HEADBAND LIMITED - EXETER
Company Profile | Company Filings |
Overview
HEADBAND LIMITED is a Private Limited Company from EXETER ENGLAND and has the status: Active.
HEADBAND LIMITED was incorporated 29 years ago on 16/09/1994 and has the registered number: 02968808. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
HEADBAND LIMITED was incorporated 29 years ago on 16/09/1994 and has the registered number: 02968808. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
HEADBAND LIMITED - EXETER
This company is listed in the following categories:
56302 - Public houses and bars
56302 - Public houses and bars
93290 - Other amusement and recreation activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
SOUTHGATE HOUSE
EXETER
EX2 4HY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HEADBAND AND LINIMENT PRODUCTIONS LIMITED (until 07/04/2004)
HEADBAND AND LINIMENT PRODUCTIONS LIMITED (until 07/04/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/09/2023 | 25/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GARETH JAMES CHILCOTT | Nov 1956 | British | Director | 1997-04-09 | CURRENT |
DATASEARCH CORPORATE SECRETARIES LIMITED | Corporate Nominee Secretary | 1994-09-16 UNTIL 1994-09-16 | RESIGNED | ||
IAIN PETER THOMPSON | Nov 1971 | Director | 1997-05-12 UNTIL 1997-10-10 | RESIGNED | |
MR JEREMY CLAYTON GUSCOTT | Jul 1965 | British | Director | 1994-09-16 UNTIL 1997-04-09 | RESIGNED |
BENJAMIN BEVAN CLARKE | Apr 1968 | British | Director | 1994-09-16 UNTIL 1997-04-09 | RESIGNED |
MISS CHLOE MAY CHILCOTT | Apr 1993 | British | Director | 2016-09-09 UNTIL 2016-12-31 | RESIGNED |
ANN CHILCOTT | Jul 1958 | British | Director | 2005-01-20 UNTIL 2015-02-03 | RESIGNED |
PAUL AVILES | Jun 1960 | British | Director | 1997-05-12 UNTIL 2001-03-13 | RESIGNED |
IAIN PETER THOMPSON | Nov 1971 | Secretary | 1997-05-12 UNTIL 1997-10-10 | RESIGNED | |
MR JEREMY CLAYTON GUSCOTT | Jul 1965 | British | Secretary | 1994-09-16 UNTIL 1997-04-09 | RESIGNED |
MR GARETH JAMES CHILCOTT | Nov 1956 | British | Secretary | 1998-10-15 UNTIL 2001-03-13 | RESIGNED |
ANN CHILCOTT | Jul 1958 | British | Secretary | 1997-04-09 UNTIL 1997-05-12 | RESIGNED |
ANN CHILCOTT | Jul 1958 | British | Secretary | 2001-03-13 UNTIL 2015-02-03 | RESIGNED |
DATASEARCH NOMINEES LIMITED | Corporate Nominee Director | 1994-09-16 UNTIL 1994-09-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Gareth James Chilcott | 2016-04-08 | 11/1956 | Exeter |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Headband Limited | 2023-09-01 | 31-08-2022 | £7,502 Cash |
Headband Limited | 2022-06-01 | 31-08-2021 | £-4,902 Cash £56,079 equity |
Headband Limited | 2021-07-01 | 31-08-2020 | £203 Cash £441 equity |
Headband Limited | 2020-05-20 | 31-03-2019 | £-25,065 Cash £37,831 equity |
Headband Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-20 | 31-03-2018 | £209 Cash £106,533 equity |
Headband Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-23 | 31-03-2017 | £209 Cash £44,183 equity |
Headband Limited - Accounts to registrar - small 16.3d | 2016-12-24 | 31-03-2016 | £3,744 Cash £43,863 equity |
Headband Limited - Limited company - abbreviated - 11.9 | 2015-10-27 | 31-03-2015 | £401 Cash £54,115 equity |
Headband Limited - Limited company - abbreviated - 11.6 | 2014-12-24 | 31-03-2014 | £250 Cash £-1,382 equity |