Company number 02180553
Status Active
Incorporation Date 19 October 1987
Company Type Private Limited Company
Address COOPER HOUSE, LOWER CHARLTON TRADING ESTATE, SHEPTON MALLET, SOMERSET, ENGLAND, BA4 5QE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 90030 - Artistic creation
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 26 September 2016 with updates; Registered office address changed from 58-60 Berners Street London W1T 3JS to Cooper House Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE on 5 January 2016. The most likely internet sites of BANDREST LIMITED are www.bandrest.co.uk, and www.bandrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Bandrest Limited is a Private Limited Company.
The company registration number is 02180553. Bandrest Limited has been working since 19 October 1987.
The present status of the company is Active. The registered address of Bandrest Limited is Cooper House Lower Charlton Trading Estate Shepton Mallet Somerset England Ba4 5qe. . SAY, Carole Margaret is a Secretary of the company. BATES, David is a Director of the company. Secretary BATES, Beryl has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Persons With Significant Control
Mr David Bates
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more
BANDREST LIMITED Events
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Sep 2016
Confirmation statement made on 26 September 2016 with updates
05 Jan 2016
Registered office address changed from 58-60 Berners Street London W1T 3JS to Cooper House Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE on 5 January 2016
22 Dec 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-12-22
22 Dec 2015
Director's details changed for Mr David Bates on 22 December 2015
...
... and 64 more events
02 Dec 1987
Accounting reference date notified as 31/12
23 Nov 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
23 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
23 Nov 1987
Registered office changed on 23/11/87 from: 1/3 leonard street london EC2A 4AQ
19 Oct 1987
Incorporation