UKBizDB.co.uk

GEORGE BANCO LIMITED

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

This company is commonly known as George Banco Limited. The company was founded 10 years ago and was given the registration number 08605069. The firm's registered office is in TROWBRIDGE. You can find them at Epsom Court 1st Floor, Epsom Road, White Horse Business Park, Trowbridge, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:GEORGE BANCO LIMITED
Company Number:08605069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:Epsom Court 1st Floor, Epsom Road, White Horse Business Park, Trowbridge, England, BA14 0XF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Epsom Court, 1st Floor, Epsom Road, White Horse Business Park, Trowbridge, England, BA14 0XF

Director17 December 2019Active
Epsom Court, 1st Floor, Epsom Road, White Horse Business Park, Trowbridge, England, BA14 0XF

Secretary01 December 2017Active
Epsom Court, 1st Floor, Epsom Road, White Horse Business Park, Trowbridge, England, BA14 0XF

Secretary23 January 2019Active
The Blue Building, Dairy House Farm,, Stubbs Lane, Beckington, Frome, United Kingdom, BA11 6TE

Secretary19 August 2016Active
The Blue Building, Dairy House Farm,, Stubbs Lane, Beckington, Frome, United Kingdom, BA11 6TE

Director03 April 2017Active
Epsom Court, 1st Floor, Epsom Road, White Horse Business Park, Trowbridge, England, BA14 0XF

Director11 November 2020Active
Epsom Court, 1st Floor, Epsom Road, White Horse Business Park, Trowbridge, England, BA14 0XF

Director17 August 2017Active
Epsom Court, 1st Floor, Epsom Road, White Horse Business Park, Trowbridge, England, BA14 0XF

Director19 May 2020Active
Manor Cottage, Nasty, Ware, United Kingdom, SG11 1HP

Director01 November 2014Active
Epsom Court, 1st Floor, Epsom Road, White Horse Business Park, Trowbridge, England, BA14 0XF

Director16 February 2021Active
Epsom Court, 1st Floor, Epsom Road, White Horse Business Park, Trowbridge, England, BA14 0XF

Director23 January 2019Active
Epsom Court 1st Floor, Epsom Road, White Horse Business Park, Trowbridge, England, BA14 0XF

Director11 July 2013Active
The Blue Building, Dairy House Farm,, Stubbs Lane, Beckington, Frome, United Kingdom, BA11 6TE

Director03 April 2017Active
The Blue Building, Dairy House Farm,, Stubbs Lane,, Beckington,, United Kingdom, BA11 6TE

Director07 January 2014Active
C/O Non- Standard Finance Plc, 6 St Andrews St, London, England, EC4A 3AE

Director01 June 2018Active
6 St Andrew Street, C/O Non- Standard Finance Plc, 5th Floor, London, England, EC4A 3AE

Director01 June 2018Active
Dairy House Farm, Stubbs Lane, Beckington, Frome, United Kingdom, BA11 6TE

Director01 September 2013Active
Dairy House Farm, Stubbs Lane, Beckington, Frome, United Kingdom, BA11 6TE

Director10 July 2013Active
Epsom Court, 1st Floor, Epsom Road, White Horse Business Park, Trowbridge, England, BA14 0XF

Director11 November 2020Active
Ashbourne Manor, High Street, Widford, Ware, United Kingdom, SG12 8SZ

Director01 September 2013Active
Epsom Court, 1st Floor, Epsom Road, White Horse Business Park, Trowbridge, England, BA14 0XF

Director17 August 2017Active

People with Significant Control

Everyday Loans Limited
Notified on:17 August 2017
Status:Active
Country of residence:England
Address:1st Floor North, 2 Dukes Meadow, Bourne End, England, SL8 5XF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ratesetter Trustee Services Ltd
Notified on:03 April 2017
Status:Active
Country of residence:England
Address:6th Floor, 55, Bishopsgate, London, England, EC2N 3AS
Nature of control:
  • Significant influence or control
Mr Marc Richard Howells
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:The Blue Building, Dairy House Farm,, Stubbs Lane, Frome, United Kingdom, BA11 6TE
Nature of control:
  • Significant influence or control
Mr Geremy Howard Prance Thomas
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:The Blue Building, Dairy House Farm,, Stubbs Lane, Frome, United Kingdom, BA11 6TE
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Officers

Termination director company with name termination date.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-10-03Persons with significant control

Change to a person with significant control.

Download
2023-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-08-15Officers

Termination secretary company with name termination date.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Officers

Change person director company with change date.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-01-13Resolution

Resolution.

Download
2022-01-13Incorporation

Memorandum articles.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.