UKBizDB.co.uk

BONZO BAND LIMITED

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

This company is commonly known as Bonzo Band Limited. The company was founded 26 years ago and was given the registration number 03467090. The firm's registered office is in LONG EATON. You can find them at Ground Floor Block G, The Harrington Mills, Leopold Street, Long Eaton, Nottingham. This company's SIC code is 13200 - Weaving of textiles.

Company Information

Name:BONZO BAND LIMITED
Company Number:03467090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1997
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13200 - Weaving of textiles

Office Address & Contact

Registered Address:Ground Floor Block G, The Harrington Mills, Leopold Street, Long Eaton, Nottingham, NG10 4QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Block G, The Harrington Mills, Leopold Street, Long Eaton, NG10 4QE

Secretary04 December 1997Active
Ground Floor, Block G, The Harrington Mills, Leopold Street, Long Eaton, NG10 4QE

Director12 September 2005Active
Ground Floor, Block G, The Harrington Mills, Leopold Street, Long Eaton, NG10 4QE

Director04 December 1997Active
Ground Floor, Block G, The Harrington Mills, Leopold Street, Long Eaton, NG10 4QE

Director22 March 2017Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary17 November 1997Active
202 Brookhill Street, Stapleford, NG9 7GN

Director28 March 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director17 November 1997Active

People with Significant Control

Nnf Holdings Limited
Notified on:15 November 2018
Status:Active
Country of residence:England
Address:1, Cranmer Street, Nottingham, England, NG10 1NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Garry Ryan Richardson
Notified on:30 June 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:27, Mapledene Crescent, Nottingham, England, NG8 2SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Allan White
Notified on:30 June 2016
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:England
Address:8, Willoughby Close, Derby, England, DE72 3UQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Persons with significant control

Cessation of a person with significant control.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Officers

Change person director company with change date.

Download
2020-05-21Officers

Change person director company with change date.

Download
2020-05-21Officers

Change person director company with change date.

Download
2020-05-21Officers

Change person secretary company with change date.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-04Persons with significant control

Cessation of a person with significant control.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Officers

Change person director company with change date.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Officers

Change person director company with change date.

Download
2017-09-07Accounts

Accounts with accounts type total exemption full.

Download
2017-04-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.