BANDREST LIMITED

Register to unlock more data on OkredoRegister

BANDREST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02180553

Incorporation date

19/10/1987

Size

Micro Entity

Contacts

Registered address

Registered address

74 Macrae Road, Ham Green, Bristol BS20 0DDCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1987)
dot icon21/10/2025
Confirmation statement made on 2025-09-25 with updates
dot icon08/10/2025
Micro company accounts made up to 2024-12-31
dot icon08/01/2025
Resolutions
dot icon07/01/2025
Change of share class name or designation
dot icon01/11/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon09/10/2024
Micro company accounts made up to 2023-12-31
dot icon09/04/2024
Appointment of Miss Aaliyah Emily Bates as a director on 2024-04-01
dot icon09/04/2024
Appointment of Mr Dylan Bates as a director on 2024-04-01
dot icon14/03/2024
Appointment of Mrs Amira Mujakovic-Bates as a secretary on 2024-03-01
dot icon13/03/2024
Termination of appointment of Carole Margaret Say as a secretary on 2024-03-01
dot icon27/12/2023
Micro company accounts made up to 2022-12-31
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with updates
dot icon25/09/2023
Change of details for Mr David Bates as a person with significant control on 2023-05-16
dot icon28/06/2023
Memorandum and Articles of Association
dot icon28/06/2023
Change of share class name or designation
dot icon28/06/2023
Resolutions
dot icon27/04/2023
Appointment of Mrs Amira Mujakovic Bates as a director on 2023-04-06
dot icon29/11/2022
Micro company accounts made up to 2021-12-31
dot icon14/11/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon19/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon19/10/2021
Change of details for Mr David Bates as a person with significant control on 2021-10-19
dot icon19/10/2021
Director's details changed for Mr David Bates on 2021-10-19
dot icon19/10/2021
Secretary's details changed for Mrs Carole Margaret Say on 2021-10-19
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon30/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/10/2018
Change of details for Mr David Bates as a person with significant control on 2018-05-31
dot icon22/10/2018
Notification of Amira Mujakovic Bates as a person with significant control on 2018-05-31
dot icon22/10/2018
Confirmation statement made on 2018-09-26 with updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon04/07/2018
Registered office address changed from Cooper House Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE England to 74 Macrae Road Ham Green Bristol BS20 0DD on 2018-07-04
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/09/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon05/01/2016
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 2016-01-05
dot icon22/12/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon22/12/2015
Director's details changed for Mr David Bates on 2015-12-22
dot icon12/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/05/2014
Director's details changed for Mr David Bates on 2014-04-25
dot icon17/12/2013
Secretary's details changed for Ms Carole Margaret Davies on 2013-08-12
dot icon05/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon08/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/08/2010
Director's details changed for Mr David Bates on 2010-06-01
dot icon10/11/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon01/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/10/2008
Return made up to 04/10/08; full list of members
dot icon18/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/10/2007
Return made up to 04/10/07; full list of members
dot icon01/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/11/2006
Return made up to 04/10/06; full list of members
dot icon20/11/2006
Secretary's particulars changed
dot icon24/10/2006
Secretary resigned
dot icon24/10/2006
New secretary appointed
dot icon21/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/12/2005
Return made up to 04/10/05; full list of members
dot icon27/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/11/2004
Return made up to 04/10/04; full list of members
dot icon20/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/01/2004
Director's particulars changed
dot icon23/10/2003
Return made up to 04/10/03; full list of members
dot icon26/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/10/2002
Return made up to 04/10/02; full list of members
dot icon08/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon16/05/2002
Director's particulars changed
dot icon15/10/2001
Return made up to 04/10/01; full list of members
dot icon23/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon14/11/2000
Registered office changed on 14/11/00 from: 58/60 berners street london W1P 4JS
dot icon14/11/2000
Return made up to 04/10/00; full list of members
dot icon25/07/2000
Accounts for a small company made up to 1999-12-31
dot icon02/11/1999
Return made up to 04/10/99; full list of members
dot icon02/08/1999
Accounts for a small company made up to 1998-12-31
dot icon13/10/1998
Accounts for a small company made up to 1997-12-31
dot icon13/10/1998
Return made up to 04/10/98; full list of members
dot icon24/10/1997
Return made up to 04/10/97; no change of members
dot icon10/09/1997
Accounts for a small company made up to 1996-12-31
dot icon08/10/1996
Return made up to 04/10/96; no change of members
dot icon23/05/1996
Accounts for a small company made up to 1995-12-31
dot icon10/10/1995
Return made up to 04/10/95; full list of members
dot icon25/09/1995
Accounts for a small company made up to 1994-12-31
dot icon11/10/1994
Return made up to 04/10/94; no change of members
dot icon02/08/1994
Accounts for a small company made up to 1993-12-31
dot icon09/11/1993
Accounts for a small company made up to 1992-12-31
dot icon13/10/1993
Return made up to 04/10/93; no change of members
dot icon14/12/1992
Return made up to 04/10/92; full list of members
dot icon13/10/1992
Accounts for a small company made up to 1991-12-31
dot icon09/10/1991
Return made up to 04/10/91; no change of members
dot icon07/10/1991
Accounts for a small company made up to 1990-12-31
dot icon01/11/1990
Accounts for a small company made up to 1989-12-31
dot icon01/11/1990
Return made up to 04/10/90; no change of members
dot icon16/08/1989
Accounts for a small company made up to 1988-12-31
dot icon16/08/1989
Return made up to 06/07/89; full list of members
dot icon07/01/1988
Wd 30/11/87 pd 19/11/87--------- £ si 2@1
dot icon07/01/1988
Wd 30/11/87 ad 19/11/87--------- £ si 98@1=98 £ ic 2/100
dot icon02/12/1987
Accounting reference date notified as 31/12
dot icon23/11/1987
Resolutions
dot icon23/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/11/1987
Registered office changed on 23/11/87 from: 1/3 leonard street london EC2A 4AQ
dot icon19/10/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
85.35K
-
0.00
-
-
2022
2
180.25K
-
0.00
-
-
2022
2
180.25K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

180.25K £Ascended111.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Amira Mujakovic Bates
Director
06/04/2023 - Present
-
Say, Carole Margaret
Secretary
10/07/2006 - 01/03/2024
2
Mujakovic-Bates, Amira
Secretary
01/03/2024 - Present
-
Bates, Aaliyah Emily
Director
01/04/2024 - Present
-
Bates, Dylan
Director
01/04/2024 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BANDREST LIMITED

BANDREST LIMITED is an(a) Active company incorporated on 19/10/1987 with the registered office located at 74 Macrae Road, Ham Green, Bristol BS20 0DD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BANDREST LIMITED?

toggle

BANDREST LIMITED is currently Active. It was registered on 19/10/1987 .

Where is BANDREST LIMITED located?

toggle

BANDREST LIMITED is registered at 74 Macrae Road, Ham Green, Bristol BS20 0DD.

What does BANDREST LIMITED do?

toggle

BANDREST LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BANDREST LIMITED have?

toggle

BANDREST LIMITED had 2 employees in 2022.

What is the latest filing for BANDREST LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-09-25 with updates.