This company is commonly known as Headband Limited. The company was founded 29 years ago and was given the registration number 02968808. The firm's registered office is in EXETER. You can find them at Southgate House, 59 Magdalen Street, Exeter, . This company's SIC code is 56302 - Public houses and bars.
Name | : | HEADBAND LIMITED |
---|---|---|
Company Number | : | 02968808 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 1994 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Southgate House, 59 Magdalen Street, Exeter, England, EX2 4HY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Southgate House, 59 Magdalen Street, Exeter, England, EX2 4HY | Director | 09 April 1997 | Active |
Southgate House 59, Magdalen Street, Exeter, EX2 4HY | Secretary | 13 March 2001 | Active |
Penryn, 63 Bath Road, Longwell Green, BS30 9DQ | Secretary | 09 April 1997 | Active |
63 Bath Road, Longwell Green, Bristol, BS15 6DQ | Secretary | 15 October 1998 | Active |
18a Queen Square, Bath, BA1 2HR | Nominee Secretary | 16 September 1994 | Active |
119 Newbridge Road, Bath, BA1 3HG | Secretary | 16 September 1994 | Active |
13 Perretts Court, Cumberland Road, Bristol, BS1 6UF | Secretary | 12 May 1997 | Active |
32 Codrington Road, Bishopston, Bristol, BS7 8ET | Director | 12 May 1997 | Active |
Southgate House 59, Magdalen Street, Exeter, EX2 4HY | Director | 20 January 2005 | Active |
Southgate House 59, Magdalen Street, Exeter, EX2 4HY | Director | 09 September 2016 | Active |
1 Victoria Place, Larkhall, Bath, BA1 6RW | Director | 16 September 1994 | Active |
18a Queen Square, Bath, BA1 2HR | Nominee Director | 16 September 1994 | Active |
119 Newbridge Road, Bath, BA1 3HG | Director | 16 September 1994 | Active |
13 Perretts Court, Cumberland Road, Bristol, BS1 6UF | Director | 12 May 1997 | Active |
Mr Gareth James Chilcott | ||
Notified on | : | 08 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Southgate House, 59 Magdalen Street, Exeter, England, EX2 4HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Accounts | Change account reference date company current extended. | Download |
2019-12-31 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-18 | Address | Change registered office address company with date old address new address. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-09 | Address | Change registered office address company with date old address new address. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-02 | Officers | Termination director company with name termination date. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-09 | Officers | Appoint person director company with name date. | Download |
2015-10-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.