M.l. Banfield & Sons Limited

General information

Name:

M.l. Banfield & Sons Ltd

Office Address:

85 Church Road BN3 2BB Hove

Number: 00527152

Incorporation date: 1953-12-22

Dissolution date: 2022-02-22

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was based in Hove under the following Company Registration No.: 00527152. The firm was set up in the year 1953. The office of the firm was situated at 85 Church Road . The post code is BN3 2BB. This enterprise was officially closed on 2022/02/22, meaning it had been active for 69 years.

Rajeev A. was the following enterprise's director, arranged to perform management duties six years ago.

The companies that controlled this firm were as follows: Mlb Hardware Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Brighton at Little Western Street, BN1 2QH and was registered as a PSC under the registration number 11443217.

Financial data based on annual reports

Company staff

Rajeev A.

Role: Director

Appointed: 09 July 2018

Latest update: 5 July 2023

People with significant control

Mlb Hardware Ltd
Address: 1&2 Little Western Street, Brighton, BN1 2QH, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11443217
Notified on 9 July 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alan B.
Notified on 6 April 2016
Ceased on 9 July 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip B.
Notified on 6 April 2016
Ceased on 9 July 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John B.
Notified on 6 April 2016
Ceased on 22 June 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 17 January 2021
Confirmation statement last made up date 06 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st December 2018 (AA)
filed on: 28th, October 2019
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 9 £ 2 716.18
2015-04-24 PAY00758212 £ 774.60 Equip't Furniture N Materials
2015-08-19 PAY00789961 £ 665.83 Equip't Furniture N Materials
2014 Brighton & Hove City 16 £ 7 338.47
2014-07-30 PAY00683866 £ 1 549.20 Repair Maint N Alterations
2014-08-20 PAY00689324 £ 1 453.31 Equip't Furniture N Materials
2013 Brighton & Hove City 10 £ 5 010.50
2013-02-20 PAY00546149 £ 1 978.74 Repair Maint N Alterations
2013-05-01 PAY00564717 £ 697.14 Level Not Required
2012 Brighton & Hove City 6 £ 2 883.47
2012-11-14 PAY00521457 £ 1 513.76 Equip't Furniture N Materials
2012-12-27 PAY00533612 £ 447.93 Equip't Furniture N Materials
2011 Brighton & Hove City 8 £ 4 457.14
2011-05-18 PAY00383754 £ 966.35 Repair Maint N Alterations
2011-01-12 PAY00352678 £ 695.13 Repair Maint N Alterations
2010 Brighton & Hove City 2 £ 2 193.10
2010-06-16 03788073 £ 1 566.50 Premises Related
2010-11-03 4161686 £ 626.60 Supplies And Services

Search other companies

Services (by SIC Code)

  • 47520 : Retail sale of hardware, paints and glass in specialised stores
68
Company Age

Similar companies nearby

Closest companies