BANDBEAST LIMITED

Register to unlock more data on OkredoRegister

BANDBEAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04556413

Incorporation date

08/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Windsor House, 2 Yarmouth Road, Norwich, Norfolk NR7 0EBCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2002)
dot icon08/12/2025
Confirmation statement made on 2025-11-28 with updates
dot icon12/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/12/2024
Confirmation statement made on 2024-11-28 with updates
dot icon17/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/11/2023
Confirmation statement made on 2023-11-28 with updates
dot icon01/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/12/2022
Confirmation statement made on 2022-11-28 with updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/07/2022
Previous accounting period extended from 2021-12-31 to 2022-03-31
dot icon22/07/2022
Change of details for Groupeast Limited as a person with significant control on 2022-07-22
dot icon09/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon01/10/2021
Micro company accounts made up to 2020-12-31
dot icon17/08/2021
Change of details for Groupeast Limited as a person with significant control on 2021-08-13
dot icon16/08/2021
Change of details for Groupeast Limited as a person with significant control on 2021-08-13
dot icon09/04/2021
Registration of charge 045564130006, created on 2021-04-07
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon31/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon31/12/2020
Director's details changed for Mr Hans Martin Daugaard-Hansen on 2020-12-31
dot icon14/01/2020
Confirmation statement made on 2019-11-28 with no updates
dot icon14/11/2019
Registered office address changed from Culrose House Norwich Road Dickleburgh Diss IP21 4NS England to Windsor House 2 Yarmouth Road Norwich Norfolk NR7 0EB on 2019-11-14
dot icon14/11/2019
Resolutions
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/06/2019
Registration of charge 045564130005, created on 2019-06-07
dot icon25/01/2019
Resolutions
dot icon28/11/2018
Confirmation statement made on 2018-11-28 with updates
dot icon01/11/2018
Termination of appointment of Michael Anthony Hayes as a director on 2018-10-26
dot icon01/11/2018
Notification of Groupeast Limited as a person with significant control on 2018-10-26
dot icon01/11/2018
Registered office address changed from Hillside, Vicarage Lane Chigwell Essex IG7 6LZ to Culrose House Norwich Road Dickleburgh Diss IP21 4NS on 2018-11-01
dot icon01/11/2018
Appointment of Mr Hans Martin Daugaard-Hansen as a director on 2018-10-26
dot icon01/11/2018
Termination of appointment of Janet Hayes as a director on 2018-10-26
dot icon01/11/2018
Termination of appointment of Michael Anthony Hayes as a secretary on 2018-10-26
dot icon01/11/2018
Cessation of Janet Hayes as a person with significant control on 2018-10-26
dot icon01/11/2018
Cessation of Michael Anthony Hayes as a person with significant control on 2018-10-26
dot icon01/11/2018
Registration of charge 045564130004, created on 2018-10-26
dot icon01/11/2018
Satisfaction of charge 1 in full
dot icon01/11/2018
Satisfaction of charge 2 in full
dot icon01/11/2018
Registration of charge 045564130003, created on 2018-10-26
dot icon22/05/2018
Change of details for Mrs Janet Hayes as a person with significant control on 2016-09-30
dot icon22/05/2018
Change of details for Mr Michael Anthony Hayes as a person with significant control on 2016-09-30
dot icon09/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-22 with no updates
dot icon05/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with no updates
dot icon30/09/2016
Confirmation statement made on 2016-09-30 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/05/2016
Resolutions
dot icon05/05/2016
Statement of capital following an allotment of shares on 2015-05-01
dot icon25/09/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/09/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/09/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon12/10/2010
Director's details changed for Michael Anthony Hayes on 2009-10-03
dot icon12/10/2010
Director's details changed for Janet Hayes on 2009-10-03
dot icon17/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon30/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/12/2008
Return made up to 25/09/08; full list of members
dot icon08/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/01/2008
Return made up to 25/09/07; full list of members
dot icon05/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/10/2006
Return made up to 25/09/06; full list of members
dot icon17/01/2006
Return made up to 25/09/05; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/10/2004
Return made up to 25/09/04; full list of members
dot icon03/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/02/2004
Particulars of mortgage/charge
dot icon06/02/2004
Particulars of mortgage/charge
dot icon30/10/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon14/10/2003
Return made up to 25/09/03; full list of members
dot icon08/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-0.66 % *

* during past year

Cash in Bank

£27,769.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.87M
-
0.00
27.95K
-
2023
0
959.64K
-
0.00
27.77K
-
2023
0
959.64K
-
0.00
27.77K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

959.64K £Descended-48.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.77K £Descended-0.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daugaard Hansen, Hans Martin
Director
26/10/2018 - Present
12

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BANDBEAST LIMITED

BANDBEAST LIMITED is an(a) Active company incorporated on 08/10/2002 with the registered office located at Windsor House, 2 Yarmouth Road, Norwich, Norfolk NR7 0EB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BANDBEAST LIMITED?

toggle

BANDBEAST LIMITED is currently Active. It was registered on 08/10/2002 .

Where is BANDBEAST LIMITED located?

toggle

BANDBEAST LIMITED is registered at Windsor House, 2 Yarmouth Road, Norwich, Norfolk NR7 0EB.

What does BANDBEAST LIMITED do?

toggle

BANDBEAST LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BANDBEAST LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-11-28 with updates.