Bandedge Limited WALTHAMSTOW


Founded in 1990, Bandedge, classified under reg no. 02539558 is an active company. Currently registered at Sterling House E17 4EE, Walthamstow the company has been in the business for 34 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Stephen B. and Micheal L.. In addition one secretary - Micheal L. - is with the company. As of 25 April 2024, there were 4 ex directors - Robert H., Peter H. and others listed below. There were no ex secretaries.

Bandedge Limited Address / Contact

Office Address Sterling House
Office Address2 Fulbourne Road
Town Walthamstow
Post code E17 4EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02539558
Date of Incorporation Fri, 14th Sep 1990
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Micheal L.

Position: Secretary

Appointed: 27 August 1993

Stephen B.

Position: Director

Appointed: 27 August 1993

Micheal L.

Position: Director

Appointed: 27 August 1993

Robert H.

Position: Director

Appointed: 01 October 1995

Resigned: 06 April 2003

Peter H.

Position: Director

Appointed: 14 September 1991

Resigned: 31 August 1993

Michael B.

Position: Director

Appointed: 14 September 1991

Resigned: 27 August 1993

Kenneth H.

Position: Director

Appointed: 14 September 1991

Resigned: 27 August 1993

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats identified, there is Stephen B. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Micheal L. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Stephen B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Micheal L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand20 00234 7892 1102 1102 1112 1112 1112 103
Current Assets119 538110 75253 01768 57579 52944 21777 10047 624
Debtors90 45067 81345 84761 96577 41842 10674 98945 521
Net Assets Liabilities27 77417 4995 339-14 90517 890-6 541  
Other Debtors  2 1402 1401 3964 345  
Property Plant Equipment1 9321 4491 086814610   
Total Inventories9 0868 1505 0604 500    
Other
Amount Specific Advance Or Credit Directors       3 594
Amount Specific Advance Or Credit Made In Period Directors       46 708
Amount Specific Advance Or Credit Repaid In Period Directors       43 114
Accumulated Depreciation Impairment Property Plant Equipment29 64830 13130 49430 76630 97031 58021 270 
Additional Provisions Increase From New Provisions Recognised  -84     
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -96      
Average Number Employees During Period 2222222
Bank Borrowings Overdrafts8 389 2 59522 5024 0269 0797 03811 076
Corporation Tax Recoverable  2 140  3 073  
Creditors93 31094 41248 55884 14062 13450 75871 05742 392
Dividends Paid 109 0003 000     
Increase From Depreciation Charge For Year Property Plant Equipment 483363272204610  
Net Current Assets Liabilities26 22816 3404 459-15 56517 395-6 5416 0435 232
Number Shares Issued Fully Paid 4 5004 500     
Other Creditors7 99014 94823 17836 21127 6665 3824 1004 100
Other Taxation Social Security Payable53 59451 8339 7238 11129 0928 10623 3159 620
Par Value Share 11     
Prepayments     1 272837958
Profit Loss 98 725-9 160     
Property Plant Equipment Gross Cost31 58031 58031 58031 58031 58031 58021 270 
Provisions386290206     
Provisions For Liabilities Balance Sheet Subtotal386290206154115   
Recoverable Value-added Tax       5 461
Total Assets Less Current Liabilities28 16017 7895 545-14 75118 005-6 5416 0435 232
Trade Creditors Trade Payables23 33727 63113 06217 3161 35028 19136 60417 596
Trade Debtors Trade Receivables90 45067 81343 70759 82576 02237 76174 15231 914
Work In Progress9 0868 1505 060     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 21st, November 2022
Free Download (8 pages)

Company search

Advertisements