Bandglade 11 Limited

DataGardener
live
Micro

Bandglade 11 Limited

06329036Private Limited With Share Capital

Stirling Business Park Unit 2, Derby Road, Ashbourne, DE61LZ
Incorporated

31/07/2007

Company Age

18 years

Directors

6

Employees

2

SIC Code

41100

Risk

very low risk

Company Overview

Registration, classification & business activity

Bandglade 11 Limited (06329036) is a private limited with share capital incorporated on 31/07/2007 (18 years old) and registered in ashbourne, DE61LZ. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 31/07/2007
DE61LZ
2 employees

Financial Overview

Total Assets

£299.8K

Liabilities

£940

Net Assets

£298.8K

Cash

£2.0K

Key Metrics

2

Employees

6

Directors

2

Shareholders

Board of Directors

5

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

67
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:20-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:20-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2013
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:26-07-2013
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:26-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2013
Legacy
Category:Mortgage
Date:30-10-2012
Legacy
Category:Mortgage
Date:30-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:06-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2010
Legacy
Category:Annual Return
Date:05-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2009
Legacy
Category:Annual Return
Date:13-08-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:11-12-2007
Legacy
Category:Mortgage
Date:03-10-2007
Legacy
Category:Mortgage
Date:02-10-2007
Legacy
Category:Officers
Date:18-09-2007
Legacy
Category:Officers
Date:18-09-2007
Legacy
Category:Address
Date:18-09-2007
Legacy
Category:Officers
Date:18-09-2007
Legacy
Category:Officers
Date:18-09-2007
Incorporation Company
Category:Incorporation
Date:31-07-2007

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/05/2026
Filing Date30/05/2025
Latest Accounts31/08/2024

Trading Addresses

45- 49 Greek Street, Stockport, Cheshire, SK38AX
Stirling Business Park Unit 2, Derby Road, Ashbourne, Derbyshire De6 1Lz, DE61LZRegistered

Contact

Stirling Business Park Unit 2, Derby Road, Ashbourne, DE61LZ