General information

Name:

Banglo (sw) Ltd

Office Address:

38-42 Newport Street SN1 3DR Swindon

Number: 09861918

Incorporation date: 2015-11-09

Dissolution date: 2022-10-21

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2015 marks the establishment of Banglo (sw) Limited, a company that was situated at 38-42 Newport Street, , Swindon. The company was registered on 2015-11-09. The reg. no. was 09861918 and its area code was SN1 3DR. This firm had existed in this business for approximately seven years up until 2022-10-21.

Robbie T. was the following firm's director, formally appointed in 2015.

Executives who had control over the firm were as follows: Robbie T. owned 1/2 or less of company shares. Crossman Land Limited owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. This company could have been reached in Bath at London Road, BA1 6PT and was registered as a PSC under the registration number 08699192.

Financial data based on annual reports

Company staff

Robbie T.

Role: Director

Appointed: 09 November 2015

Latest update: 24 April 2024

People with significant control

Robbie T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Crossman Land Limited
Address: 1b Mile End London Road, Bath, BA1 6PT, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 08699192
Notified on 17 January 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Bradley H.
Notified on 6 April 2016
Ceased on 17 January 2019
Nature of control:
1/2 or less of shares
Simon E.
Notified on 6 April 2016
Ceased on 17 January 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2020
Account last made up date 30 November 2018
Confirmation statement next due date 21 December 2020
Confirmation statement last made up date 09 November 2019
Annual Accounts 8 February 2017
Start Date For Period Covered By Report 09 November 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 8 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 21st, October 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
6
Company Age

Closest Companies - by postcode