Company number 03726495
Status Active
Incorporation Date 4 March 1999
Company Type Private Limited Company
Address 424 SLADE ROAD, ERDINGTON, BIRMINGHAM, B23 7LB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
GBP 2
. The most likely internet sites of SUZI BANDIT LIMITED are www.suzibandit.co.uk, and www.suzi-bandit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Suzi Bandit Limited is a Private Limited Company.
The company registration number is 03726495. Suzi Bandit Limited has been working since 04 March 1999.
The present status of the company is Active. The registered address of Suzi Bandit Limited is 424 Slade Road Erdington Birmingham B23 7lb. The company`s financial liabilities are £0.04k. It is £-5.06k against last year. And the total assets are £4.25k, which is £-4.85k against last year. NORRIS, Peter William Ainslie is a Director of the company. Secretary DEVENEY, Alan Michael has been resigned. Secretary REYNOLDS, Pamela Mary has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other information technology service activities".
suzi bandit Key Finiance
LIABILITIES
£0.04k
-100%
CASH
n/a
TOTAL ASSETS
£4.25k
-54%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 04 March 1999
Appointed Date: 04 March 1999
Nominee Director
L & A REGISTRARS LIMITED
Resigned: 04 March 1999
Appointed Date: 04 March 1999
Persons With Significant Control
SUZI BANDIT LIMITED Events
12 Mar 2017
Confirmation statement made on 4 March 2017 with updates
29 Dec 2016
Micro company accounts made up to 31 March 2016
24 May 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
24 May 2016
Termination of appointment of Alan Michael Deveney as a secretary on 31 March 2016
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 41 more events
25 Apr 1999
Director resigned
25 Apr 1999
New secretary appointed
25 Apr 1999
New director appointed
25 Apr 1999
Registered office changed on 25/04/99 from: 31 corsham street london N1 6DR
04 Mar 1999
Incorporation