Stylevane Band Systems Limited
- Liquidation
- Incorporated on 16 Aug 1971
Reg Address: Portland House, Bickenhill Lane, Birmingham B37 7BQ, England
Previous Names:
Springvale Bbp Limited - 10 Apr 2013
Springvale Bbp Limited - 16 Feb 1995
Brown Bros. (Polystyrene) Limited - 16 Aug 1971
- Summary The company with name "Stylevane Band Systems Limited" is a private limited company and located in Portland House, Bickenhill Lane, Birmingham B37 7BQ. Stylevane Band Systems Limited is currently in liquidation status and it was incorporated on 16 Aug 1971 (53 years 1 months 8 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2020, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Stylevane Band Systems Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Katie Elizabeth Smart | Director | 30 Sep 2018 | British | Active |
2 | Katie Elizabeth Smart | Director | 30 Sep 2018 | British | Active |
3 | Michael John Choules | Director | 1 Feb 2017 | British | Resigned 30 Sep 2018 |
4 | TARMAC SECRETARIES (UK) LIMITED | Corporate Secretary | 6 May 2016 | - | Active |
5 | TARMAC SECRETARIES (UK) LIMITED | Corporate Secretary | 6 May 2016 | - | Active |
6 | Andrew John William Donnan | Director | 11 Dec 2014 | British | Active |
7 | Andrew John William Donnan | Director | 11 Dec 2014 | British | Active |
8 | Stephen Philip Hardy | Director | 23 Mar 2011 | British | Resigned 6 Jun 2016 |
9 | Stephen Hardy | Secretary | 23 Mar 2011 | British | Resigned 6 Jun 2016 |
10 | Kevin John Sims | Director | 23 Mar 2011 | British | Resigned 11 Dec 2014 |
11 | Anthony France | Director | 15 May 2007 | British | Resigned 23 Mar 2011 |
12 | Trevor James Storey | Secretary | 15 May 2007 | - | Resigned 23 Mar 2011 |
13 | Trevor James Storey | Director | 31 Mar 2007 | - | Resigned 23 Mar 2011 |
14 | David James Andrew | Director | 13 Apr 2005 | - | Resigned 15 May 2007 |
15 | Sean Mcgreevy | Director | 1 Jun 2004 | Northern Irish | Resigned 1 May 2007 |
16 | David James Andrew | Secretary | 30 Nov 1999 | - | Resigned 31 Jan 2007 |
17 | Geoffrey Crosby | Secretary | 4 Mar 1994 | - | Resigned 30 Nov 1999 |
18 | David Henry Chinn | Director | 4 Mar 1994 | British | Resigned 1 Jun 2004 |
19 | Michael John Alexander Cooke | Director | 4 Mar 1994 | British | Resigned 31 Dec 2001 |
20 | Victor Alexander Cooke | Director | 4 Mar 1994 | British | Resigned 25 May 2000 |
21 | Douglas Robert Evans | Director | 11 Nov 1993 | British | Resigned 4 Mar 1994 |
22 | Alan Crispin Jackson | Secretary | 11 Nov 1993 | British | Resigned 4 Mar 1994 |
23 | Alan Crispin Jackson | Director | 11 Nov 1993 | British | Resigned 4 Mar 1994 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Crh (Uk) Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Stylevane Band Systems Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 27 Aug 2022 | Download PDF |
2 | Persons With Significant Control - Change To A Person With Significant Control | 26 Aug 2022 | Download PDF |
3 | Address - Change Sail Company With New | 22 Aug 2022 | Download PDF |
4 | Officers - Change Corporate Secretary Company With Change Date | 18 Aug 2022 | Download PDF |
5 | Address - Change Registered Office Company With Date Old New | 15 Aug 2022 | Download PDF |
6 | Insolvency - Liquidation Voluntary Members Return Of Final Meeting | 27 May 2022 | Download PDF |
7 | Resolution | 11 Jan 2021 | Download PDF 2 Pages |
8 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 11 Jan 2021 | Download PDF 9 Pages |
9 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 11 Jan 2021 | Download PDF 3 Pages |
10 | Resolution | 16 Oct 2020 | Download PDF 2 Pages |
11 | Capital - Legacy | 16 Oct 2020 | Download PDF 1 Pages |
12 | Capital - Statement Company With Date Currency Figure | 16 Oct 2020 | Download PDF 5 Pages |
13 | Insolvency - Legacy | 16 Oct 2020 | Download PDF 1 Pages |
14 | Confirmation Statement - No Updates | 24 Jan 2020 | Download PDF 3 Pages |
15 | Accounts - Dormant | 11 Sep 2019 | Download PDF 1 Pages |
16 | Confirmation Statement - No Updates | 24 Jan 2019 | Download PDF 3 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 5 Oct 2018 | Download PDF 2 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 5 Oct 2018 | Download PDF 1 Pages |
19 | Accounts - Dormant | 1 Oct 2018 | Download PDF 1 Pages |
20 | Confirmation Statement - No Updates | 9 Mar 2018 | Download PDF 3 Pages |
21 | Accounts - Dormant | 4 Oct 2017 | Download PDF 1 Pages |
22 | Officers - Change Person Director Company With Change Date | 4 Aug 2017 | Download PDF 2 Pages |
23 | Confirmation Statement - Updates | 3 Apr 2017 | Download PDF 5 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 21 Feb 2017 | Download PDF 2 Pages |
25 | Accounts - Dormant | 1 Oct 2016 | Download PDF 1 Pages |
26 | Officers - Termination Secretary Company With Name Termination Date | 6 Jul 2016 | Download PDF 1 Pages |
27 | Officers - Appoint Corporate Secretary Company With Name Date | 6 Jul 2016 | Download PDF 2 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 6 Jul 2016 | Download PDF 1 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Apr 2016 | Download PDF 4 Pages |
30 | Address - Change Registered Office Company With Date Old New | 24 Feb 2016 | Download PDF 1 Pages |
31 | Accounts - Dormant | 26 Jun 2015 | Download PDF 1 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Mar 2015 | Download PDF 4 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 17 Feb 2015 | Download PDF 2 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 17 Feb 2015 | Download PDF 1 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Apr 2014 | Download PDF 4 Pages |
36 | Accounts - Dormant | 26 Feb 2014 | Download PDF 1 Pages |
37 | Accounts - Dormant | 16 Apr 2013 | Download PDF 1 Pages |
38 | Change Of Name - Certificate Company | 10 Apr 2013 | Download PDF 3 Pages |
39 | Address - Change Registered Office Company With Date Old | 10 Apr 2013 | Download PDF 1 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Apr 2013 | Download PDF 4 Pages |
41 | Accounts - Dormant | 9 Jul 2012 | Download PDF 1 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Mar 2012 | Download PDF 3 Pages |
43 | Officers - Change Person Director Company With Change Date | 13 May 2011 | Download PDF 2 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 13 May 2011 | Download PDF 3 Pages |
45 | Address - Change Registered Office Company With Date Old | 13 May 2011 | Download PDF 1 Pages |
46 | Officers - Change Person Secretary Company With Change Date | 13 May 2011 | Download PDF 1 Pages |
47 | Officers - Termination Secretary Company With Name | 5 Apr 2011 | Download PDF 1 Pages |
48 | Officers - Termination Director Company With Name | 5 Apr 2011 | Download PDF 1 Pages |
49 | Officers - Termination Director Company With Name | 5 Apr 2011 | Download PDF 1 Pages |
50 | Officers - Appoint Person Secretary Company With Name | 1 Apr 2011 | Download PDF 3 Pages |
51 | Officers - Appoint Person Director Company With Name | 1 Apr 2011 | Download PDF 3 Pages |
52 | Officers - Appoint Person Director Company With Name | 24 Mar 2011 | Download PDF 2 Pages |
53 | Address - Change Registered Office Company With Date Old | 23 Mar 2011 | Download PDF 1 Pages |
54 | Accounts - Dormant | 9 Mar 2011 | Download PDF 6 Pages |
55 | Accounts - Dormant | 27 Sep 2010 | Download PDF 6 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Apr 2010 | Download PDF 5 Pages |
57 | Accounts - Dormant | 16 Oct 2009 | Download PDF 6 Pages |
58 | Annual Return - Legacy | 8 Apr 2009 | Download PDF 3 Pages |
59 | Accounts - Dormant | 1 Oct 2008 | Download PDF 6 Pages |
60 | Annual Return - Legacy | 16 Jun 2008 | Download PDF 3 Pages |
61 | Officers - Legacy | 16 Jun 2008 | Download PDF 1 Pages |
62 | Officers - Legacy | 16 Jun 2008 | Download PDF 1 Pages |
63 | Accounts - Dormant | 17 Oct 2007 | Download PDF 6 Pages |
64 | Officers - Legacy | 28 Jun 2007 | Download PDF 2 Pages |
65 | Officers - Legacy | 12 Jun 2007 | Download PDF 2 Pages |
66 | Officers - Legacy | 12 Jun 2007 | Download PDF 1 Pages |
67 | Annual Return - Legacy | 26 Apr 2007 | Download PDF 2 Pages |
68 | Officers - Legacy | 26 Apr 2007 | Download PDF 1 Pages |
69 | Accounts - Dormant | 5 Nov 2006 | Download PDF 6 Pages |
70 | Annual Return - Legacy | 24 Apr 2006 | Download PDF 2 Pages |
71 | Accounts - Full | 2 Nov 2005 | Download PDF 7 Pages |
72 | Officers - Legacy | 22 Apr 2005 | Download PDF 2 Pages |
73 | Annual Return - Legacy | 13 Apr 2005 | Download PDF 2 Pages |
74 | Accounts - Full | 3 Nov 2004 | Download PDF 7 Pages |
75 | Officers - Legacy | 21 Jun 2004 | Download PDF 1 Pages |
76 | Officers - Legacy | 10 Jun 2004 | Download PDF 2 Pages |
77 | Annual Return - Legacy | 5 Apr 2004 | Download PDF 6 Pages |
78 | Accounts - Full | 31 Oct 2003 | Download PDF 8 Pages |
79 | Annual Return - Legacy | 10 Apr 2003 | Download PDF 6 Pages |
80 | Accounts - Small | 4 Dec 2002 | Download PDF 4 Pages |
81 | Annual Return - Legacy | 2 May 2002 | Download PDF 6 Pages |
82 | Accounts - Small | 19 Nov 2001 | Download PDF 4 Pages |
83 | Annual Return - Legacy | 27 Jun 2001 | Download PDF 6 Pages |
84 | Address - Legacy | 20 Nov 2000 | Download PDF 1 Pages |
85 | Accounts - Full | 6 Nov 2000 | Download PDF 7 Pages |
86 | Officers - Legacy | 13 Jun 2000 | Download PDF 1 Pages |
87 | Officers - Legacy | 13 Jun 2000 | Download PDF 1 Pages |
88 | Address - Legacy | 6 Jun 2000 | Download PDF 1 Pages |
89 | Auditors - Resignation Company | 5 Jun 2000 | Download PDF 1 Pages |
90 | Annual Return - Legacy | 5 Apr 2000 | Download PDF 7 Pages |
91 | Accounts - Full | 5 Apr 2000 | Download PDF 8 Pages |
92 | Gazette - Filings Brought Up To Date | 7 Mar 2000 | Download PDF 1 Pages |
93 | Officers - Legacy | 4 Mar 2000 | Download PDF 1 Pages |
94 | Officers - Legacy | 4 Mar 2000 | Download PDF 2 Pages |
95 | Dissolution - Legacy | 2 Mar 2000 | Download PDF 1 Pages |
96 | Gazette - Notice Voluntary | 23 Nov 1999 | Download PDF 1 Pages |
97 | Dissolution - Legacy | 11 Oct 1999 | Download PDF 1 Pages |
98 | Annual Return - Legacy | 23 Jun 1999 | Download PDF 6 Pages |
99 | Accounts - Full | 3 Feb 1999 | Download PDF 15 Pages |
100 | Accounts - Legacy | 16 Jun 1998 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.