Company number 04676977
Status Active
Incorporation Date 25 February 2003
Company Type Private Limited Company
Address 1 WARNER HOUSE, HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD, HARROW, MIDDLESEX, HA1 3EX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
GBP 1
. The most likely internet sites of BANDCRAFT LIMITED are www.bandcraft.co.uk, and www.bandcraft.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Bandcraft Limited is a Private Limited Company.
The company registration number is 04676977. Bandcraft Limited has been working since 25 February 2003.
The present status of the company is Active. The registered address of Bandcraft Limited is 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex Ha1 3ex. The company`s financial liabilities are £68.62k. It is £46.65k against last year. The cash in hand is £3.31k. It is £-2.9k against last year. And the total assets are £3.31k, which is £-8.2k against last year. HORGAN, Michael Joseph is a Director of the company. Secretary HORGAN, Aisling Mary has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Secretary GROSVENOR FINANCIAL NOMINEES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Buying and selling of own real estate".
bandcraft Key Finiance
LIABILITIES
£68.62k
+212%
CASH
£3.31k
-47%
TOTAL ASSETS
£3.31k
-72%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 14 March 2003
Appointed Date: 25 February 2003
Secretary
GROSVENOR FINANCIAL NOMINEES LIMITED
Resigned: 01 December 2004
Appointed Date: 14 March 2003
Nominee Director
BUYVIEW LTD
Resigned: 14 March 2003
Appointed Date: 25 February 2003
Persons With Significant Control
Mr Michael Joseph Horgan
Notified on: 25 February 2017
58 years old
Nature of control: Ownership of shares – 75% or more
BANDCRAFT LIMITED Events
07 Mar 2017
Confirmation statement made on 25 February 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
...
... and 39 more events
12 Apr 2003
New director appointed
12 Apr 2003
Registered office changed on 12/04/03 from: 8/10 stamford hill london N16 6XZ
12 Apr 2003
Secretary resigned
12 Apr 2003
Director resigned
25 Feb 2003
Incorporation
21 December 2011
Mortgage deed
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 60-62 bradshawgate, bolton t/no GM940646; together with…
10 August 2003
Legal charge
Delivered: 15 August 2003
Status: Satisfied
on 7 January 2012
Persons entitled: National Westminster Bank PLC
Description: Basement and ground floor at the pack horse hotel, bolton…
13 May 2003
Debenture
Delivered: 24 May 2003
Status: Satisfied
on 7 January 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…