UKBizDB.co.uk

BANZ LIMITED

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

This company is commonly known as Banz Limited. The company was founded 21 years ago and was given the registration number 04647962. The firm's registered office is in CRAWLEY. You can find them at Ground Floor, 1/7 Station Road, Crawley, West Sussex. This company's SIC code is 32120 - Manufacture of jewellery and related articles.

Company Information

Name:BANZ LIMITED
Company Number:04647962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32120 - Manufacture of jewellery and related articles
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Ground Floor, 1/7 Station Road, Crawley, West Sussex, RH10 1HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D2,, Cadbury Business Park, Sparkford, United Kingdom, BA22 7LH

Director27 January 2003Active
Unit D2, Cadbury Business Park, Sparkford, United Kingdom, BA22 7LH

Director27 January 2003Active
2, Greenshank Close, East Cannington, Australia 6107,

Secretary27 January 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary27 January 2003Active
2, Greenshank Close, East Cannington, Australia 6107,

Director27 January 2003Active
2 Fraser Road, Applecross, Perth, Australia,

Director27 January 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director27 January 2003Active

People with Significant Control

Bevan John Beames
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:Australian
Country of residence:United Kingdom
Address:Unit D2, Cadbury Business Park, Sparkford, United Kingdom, BA22 7LH
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as firm
Cabb Enterprises Pty Limited
Notified on:06 April 2016
Status:Active
Country of residence:Australia
Address:Unit 2,, 356 Oxford Street, Leederville, Australia, 6007
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Christopher John Albonico
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:Australian
Country of residence:United Kingdom
Address:Unit D2, Cadbury Business Park, Sparkford, United Kingdom, BA22 7LH
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as firm

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

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Persons with significant control

Change to a person with significant control.

Download
2020-01-17Persons with significant control

Change to a person with significant control.

Download
2020-01-17Officers

Change person director company with change date.

Download
2020-01-17Officers

Change person director company with change date.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Persons with significant control

Change to a person with significant control.

Download
2018-02-09Officers

Change person director company with change date.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-03-23Accounts

Accounts with accounts type total exemption small.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-03Accounts

Accounts with accounts type total exemption small.

Download
2015-01-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.