BANZAI MOTORS LIMITED

Register to unlock more data on OkredoRegister

BANZAI MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04953245

Incorporation date

04/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

16 Wenlock Drive, Preston Grange, North Shields, Tyne & Wear NE29 9HDCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2003)
dot icon17/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon22/09/2025
Micro company accounts made up to 2025-03-31
dot icon14/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon24/09/2024
Micro company accounts made up to 2024-03-31
dot icon15/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon21/08/2023
Micro company accounts made up to 2023-03-31
dot icon21/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon27/07/2022
Micro company accounts made up to 2022-03-31
dot icon08/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon19/07/2021
Micro company accounts made up to 2021-03-31
dot icon18/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon20/08/2020
Micro company accounts made up to 2020-03-31
dot icon06/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon19/08/2019
Micro company accounts made up to 2019-03-31
dot icon05/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon20/08/2018
Micro company accounts made up to 2018-03-31
dot icon08/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon22/08/2017
Micro company accounts made up to 2017-03-31
dot icon08/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon15/09/2016
Micro company accounts made up to 2016-03-31
dot icon18/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon09/09/2015
Micro company accounts made up to 2015-03-31
dot icon17/12/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon10/12/2014
Micro company accounts made up to 2014-03-31
dot icon18/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon05/01/2012
Annual return made up to 2011-11-04 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/12/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon02/12/2009
Director's details changed for Thomas Younger Cox on 2009-10-01
dot icon29/04/2009
Appointment terminated secretary rachel cox
dot icon29/04/2009
Appointment terminated director steven cox
dot icon08/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/11/2008
Return made up to 04/11/08; full list of members
dot icon01/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon15/11/2007
Return made up to 04/11/07; no change of members
dot icon06/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon07/01/2007
Return made up to 04/11/06; full list of members
dot icon30/11/2005
Return made up to 04/11/05; full list of members
dot icon11/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon10/03/2005
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon04/01/2005
Return made up to 04/11/04; full list of members
dot icon04/01/2005
Registered office changed on 04/01/05 from: admiral house back john street cullercoats whitley bay tyne & wear NE30 4PW
dot icon16/01/2004
New director appointed
dot icon16/01/2004
New director appointed
dot icon16/01/2004
New secretary appointed
dot icon26/11/2003
New secretary appointed
dot icon26/11/2003
New director appointed
dot icon26/11/2003
New director appointed
dot icon26/11/2003
Registered office changed on 26/11/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
dot icon26/11/2003
Secretary resigned
dot icon26/11/2003
Director resigned
dot icon04/11/2003
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
04/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
85.87K
-
0.00
-
-
2022
0
89.02K
-
0.00
-
-
2023
0
93.88K
-
0.00
-
-
2023
0
93.88K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

93.88K £Ascended5.46 % *

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
JL NOMINEES TWO LIMITED
Nominee Secretary
03/11/2003 - 03/11/2003
3110
JL NOMINEES ONE LIMITED
Nominee Director
03/11/2003 - 03/11/2003
3010
Mr Thomas Younger Cox
Director
04/11/2003 - Present
-
Cox, Steven
Director
03/11/2003 - 28/04/2009
-
Cox, Rachel
Secretary
03/11/2003 - 28/04/2009
-

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 BANZAI MOTORS LIMITED

BANZAI MOTORS LIMITED is an(a) Active company incorporated on 04/11/2003 with the registered office located at 16 Wenlock Drive, Preston Grange, North Shields, Tyne & Wear NE29 9HD. 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 BANZAI MOTORS LIMITED?

toggle

BANZAI MOTORS LIMITED is currently Active. It was registered on 04/11/2003 .

Where is BANZAI MOTORS LIMITED located?

toggle

BANZAI MOTORS LIMITED is registered at 16 Wenlock Drive, Preston Grange, North Shields, Tyne & Wear NE29 9HD.

What does BANZAI MOTORS LIMITED do?

toggle

BANZAI MOTORS LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for BANZAI MOTORS LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-04 with no updates.