Blu Banana Graphics Limited NOTTINGHAM


Blu Banana Graphics Limited is a private limited company situated at Unit 2 Glaisdale Business Centre, Glaisdale Parkway, Nottingham NG8 4GP. Its net worth is valued to be 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2017-06-23, this 6-year-old company is run by 3 directors.
Director Richard O., appointed on 21 June 2018. Director David T., appointed on 21 June 2018. Director Jennifer W., appointed on 23 June 2017.
The company is categorised as "printing n.e.c." (Standard Industrial Classification code: 18129).
The latest confirmation statement was filed on 2023-08-13 and the date for the following filing is 2024-08-27. Furthermore, the annual accounts were filed on 31 March 2023 and the next filing is due on 31 December 2024.

Blu Banana Graphics Limited Address / Contact

Office Address Unit 2 Glaisdale Business Centre
Office Address2 Glaisdale Parkway
Town Nottingham
Post code NG8 4GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10834426
Date of Incorporation Fri, 23rd Jun 2017
Industry Printing n.e.c.
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Richard O.

Position: Director

Appointed: 21 June 2018

David T.

Position: Director

Appointed: 21 June 2018

Jennifer W.

Position: Director

Appointed: 23 June 2017

Simon L.

Position: Director

Appointed: 09 October 2019

Resigned: 28 February 2020

Daniel P.

Position: Director

Appointed: 09 October 2019

Resigned: 28 February 2020

Richard O.

Position: Director

Appointed: 23 June 2017

Resigned: 29 August 2017

Kevin E.

Position: Director

Appointed: 23 June 2017

Resigned: 14 November 2018

David T.

Position: Director

Appointed: 23 June 2017

Resigned: 29 August 2017

People with significant control

The list of persons with significant control that own or control the company consists of 8 names. As we established, there is Jennifer W. The abovementioned PSC. Another one in the PSC register is Jennifer W. This PSC . The third one is Richard O., who also meets the Companies House criteria to be listed as a person with significant control. This PSC .

Jennifer W.

Notified on 23 June 2017
Nature of control: right to appoint and remove directors

Jennifer W.

Notified on 21 June 2018
Nature of control: right to appoint and remove directors

Richard O.

Notified on 21 June 2018
Nature of control: right to appoint and remove directors

David T.

Notified on 21 June 2018
Nature of control: right to appoint and remove directors

Parduman K.

Notified on 19 April 2018
Ceased on 14 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Kamal K.

Notified on 19 April 2018
Ceased on 14 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Kevin E.

Notified on 19 April 2018
Ceased on 14 November 2018
Nature of control: right to appoint and remove directors

Kevin E.

Notified on 29 August 2017
Ceased on 14 November 2018
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 9595 010    
Current Assets8 03725 06745 24967 46279 569105 238
Debtors6 07810 857    
Net Assets Liabilities-9 151-9044 46930 53425 686-15 236
Property Plant Equipment7 2987 878    
Total Inventories 9 200    
Other
Accrued Liabilities2 219     
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 8601 8391 3961 1991 140
Accumulated Depreciation Impairment Property Plant Equipment1 0003 533    
Additions Other Than Through Business Combinations Property Plant Equipment8 298     
Average Number Employees During Period134555
Creditors23 09932 35247 58732 66753 981129 689
Fixed Assets 7 8796 47446 39944 84986 071
Increase From Depreciation Charge For Year Property Plant Equipment1 0002 533    
Net Current Assets Liabilities-15 062-7 285-16618 19836 01729 522
Other Creditors20 78423 617    
Prepayments601 578    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 5782 1721 9404 5252 240
Property Plant Equipment Gross Cost8 29811 411    
Provisions For Liabilities Balance Sheet Subtotal1 3871 497    
Total Assets Less Current Liabilities-7 7645936 30864 59780 866115 593
Total Borrowings2 000     
Trade Creditors Trade Payables2 3155 947    
Trade Debtors Trade Receivables6 0189 279    
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 110    
Deferred Tax Liabilities1 3871 497    
Merchandise 9 200    
Nominal Value Allotted Share Capital 100    
Number Shares Issued Fully Paid 1 000    
Other Taxation Social Security Payable 2 788    
Par Value Share 0    
Profit Loss 8 247    
Provisions1 3871 497    
Total Additions Including From Business Combinations Property Plant Equipment 3 113    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 9th, October 2023
Free Download (4 pages)

Company search