General information

Name:

Bandbrand Ltd

Office Address:

18 Mulberry Avenue WA8 0WN Widnes

Number: 04324154

Incorporation date: 2001-11-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bandbrand Limited has been in the business for at least 23 years. Registered under the number 04324154 in the year 2001, the company have office at 18 Mulberry Avenue, Widnes WA8 0WN. The enterprise's SIC code is 43999 and their NACE code stands for Other specialised construction activities not elsewhere classified. Bandbrand Ltd filed its account information for the financial year up to 2021-11-30. Its most recent confirmation statement was submitted on 2022-11-16.

Alison H., Paul H., Carol G. and Roy G. are the enterprise's directors and have been working on the company success for 21 years. To support the directors in their duties, the business has been utilizing the skills of Roy G. as a secretary since January 2002.

Executives who have control over the firm are as follows: Carol G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Roy G. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Alison H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Alison H.

Role: Director

Appointed: 14 November 2003

Latest update: 2 December 2023

Paul H.

Role: Director

Appointed: 14 November 2003

Latest update: 2 December 2023

Carol G.

Role: Director

Appointed: 26 September 2003

Latest update: 2 December 2023

Roy G.

Role: Director

Appointed: 16 January 2002

Latest update: 2 December 2023

Roy G.

Role: Secretary

Appointed: 16 January 2002

Latest update: 2 December 2023

People with significant control

Carol G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Roy G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Alison H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 30 November 2021
Confirmation statement next due date 30 November 2023
Confirmation statement last made up date 16 November 2022
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Previous accounting period extended from Wednesday 30th November 2022 to Friday 31st March 2023 (AA01)
filed on: 30th, August 2023
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
22
Company Age

Closest Companies - by postcode