General information

Name:

Bandera Ltd

Office Address:

Sfp 9 Ensign House Admirals Way Marsh Wall E14 9XQ London

Number: 08167195

Incorporation date: 2012-08-03

Dissolution date: 2020-02-14

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Bandera started conducting its business in the year 2012 as a Private Limited Company under the following Company Registration No.: 08167195. The company's headquarters was located in London at Sfp 9 Ensign House Admirals Way. The Bandera Limited company had been in this business field for eight years.

When it comes to this specific business, all of director's tasks up till now have been done by Elainesarah F. and Phil E.. Amongst these two people, Phil E. had supervised the business for the longest time, having been a part of directors' team for eight years.

Executives who controlled the firm include: Phillip E. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Oliver E. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Elainesarah F.

Role: Director

Appointed: 19 October 2017

Latest update: 11 October 2023

Phil E.

Role: Director

Appointed: 03 August 2012

Latest update: 11 October 2023

People with significant control

Phillip E.
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
right to manage directors
Oliver E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 17 August 2019
Confirmation statement last made up date 03 August 2018
Annual Accounts
Start Date For Period Covered By Report 03 August 2012
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 30 April 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 April 2014

Jobs and Vacancies at Bandera Ltd

Cleaner in Bexhill on Sea, posted on Thursday 26th October 2017
Region / City South East/Southern, Bexhill on Sea
Industry Other industries
Salary £7.50 per hour
Job type part time (less than 30 hours)
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 14th, February 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

6 Claremont Buildings Claremont Bank

Post code:

SY1 1RJ

City / Town:

Shrewsbury

HQ address,
2014

Address:

Suite B Global House Shrewsbury Business Park

Post code:

SY2 6LG

City / Town:

Shrewsbury

HQ address,
2015

Address:

Suite B Global House Shrewsbury Business Park

Post code:

SY2 6LG

City / Town:

Shrewsbury

Search other companies

Services (by SIC Code)

  • 81100 : Combined facilities support activities
7
Company Age

Closest Companies - by postcode