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.
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 | : |
|
Registered Address | : | Ground Floor, 1/7 Station Road, Crawley, West Sussex, RH10 1HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit D2,, Cadbury Business Park, Sparkford, United Kingdom, BA22 7LH | Director | 27 January 2003 | Active |
Unit D2, Cadbury Business Park, Sparkford, United Kingdom, BA22 7LH | Director | 27 January 2003 | Active |
2, Greenshank Close, East Cannington, Australia 6107, | Secretary | 27 January 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 27 January 2003 | Active |
2, Greenshank Close, East Cannington, Australia 6107, | Director | 27 January 2003 | Active |
2 Fraser Road, Applecross, Perth, Australia, | Director | 27 January 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 27 January 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-17 | Officers | Change person director company with change date. | Download |
2020-01-17 | Officers | Change person director company with change date. | Download |
2019-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-09 | Officers | Change person director company with change date. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.