BANDSTACK LIMITED

Register to unlock more data on OkredoRegister

BANDSTACK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02494145

Incorporation date

20/04/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Abc Accounting Services Unit 1, Willoughton Place, Wharton Close, Gainsborough, Lincolnshire DN21 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1990)
dot icon21/04/2026
Total exemption full accounts made up to 2025-11-30
dot icon15/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon15/09/2025
Register(s) moved to registered office address C/O Abc Accounting Services Unit 1, Willoughton Place Wharton Close Gainsborough Lincolnshire DN21 1EB
dot icon06/05/2025
Total exemption full accounts made up to 2024-11-30
dot icon16/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon05/08/2024
Change of details for Mr Dean Andrew King as a person with significant control on 2024-08-05
dot icon29/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon08/03/2024
Registered office address changed from 5/7 Bridgegate Retford Nottinghamshire DN22 6AF to Unit 1 Willoughton Place Wharton Close Gainsborough Lincolnshire DN21 1EB on 2024-03-08
dot icon08/03/2024
Registered office address changed from Unit 1 Willoughton Place Wharton Close Gainsborough Lincolnshire DN21 1EB England to C/O Abc Accounting Services Unit 1, Willoughton Place Wharton Close Gainsborough Lincolnshire DN21 1EB on 2024-03-08
dot icon30/11/2023
Micro company accounts made up to 2022-11-30
dot icon18/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon16/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon24/08/2022
Micro company accounts made up to 2021-11-30
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon25/08/2021
Micro company accounts made up to 2020-11-30
dot icon30/10/2020
Micro company accounts made up to 2019-11-30
dot icon15/09/2020
Confirmation statement made on 2020-09-14 with updates
dot icon15/09/2020
Statement of capital following an allotment of shares on 2020-08-28
dot icon15/09/2020
Satisfaction of charge 1 in full
dot icon14/09/2020
Cessation of Karen Jayne King as a person with significant control on 2020-08-28
dot icon20/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon30/10/2019
Compulsory strike-off action has been discontinued
dot icon29/10/2019
First Gazette notice for compulsory strike-off
dot icon23/10/2019
Micro company accounts made up to 2018-11-30
dot icon23/04/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon23/04/2019
Termination of appointment of Carol Angela Simpson as a secretary on 2019-04-15
dot icon29/08/2018
Micro company accounts made up to 2017-11-30
dot icon23/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-11-30
dot icon20/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon20/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon20/10/2015
Total exemption small company accounts made up to 2014-11-30
dot icon05/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon23/04/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon23/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon20/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon21/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon11/01/2011
Director's details changed for Mr Dean Andrew King on 2011-01-11
dot icon20/04/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon20/04/2010
Register(s) moved to registered inspection location
dot icon20/04/2010
Director's details changed for Mr Dean Andrew King on 2010-04-20
dot icon20/04/2010
Register inspection address has been changed
dot icon20/04/2010
Secretary's details changed for Carol Angela Simpson on 2010-04-20
dot icon18/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon20/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon06/05/2009
Secretary's change of particulars / carol simpson / 28/04/2009
dot icon21/04/2009
Return made up to 20/04/09; full list of members
dot icon27/11/2008
Return made up to 20/04/08; full list of members; amend
dot icon27/11/2008
Return made up to 20/04/07; full list of members; amend
dot icon26/11/2008
Total exemption small company accounts made up to 2007-11-30
dot icon21/04/2008
Return made up to 20/04/08; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2006-11-30
dot icon23/04/2007
Return made up to 20/04/07; full list of members
dot icon20/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon25/04/2006
Return made up to 20/04/06; full list of members
dot icon15/12/2005
Resolutions
dot icon14/12/2005
Total exemption small company accounts made up to 2004-11-30
dot icon22/04/2005
Return made up to 20/04/05; full list of members
dot icon13/04/2005
Total exemption small company accounts made up to 2003-11-30
dot icon17/05/2004
Return made up to 20/04/04; full list of members
dot icon03/01/2004
Particulars of mortgage/charge
dot icon05/12/2003
Total exemption small company accounts made up to 2002-11-30
dot icon21/05/2003
Return made up to 20/04/03; full list of members
dot icon04/03/2003
Total exemption small company accounts made up to 2001-11-30
dot icon01/03/2003
Resolutions
dot icon19/02/2003
Total exemption small company accounts made up to 2000-11-30
dot icon01/05/2002
Return made up to 20/04/02; full list of members
dot icon28/11/2001
Director's particulars changed
dot icon24/04/2001
Return made up to 20/04/01; full list of members
dot icon15/11/2000
Secretary resigned
dot icon15/11/2000
New secretary appointed
dot icon25/10/2000
Accounts for a small company made up to 1999-11-30
dot icon18/05/2000
Return made up to 20/04/00; full list of members
dot icon29/12/1999
Accounts for a small company made up to 1998-11-30
dot icon06/05/1999
Return made up to 20/04/99; full list of members
dot icon24/01/1999
Accounts for a small company made up to 1997-11-30
dot icon24/01/1999
Accounts for a small company made up to 1996-11-30
dot icon05/05/1998
Return made up to 20/04/98; full list of members
dot icon08/01/1998
Accounts for a small company made up to 1995-11-30
dot icon08/05/1997
Return made up to 20/04/97; full list of members
dot icon06/03/1997
Secretary resigned
dot icon06/03/1997
New secretary appointed
dot icon22/08/1996
Director's particulars changed
dot icon04/07/1996
Full accounts made up to 1994-11-30
dot icon03/07/1996
Return made up to 20/04/96; full list of members
dot icon23/05/1995
Secretary resigned;new secretary appointed
dot icon23/05/1995
Return made up to 20/04/95; full list of members
dot icon11/12/1994
Secretary's particulars changed
dot icon14/06/1994
Accounts for a small company made up to 1993-11-30
dot icon31/05/1994
Return made up to 20/04/94; full list of members
dot icon19/04/1994
Resolutions
dot icon12/11/1993
Return made up to 20/04/93; full list of members
dot icon10/11/1993
Accounts for a small company made up to 1992-11-30
dot icon01/09/1992
Return made up to 20/04/92; full list of members
dot icon19/06/1992
Accounts for a small company made up to 1991-11-30
dot icon10/12/1991
Accounting reference date shortened from 30/04 to 30/11
dot icon28/11/1991
Return made up to 20/04/91; full list of members
dot icon07/06/1991
Return made up to 30/11/90; full list of members
dot icon14/01/1991
Resolutions
dot icon20/11/1990
Director resigned;new director appointed
dot icon23/05/1990
Secretary resigned;new secretary appointed
dot icon23/05/1990
Director resigned;new director appointed
dot icon23/05/1990
Registered office changed on 23/05/90 from: 2 baches street london N1 6UB
dot icon20/04/1990
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
993.00
-
0.00
-
-
2021
1
993.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

993.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanderson, Barry
Secretary
10/02/1995 - 13/02/1997
7
Simpson, Carol Angela
Secretary
10/11/2000 - 15/04/2019
4
Peak, Roger Michael
Secretary
13/02/1997 - 10/11/2000
-

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 BANDSTACK LIMITED

BANDSTACK LIMITED is an(a) Active company incorporated on 20/04/1990 with the registered office located at C/O Abc Accounting Services Unit 1, Willoughton Place, Wharton Close, Gainsborough, Lincolnshire DN21 1EB. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BANDSTACK LIMITED?

toggle

BANDSTACK LIMITED is currently Active. It was registered on 20/04/1990 .

Where is BANDSTACK LIMITED located?

toggle

BANDSTACK LIMITED is registered at C/O Abc Accounting Services Unit 1, Willoughton Place, Wharton Close, Gainsborough, Lincolnshire DN21 1EB.

What does BANDSTACK LIMITED do?

toggle

BANDSTACK LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does BANDSTACK LIMITED have?

toggle

BANDSTACK LIMITED had 1 employees in 2021.

What is the latest filing for BANDSTACK LIMITED?

toggle

The latest filing was on 21/04/2026: Total exemption full accounts made up to 2025-11-30.