ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bannertown Project Services Limited

Bannertown Project Services Limited is a dissolved company incorporated on 21 January 1991 with the registered office located in Watford, Hertfordshire. Bannertown Project Services Limited was registered 34 years ago.
Status
Dissolved
Dissolved on 6 September 2016 (9 years ago)
Was 25 years old at the time of dissolution
Via compulsory strike-off
Company No
02575416
Private limited company
Age
34 years
Incorporated 21 January 1991
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Egale 1 80 St Albans Road
Watford
Herts
WD17 1DL
England
Same address for the past 9 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Director • British • Lives in England • Born in Mar 1954
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Highgate Spinney(Residents)Management Company Limited
Bushey Secretaries And Registrars Limited is a mutual person.
Active
Lynton Grange (Management) Limited
Bushey Secretaries And Registrars Limited is a mutual person.
Active
Priory Grange (Management) Limited
Bushey Secretaries And Registrars Limited is a mutual person.
Active
39 Belsize Square Limited
Bushey Secretaries And Registrars Limited is a mutual person.
Active
Zenith Lodge (Finchley) Management Limited
Bushey Secretaries And Registrars Limited is a mutual person.
Active
Uprest Property Management Limited
Bushey Secretaries And Registrars Limited is a mutual person.
Active
51, Belsize Avenue NW3 Limited
Bushey Secretaries And Registrars Limited is a mutual person.
Active
15 Heath Drive Limited
Bushey Secretaries And Registrars Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 Mar 2015
For period 31 Mar31 Mar 2015
Traded for 12 months
Cash in Bank
£1
Increased by £1 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£422.83K
Decreased by £373.69K (-47%)
Total Liabilities
-£332.45K
Increased by £40.57K (+14%)
Net Assets
£90.39K
Decreased by £414.25K (-82%)
Debt Ratio (%)
79%
Increased by 41.98% (+115%)
Latest Activity
Compulsory Dissolution
9 Years Ago on 6 Sep 2016
Bushey Secretaries & Registrars Limited Details Changed
9 Years Ago on 17 May 2016
Compulsory Gazette Notice
9 Years Ago on 19 Apr 2016
Small Accounts Submitted
9 Years Ago on 22 Dec 2015
Registered Address Changed
9 Years Ago on 21 Sep 2015
Confirmation Submitted
10 Years Ago on 9 Apr 2015
Small Accounts Submitted
10 Years Ago on 16 Dec 2014
Registered Address Changed
11 Years Ago on 10 Jul 2014
Confirmation Submitted
11 Years Ago on 29 Jan 2014
Mr Anthony Thomas Harold Beadle Details Changed
12 Years Ago on 1 Oct 2012
Get Credit Report
Discover Bannertown Project Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 6 Sep 2016
Secretary's details changed for Bushey Secretaries & Registrars Limited on 17 May 2016
Submitted on 18 May 2016
First Gazette notice for compulsory strike-off
Submitted on 19 Apr 2016
Total exemption small company accounts made up to 31 March 2015
Submitted on 22 Dec 2015
Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 21 September 2015
Submitted on 21 Sep 2015
Annual return made up to 21 January 2015 with full list of shareholders
Submitted on 9 Apr 2015
Total exemption small company accounts made up to 31 March 2014
Submitted on 16 Dec 2014
Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE on 10 July 2014
Submitted on 10 Jul 2014
Annual return made up to 21 January 2014 with full list of shareholders
Submitted on 29 Jan 2014
Director's details changed for Mr Anthony Thomas Harold Beadle on 1 October 2012
Submitted on 29 Jan 2014
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year