BONZO BAND LIMITED

Register to unlock more data on OkredoRegister

BONZO BAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03467090

Incorporation date

17/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Block G, The Harrington Mills, Leopold Street, Long Eaton, Nottingham NG10 4QECopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1997)
dot icon27/11/2025
Cessation of Nnf Holdings Limited as a person with significant control on 2025-03-18
dot icon27/11/2025
Notification of B B Holdings 2024 Limited as a person with significant control on 2025-03-18
dot icon27/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon17/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon04/04/2025
Termination of appointment of Shirley White as a secretary on 2025-03-18
dot icon04/04/2025
Termination of appointment of Shirley White as a director on 2025-03-18
dot icon04/04/2025
Termination of appointment of Michael Allan White as a director on 2025-03-18
dot icon04/04/2025
Registration of charge 034670900001, created on 2025-03-18
dot icon28/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon21/08/2024
Total exemption full accounts made up to 2024-05-31
dot icon29/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon04/10/2023
Cessation of Garry Ryan Richardson as a person with significant control on 2023-10-04
dot icon19/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon05/12/2022
Director's details changed for Mr Garry Ryan Richardson on 2022-03-08
dot icon05/12/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon09/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon01/12/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon26/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon30/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon18/08/2020
Total exemption full accounts made up to 2020-05-31
dot icon21/05/2020
Director's details changed for Shirley White on 2020-05-19
dot icon21/05/2020
Director's details changed for Mr Garry Ryan Richardson on 2020-05-19
dot icon21/05/2020
Director's details changed for Mr Michael Allan White on 2020-05-19
dot icon21/05/2020
Secretary's details changed for Shirley White on 2020-05-19
dot icon04/12/2019
Confirmation statement made on 2019-11-17 with updates
dot icon04/12/2019
Notification of Nnf Holdings Limited as a person with significant control on 2018-11-15
dot icon04/12/2019
Cessation of Michael Allan White as a person with significant control on 2018-11-15
dot icon28/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon29/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon29/11/2018
Director's details changed for Shirley White on 2018-11-29
dot icon25/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon07/12/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon07/12/2017
Director's details changed for Mr Garry Ryan Richardson on 2017-12-07
dot icon07/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon21/04/2017
Appointment of Shirley White as a director on 2017-03-22
dot icon29/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon16/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon14/05/2015
Secretary's details changed for Shirley White on 2015-05-14
dot icon14/05/2015
Director's details changed for Michael Allan White on 2015-05-14
dot icon25/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon06/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon26/06/2014
Director's details changed for Garry Ryan Richardson on 2014-06-24
dot icon25/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon25/11/2013
Registered office address changed from Block G the Harrington Mills Leopold Street Long Eaton Nottingham NG10 4QG England on 2013-11-25
dot icon20/11/2013
Registered office address changed from Block a the Harrington Mills Leopold Street Long Eaton Derbyshire NG10 4QG on 2013-11-20
dot icon20/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon01/03/2013
Current accounting period extended from 2012-11-30 to 2013-05-31
dot icon05/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon06/01/2012
Annual return made up to 2011-11-17 with full list of shareholders
dot icon17/10/2011
Cancellation of shares. Statement of capital on 2011-10-17
dot icon17/10/2011
Purchase of own shares.
dot icon14/10/2011
Particulars of variation of rights attached to shares
dot icon14/10/2011
Change of share class name or designation
dot icon14/10/2011
Statement of company's objects
dot icon14/10/2011
Resolutions
dot icon23/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon17/02/2011
Annual return made up to 2010-11-17 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon07/04/2010
Compulsory strike-off action has been discontinued
dot icon01/04/2010
Annual return made up to 2009-11-17 with full list of shareholders
dot icon01/04/2010
Director's details changed for Garry Ryan Richardson on 2009-11-26
dot icon01/04/2010
Director's details changed for Michael Allan White on 2009-11-26
dot icon23/03/2010
First Gazette notice for compulsory strike-off
dot icon26/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon24/02/2009
Return made up to 17/11/08; full list of members
dot icon24/02/2009
Director's change of particulars / garry richardson / 11/11/2008
dot icon12/09/2008
Resolutions
dot icon10/09/2008
S-div
dot icon10/09/2008
Resolutions
dot icon09/05/2008
Total exemption full accounts made up to 2007-11-30
dot icon23/01/2008
Return made up to 17/11/07; full list of members
dot icon16/04/2007
Total exemption full accounts made up to 2006-11-30
dot icon15/12/2006
Return made up to 17/11/06; full list of members
dot icon21/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon02/12/2005
Return made up to 17/11/05; full list of members
dot icon17/11/2005
Resolutions
dot icon17/11/2005
Resolutions
dot icon17/11/2005
Resolutions
dot icon17/11/2005
Resolutions
dot icon28/09/2005
New director appointed
dot icon04/05/2005
Total exemption small company accounts made up to 2004-11-30
dot icon21/12/2004
Return made up to 17/11/04; full list of members
dot icon18/05/2004
Total exemption small company accounts made up to 2003-11-30
dot icon21/11/2003
Return made up to 17/11/03; full list of members
dot icon14/05/2003
Total exemption small company accounts made up to 2002-11-30
dot icon06/12/2002
Return made up to 17/11/02; full list of members
dot icon06/12/2002
Director resigned
dot icon09/07/2002
Total exemption small company accounts made up to 2001-11-30
dot icon04/04/2002
New director appointed
dot icon23/11/2001
Return made up to 17/11/01; full list of members
dot icon25/04/2001
Accounts for a small company made up to 2000-11-30
dot icon24/11/2000
Return made up to 17/11/00; full list of members
dot icon22/03/2000
Accounts for a small company made up to 1999-11-30
dot icon23/11/1999
Return made up to 17/11/99; full list of members
dot icon25/04/1999
Accounts for a small company made up to 1998-11-30
dot icon23/11/1998
Return made up to 17/11/98; full list of members
dot icon07/01/1998
Certificate of change of name
dot icon07/01/1998
Ad 17/12/97--------- £ si 3@1=3 £ ic 1/4
dot icon07/01/1998
Certificate of change of name
dot icon16/12/1997
New secretary appointed
dot icon16/12/1997
New director appointed
dot icon16/12/1997
Director resigned
dot icon16/12/1997
Secretary resigned
dot icon16/12/1997
Registered office changed on 16/12/97 from: 12 york place leeds west yorkshire LS1 2DS
dot icon17/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Shirley
Director
22/03/2017 - 18/03/2025
2
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
17/11/1997 - 04/12/1997
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
17/11/1997 - 04/12/1997
12820
White, Michael Allan
Director
04/12/1997 - 18/03/2025
10
Richardson, Garry Ryan
Director
12/09/2005 - Present
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BONZO BAND LIMITED

BONZO BAND LIMITED is an(a) Active company incorporated on 17/11/1997 with the registered office located at Ground Floor Block G, The Harrington Mills, Leopold Street, Long Eaton, Nottingham NG10 4QE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BONZO BAND LIMITED?

toggle

BONZO BAND LIMITED is currently Active. It was registered on 17/11/1997 .

Where is BONZO BAND LIMITED located?

toggle

BONZO BAND LIMITED is registered at Ground Floor Block G, The Harrington Mills, Leopold Street, Long Eaton, Nottingham NG10 4QE.

What does BONZO BAND LIMITED do?

toggle

BONZO BAND LIMITED operates in the Weaving of textiles (13.20 - SIC 2007) sector.

What is the latest filing for BONZO BAND LIMITED?

toggle

The latest filing was on 27/11/2025: Cessation of Nnf Holdings Limited as a person with significant control on 2025-03-18.