BANDCYBER LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » Northampton » NN1 1LW

Company number 04000462
Status Active
Incorporation Date 24 May 2000
Company Type Private Limited Company
Address 6 HAZELWOOD ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 1LW
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 4 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BANDCYBER LIMITED are www.bandcyber.co.uk, and www.bandcyber.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Bandcyber Limited is a Private Limited Company. The company registration number is 04000462. Bandcyber Limited has been working since 24 May 2000. The present status of the company is Active. The registered address of Bandcyber Limited is 6 Hazelwood Road Northampton Northamptonshire Nn1 1lw. The company`s financial liabilities are £1272.76k. It is £-301.5k against last year. The cash in hand is £14.74k. It is £-7.4k against last year. And the total assets are £17.4k, which is £-7.49k against last year. DROWN, Jonathan James William is a Secretary of the company. DROWN, Jonathan James William is a Director of the company. HEPHER, Simon Anthony is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director RICHARDSON, Hamilton Jarvis Beeve has been resigned. Director RODBER, Timothy Andrew Keith has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


bandcyber Key Finiance

LIABILITIES £1272.76k
-20%
CASH £14.74k
-34%
TOTAL ASSETS £17.4k
-31%
All Financial Figures

Current Directors

Secretary
DROWN, Jonathan James William
Appointed Date: 23 June 2000

Director
DROWN, Jonathan James William
Appointed Date: 23 June 2000
60 years old

Director
HEPHER, Simon Anthony
Appointed Date: 30 June 2001
48 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 June 2000
Appointed Date: 24 May 2000

Director
RICHARDSON, Hamilton Jarvis Beeve
Resigned: 01 July 2001
Appointed Date: 23 June 2000
57 years old

Director
RODBER, Timothy Andrew Keith
Resigned: 01 July 2001
Appointed Date: 23 June 2000
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 June 2000
Appointed Date: 24 May 2000

BANDCYBER LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 4

20 Nov 2015
Total exemption small company accounts made up to 31 March 2015
11 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4

23 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 51 more events
18 Aug 2000
New director appointed
18 Aug 2000
Registered office changed on 18/08/00 from: 1 mitchell lane bristol avon BS1 6BZ
16 Aug 2000
Secretary resigned
16 Aug 2000
Director resigned
24 May 2000
Incorporation

BANDCYBER LIMITED Charges

31 January 2014
Charge code 0400 0462 0012
Delivered: 10 February 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 27A glasgow street st.james northampton…
3 May 2013
Charge code 0400 0462 0011
Delivered: 9 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 5 bruce street northampton t/no NN37805. Notification of…
21 April 2011
Legal mortgage
Delivered: 10 May 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: F/H premises k/a 94 kingsway kingsthorpe northampton.
21 April 2011
Legal mortgage
Delivered: 10 May 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: F/H premises k/a 23 kingsley road kingsley northampton.
20 October 2006
Legal mortgage
Delivered: 2 November 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: All that f/h premises situate at and k/a 334 birchfield…
26 July 2006
Legal mortgage
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Premises situate and k/a 24 scott close, ravensthorpe…
6 January 2006
Legal mortgage
Delivered: 10 January 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H premises k/a 20 clickers drive upton one opton way…
27 June 2003
Legal mortgage
Delivered: 2 July 2003
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: The property k/a 23 bostock avenue abington northampton.
26 April 2002
Legal mortgage
Delivered: 1 May 2002
Status: Outstanding
Persons entitled: Svenska Hanfelsbanken Ab
Description: All the assets of the company including flat 14 victoria…
14 December 2001
Debenture
Delivered: 15 December 2001
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: All assets of the company under the charge.
21 September 2001
Legal mortgage
Delivered: 28 September 2001
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: No. 70 overstone road, the mounts, northampton together…
14 September 2001
Legal mortgage
Delivered: 28 September 2001
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: No. 68 overstone road, the mounts, northampton together…