George Banco.com Limited TROWBRIDGE


George Banco started in year 2013 as Private Limited Company with registration number 08804623. The George Banco company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Trowbridge at Epsom Court 1st Floor, Epsom Road. Postal code: BA14 0XF.

The firm has one director. Jonathan G., appointed on 17 December 2019. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

George Banco.com Limited Address / Contact

Office Address Epsom Court 1st Floor, Epsom Road
Office Address2 White Horse Business Park
Town Trowbridge
Post code BA14 0XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08804623
Date of Incorporation Fri, 6th Dec 2013
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Jonathan G.

Position: Director

Appointed: 17 December 2019

Andrew F.

Position: Director

Appointed: 16 February 2021

Resigned: 07 November 2023

Richard W.

Position: Director

Appointed: 11 November 2020

Resigned: 31 July 2022

Mark B.

Position: Director

Appointed: 11 November 2020

Resigned: 29 October 2021

John D.

Position: Director

Appointed: 19 May 2020

Resigned: 31 August 2021

Paul G.

Position: Director

Appointed: 23 January 2019

Resigned: 31 March 2022

Reena P.

Position: Secretary

Appointed: 23 January 2019

Resigned: 12 August 2022

Peter R.

Position: Director

Appointed: 01 June 2018

Resigned: 06 May 2022

Nicholas T.

Position: Director

Appointed: 01 June 2018

Resigned: 30 April 2020

Jonathan H.

Position: Secretary

Appointed: 01 December 2017

Resigned: 04 January 2019

Miles C.

Position: Director

Appointed: 17 August 2017

Resigned: 21 October 2019

Steven W.

Position: Director

Appointed: 17 August 2017

Resigned: 31 October 2020

Jeremy W.

Position: Secretary

Appointed: 19 August 2016

Resigned: 01 December 2017

Marc H.

Position: Director

Appointed: 06 December 2013

Resigned: 01 October 2019

Geremy T.

Position: Director

Appointed: 06 December 2013

Resigned: 17 August 2017

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats found, there is George Banco Limited from Trowbridge, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Marc H. This PSC has significiant influence or control over the company,. Moving on, there is Geremy T., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

George Banco Limited

Epsom Court 1st Floor Epsom Road, White Horse Business Park, Trowbridge, BA14 0XF, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08605069
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marc H.

Notified on 6 April 2016
Ceased on 17 August 2017
Nature of control: significiant influence or control

Geremy T.

Notified on 6 April 2016
Ceased on 17 August 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-31
Balance Sheet
Cash Bank In Hand27 202
Current Assets4 343 206
Debtors4 316 004
Net Assets Liabilities Including Pension Asset Liability228 736
Reserves/Capital
Called Up Share Capital1
Profit Loss Account Reserve228 735
Other
Capital Employed228 736
Creditors Due Within One Year4 114 470
Net Current Assets Liabilities228 736
Number Shares Allotted1
Number Shares Allotted Increase Decrease During Period1
Par Value Share1
Share Capital Allotted Called Up Paid1
Value Shares Allotted Increase Decrease During Period1

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 7th November 2023
filed on: 22nd, November 2023
Free Download (1 page)

Company search