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.

# Name Status
1 B Car Service Ltd
Mutual People: Andrew John William Donnan
Active
2 Crh Australia Holdings Uk Limited
Mutual People: Andrew John William Donnan , Katie Elizabeth Smart
Liquidation
3 Crh (Uk) Limited
Mutual People: Andrew John William Donnan , Katie Elizabeth Smart
Active
4 Crh Serbia Holdings Uk Limited
Mutual People: Andrew John William Donnan , Katie Elizabeth Smart
Active
5 Crh Building Products Limited
Mutual People: Andrew John William Donnan , Katie Elizabeth Smart
Active
6 Crh Romania Holdings Uk Limited
Mutual People: Andrew John William Donnan , Katie Elizabeth Smart
Active
7 Crh Investments (Uk) Limited
Mutual People: Andrew John William Donnan , Katie Elizabeth Smart
Active
8 Cities Uk Limited
Mutual People: Andrew John William Donnan , Katie Elizabeth Smart
Active
9 Yalwen Limited
Mutual People: Andrew John William Donnan , Katie Elizabeth Smart
Active
10 Ibstock (Jjw) Limited
Mutual People: Andrew John William Donnan , Katie Elizabeth Smart
Liquidation
11 Crh Finance (U.K.) Plc
Mutual People: Andrew John William Donnan , Katie Elizabeth Smart
Active
12 North Lisburn Development Consortium Limited
Mutual People: Andrew John William Donnan
Active
13 S.J. Martin Limited
Mutual People: Andrew John William Donnan
Active
14 North Down Brick Limited
Mutual People: Andrew John William Donnan
dissolved
15 Farrans Limited
Mutual People: Andrew John William Donnan
Active
16 Aggregates (Ulster) Limited
Mutual People: Andrew John William Donnan
dissolved
17 Dunbrik (Ulster) Limited
Mutual People: Andrew John William Donnan
Liquidation
18 Northstone Quarries Limited
Mutual People: Andrew John William Donnan
Liquidation
19 Belvedere Systems Limited
Mutual People: Andrew John William Donnan , Katie Elizabeth Smart
Liquidation
20 Centurion Brick (Tannochside) Limited
Mutual People: Andrew John William Donnan , Katie Elizabeth Smart
dissolved
21 Ibstock Scottish Brick Limited
Mutual People: Andrew John William Donnan , Katie Elizabeth Smart
Liquidation
22 Scottish Brick Corporation Limited
Mutual People: Andrew John William Donnan , Katie Elizabeth Smart
dissolved
23 United Fireclay Products Limited
Mutual People: Andrew John William Donnan , Katie Elizabeth Smart
Liquidation
24 Northstone Concrete Supplies Limited
Mutual People: Andrew John William Donnan
dissolved
25 Northstone Products Limited
Mutual People: Andrew John William Donnan
Active
26 Northstone Concrete Limited
Mutual People: Andrew John William Donnan
dissolved
27 Crh Group Limited
Mutual People: Andrew John William Donnan
Active
28 Tarmac Secretaries (Uk) Limited
Mutual People: Katie Elizabeth Smart
Active
29 Tarmac Trustees Limited
Mutual People: Katie Elizabeth Smart
Active
30 Cities Group Holdings Limited
Mutual People: Katie Elizabeth Smart
Active
31 Crh France Holdings Uk Limited
Mutual People: Katie Elizabeth Smart
Active
32 Tarmac Directors (Uk) Limited
Mutual People: Katie Elizabeth Smart
Active
33 Scotash Limited
Mutual People: Katie Elizabeth Smart
Active