This company is commonly known as Bendart Limited. The company was founded 43 years ago and was given the registration number 01500489. The firm's registered office is in GREAT YARMOUTH. You can find them at Charles Street, , Great Yarmouth, Norfolk. This company's SIC code is 18129 - Printing n.e.c..
Name | : | BENDART LIMITED |
---|---|---|
Company Number | : | 01500489 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Charles Street, Great Yarmouth, Norfolk, United Kingdom, NR30 3LA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Charles Street, Great Yarmouth, United Kingdom, NR30 3LA | Secretary | 14 January 2015 | Active |
Charles Street, Charles Street, Great Yarmouth, England, NR30 3LA | Director | 09 May 2023 | Active |
27 Westerley Way, Caister On Sea, Great Yarmouth, NR30 5AJ | Director | - | Active |
Charles Street, Charles Street, Great Yarmouth, England, NR30 3LA | Director | 09 May 2023 | Active |
Riversdelle, 24 Puddingmoor, Beccles, NR34 9PL | Director | - | Active |
Charles Street, Charles Street, Great Yarmouth, England, NR30 3LA | Director | 09 May 2023 | Active |
27 Westerley Way, Caister On Sea, Great Yarmouth, NR30 5AJ | Secretary | - | Active |
75 Fern Gardens, Belton, Great Yarmouth, NR31 9QY | Secretary | 08 December 1995 | Active |
52, Ipswich Road, Easton Rise, Norwich, England, NR4 6QR | Secretary | 18 December 2013 | Active |
Charles Street, Great Yarmouth, United Kingdom, NR30 3LA | Director | 22 July 2016 | Active |
Charles Street, Great Yarmouth, United Kingdom, NR30 3LA | Director | 22 July 2016 | Active |
22 Jordan Close, Norwich, NR8 6QS | Director | 16 July 2004 | Active |
116 Edinburgh Avenue, Gorleston, Great Yarmouth, NR31 7HE | Director | 08 December 1995 | Active |
Charles Street, Great Yormouth, NR30 3LA | Director | 20 January 2014 | Active |
Paperwave Limited | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Blackwell, Charles Street, Great Yarmouth, England, NR30 3LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2023-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-12 | Officers | Appoint person director company with name date. | Download |
2023-05-12 | Officers | Appoint person director company with name date. | Download |
2023-05-12 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-06 | Address | Change registered office address company with date old address new address. | Download |
2018-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-22 | Officers | Appoint person director company with name date. | Download |
2016-07-22 | Officers | Appoint person director company with name date. | Download |
2016-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2016-03-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.