BANNAKOFF LIMITED
STOURBRIDGE THE SELA TRADITIONAL SWEET COMPANY LIMITED

Hellopages » Worcestershire » Bromsgrove » DY9 0NJ

Company number 03345812
Status Active
Incorporation Date 7 April 1997
Company Type Private Limited Company
Address 96A WORCESTER ROAD, HAGLEY, STOURBRIDGE, WEST MIDLANDS, DY9 0NJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 April 2016 Statement of capital on 2016-04-19 GBP 600 . The most likely internet sites of BANNAKOFF LIMITED are www.bannakoff.co.uk, and www.bannakoff.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Bannakoff Limited is a Private Limited Company. The company registration number is 03345812. Bannakoff Limited has been working since 07 April 1997. The present status of the company is Active. The registered address of Bannakoff Limited is 96a Worcester Road Hagley Stourbridge West Midlands Dy9 0nj. The company`s financial liabilities are £118.8k. It is £0k against last year. . SMITHDALE, Amanda Jayne is a Secretary of the company. SMITH, Richard Barry, Dr. is a Director of the company. SMITHDALE, Amanda Jayne is a Director of the company. Secretary MCDIARMID, Duncan James has been resigned. Secretary ROBERTS, Julie Ann has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director MCDIARMID, Duncan James has been resigned. Director ROBERTS, James has been resigned. Director ROBERTS, Julie Ann has been resigned. Director WILSON, John David has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Non-trading company".


bannakoff Key Finiance

LIABILITIES £118.8k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SMITHDALE, Amanda Jayne
Appointed Date: 15 May 2000

Director
SMITH, Richard Barry, Dr.
Appointed Date: 21 September 1999
84 years old

Director
SMITHDALE, Amanda Jayne
Appointed Date: 21 September 1999
67 years old

Resigned Directors

Secretary
MCDIARMID, Duncan James
Resigned: 15 May 2000
Appointed Date: 21 September 1999

Secretary
ROBERTS, Julie Ann
Resigned: 21 September 1999
Appointed Date: 07 April 1997

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 07 April 1997
Appointed Date: 07 April 1997

Director
MCDIARMID, Duncan James
Resigned: 15 May 2000
Appointed Date: 21 September 1999
66 years old

Director
ROBERTS, James
Resigned: 30 April 2001
Appointed Date: 07 April 1997
60 years old

Director
ROBERTS, Julie Ann
Resigned: 22 September 1999
Appointed Date: 07 April 1997
63 years old

Director
WILSON, John David
Resigned: 31 July 2002
Appointed Date: 05 December 2000
69 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 07 April 1997
Appointed Date: 07 April 1997

Persons With Significant Control

Mrs. Amanda Jayne Smithdale
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Dr. Richard Barry Smith
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

Brightboss Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BANNAKOFF LIMITED Events

11 Apr 2017
Confirmation statement made on 7 April 2017 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 7 April 2016
Statement of capital on 2016-04-19
  • GBP 600

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 600

...
... and 57 more events
23 Apr 1997
New secretary appointed;new director appointed
23 Apr 1997
Director resigned
23 Apr 1997
New director appointed
11 Apr 1997
Company name changed sela traditional sweet company l imited\certificate issued on 14/04/97
07 Apr 1997
Incorporation

BANNAKOFF LIMITED Charges

15 January 2001
Mortgage debenture
Delivered: 23 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…