active
Office 6, 7 - 11 High Street, Reigate, United Kingdom, RH2 9AA

Director01 March 2000Active
28, Cromford Road, Wandsworth, London, United Kingdom, SW18 1NX

Secretary01 March 2000Active

People with Significant Control

Mr Stephen James Mcdonogh
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:Office 6, 7 - 11 High Street, Reigate, United Kingdom, RH2 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kieron Paul Mcdonogh
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:Office 6, 7 - 11 High Street, Reigate, United Kingdom, RH2 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Timothy Patrick Mcdonogh
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:Office 6, 7 - 11 High Street, Reigate, United Kingdom, RH2 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-02Officers

Change person director company with change date.

Download
2023-11-02Officers

Change person director company with change date.

Download
2023-11-02Officers

Change person secretary company with change date.

Download
2023-11-02Persons with significant control

Change to a person with significant control.

Download
2023-11-02Persons with significant control

Change to a person with significant control.

Download
2023-11-02Persons with significant control

Change to a person with significant control.

Download
2023-11-02Officers

Change person director company with change date.

Download
2023-11-02Officers

Change person director company with change date.

Download
2023-11-02Officers

Change person director company with change date.

Download
2023-11-02Address

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

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Persons with significant control

Change to a person with significant control without name date.

Download
2021-08-26Persons with significant control

Change to a person with significant control without name date.

Download
2021-08-24Persons with significant control

Change to a person with significant control.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-08-24Officers

Change person secretary company with change date.

Download
2021-08-24Address

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

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-08-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.