UKBizDB.co.uk

HEADBAND LIMITED

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

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.

Company Information

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:
  • 56302 - Public houses and bars
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Southgate House, 59 Magdalen Street, Exeter, England, EX2 4HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southgate House, 59 Magdalen Street, Exeter, England, EX2 4HY

Director09 April 1997Active
Southgate House 59, Magdalen Street, Exeter, EX2 4HY

Secretary13 March 2001Active
Penryn, 63 Bath Road, Longwell Green, BS30 9DQ

Secretary09 April 1997Active
63 Bath Road, Longwell Green, Bristol, BS15 6DQ

Secretary15 October 1998Active
18a Queen Square, Bath, BA1 2HR

Nominee Secretary16 September 1994Active
119 Newbridge Road, Bath, BA1 3HG

Secretary16 September 1994Active
13 Perretts Court, Cumberland Road, Bristol, BS1 6UF

Secretary12 May 1997Active
32 Codrington Road, Bishopston, Bristol, BS7 8ET

Director12 May 1997Active
Southgate House 59, Magdalen Street, Exeter, EX2 4HY

Director20 January 2005Active
Southgate House 59, Magdalen Street, Exeter, EX2 4HY

Director09 September 2016Active
1 Victoria Place, Larkhall, Bath, BA1 6RW

Director16 September 1994Active
18a Queen Square, Bath, BA1 2HR

Nominee Director16 September 1994Active
119 Newbridge Road, Bath, BA1 3HG

Director16 September 1994Active
13 Perretts Court, Cumberland Road, Bristol, BS1 6UF

Director12 May 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Persons with significant control

Change to a person with significant control.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Accounts

Change account reference date company current extended.

Download
2019-12-31Accounts

Change account reference date company previous shortened.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-08-18Address

Change registered office address company with date old address new address.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Address

Change registered office address company with date old address new address.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-03-02Officers

Termination director company with name termination date.

Download
2016-12-23Accounts

Accounts with accounts type total exemption full.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Officers

Appoint person director company with name date.

Download
2015-10-26Accounts

Accounts with accounts type total exemption small.

Download
2015-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.