BANDOFFICE 2 LIMITED

Register to unlock more data on OkredoRegister

BANDOFFICE 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02851104

Incorporation date

07/09/1993

Size

Dormant

Contacts

Registered address

Registered address

Top Floor Oriel House, Calverts Lane Bishop Street, Stockton-On-Tees, Cleveland TS18 1SWCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1993)
dot icon13/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon26/11/2025
Change of details for Jomast Limited as a person with significant control on 2016-07-01
dot icon26/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon27/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon26/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon29/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon29/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon06/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon24/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon04/12/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/01/2019
Resolutions
dot icon29/01/2019
Satisfaction of charge 2 in full
dot icon29/01/2019
Satisfaction of charge 3 in full
dot icon29/01/2019
Satisfaction of charge 028511040004 in full
dot icon28/01/2019
Registration of charge 028511040005, created on 2019-01-23
dot icon28/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon19/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon13/02/2017
Registration of charge 028511040004, created on 2017-02-13
dot icon23/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon02/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon03/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon05/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon17/12/2013
Accounts for a small company made up to 2013-03-31
dot icon10/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon20/12/2012
Accounts for a small company made up to 2012-03-31
dot icon11/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon28/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon21/12/2011
Accounts for a small company made up to 2011-03-31
dot icon09/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon06/01/2011
Accounts for a small company made up to 2010-03-31
dot icon16/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon18/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon11/12/2009
Accounts for a small company made up to 2009-03-31
dot icon22/01/2009
Accounts for a small company made up to 2008-03-31
dot icon17/12/2008
Return made up to 20/11/08; full list of members
dot icon30/12/2007
Accounts for a small company made up to 2007-03-31
dot icon20/12/2007
Return made up to 20/11/07; full list of members
dot icon06/02/2007
Accounts for a small company made up to 2006-03-31
dot icon08/12/2006
Return made up to 20/11/06; full list of members
dot icon03/02/2006
Accounts for a small company made up to 2005-03-31
dot icon07/12/2005
Return made up to 20/11/05; full list of members
dot icon08/03/2005
Secretary resigned
dot icon08/03/2005
New secretary appointed
dot icon25/01/2005
Declaration of satisfaction of mortgage/charge
dot icon25/01/2005
Accounts for a small company made up to 2004-03-31
dot icon02/12/2004
Return made up to 20/11/04; full list of members
dot icon15/06/2004
New director appointed
dot icon04/12/2003
Particulars of mortgage/charge
dot icon28/11/2003
Return made up to 20/11/03; full list of members
dot icon08/10/2003
Accounts for a small company made up to 2003-03-31
dot icon02/09/2003
Return made up to 18/08/03; full list of members
dot icon06/02/2003
Accounts for a small company made up to 2002-03-31
dot icon10/10/2002
Return made up to 07/09/02; full list of members
dot icon04/02/2002
Accounts for a small company made up to 2001-03-31
dot icon13/09/2001
Return made up to 07/09/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon06/12/2000
Particulars of mortgage/charge
dot icon09/10/2000
Return made up to 07/09/00; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon02/02/2000
Return made up to 07/09/99; full list of members
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon12/10/1998
Return made up to 07/09/98; no change of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon01/10/1997
Return made up to 07/09/97; no change of members
dot icon10/01/1997
Accounts for a small company made up to 1996-03-31
dot icon17/09/1996
Return made up to 07/09/96; full list of members
dot icon04/03/1996
Accounts for a small company made up to 1995-03-31
dot icon13/09/1995
Return made up to 07/09/95; change of members
dot icon02/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Return made up to 07/09/94; full list of members
dot icon07/06/1994
Accounting reference date notified as 31/03
dot icon20/10/1993
Secretary resigned;new secretary appointed
dot icon20/10/1993
Director resigned;new director appointed
dot icon05/10/1993
Resolutions
dot icon05/10/1993
Registered office changed on 05/10/93 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon07/09/1993
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
-
0.00
2.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Dorothy May
Nominee Secretary
07/09/1993 - 07/09/1993
5580
Graeme, Lesley Joyce
Nominee Director
07/09/1993 - 07/09/1993
9756
Monk, Stuart John
Director
07/09/1993 - Present
26
Monk, Jennifer
Director
05/01/2004 - Present
15
Monk, Stuart John
Secretary
28/02/2005 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANDOFFICE 2 LIMITED

BANDOFFICE 2 LIMITED is an(a) Active company incorporated on 07/09/1993 with the registered office located at Top Floor Oriel House, Calverts Lane Bishop Street, Stockton-On-Tees, Cleveland TS18 1SW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANDOFFICE 2 LIMITED?

toggle

BANDOFFICE 2 LIMITED is currently Active. It was registered on 07/09/1993 .

Where is BANDOFFICE 2 LIMITED located?

toggle

BANDOFFICE 2 LIMITED is registered at Top Floor Oriel House, Calverts Lane Bishop Street, Stockton-On-Tees, Cleveland TS18 1SW.

What does BANDOFFICE 2 LIMITED do?

toggle

BANDOFFICE 2 LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BANDOFFICE 2 LIMITED?

toggle

The latest filing was on 13/01/2026: Accounts for a dormant company made up to 2025-03-31.