About

Registered Number: 05842036
Date of Incorporation: 09/06/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Granville Hall, Granville Road, Leicester, Leicestershire, LE1 7RU,

 

Bang & Strike Ltd was founded on 09 June 2006 with its registered office in Leicester, Leicestershire, it's status is listed as "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRIESTLEY, Matthew David 18 September 2007 - 1
PRIESTLEY, Beryl 09 June 2006 18 September 2007 1
Secretary Name Appointed Resigned Total Appointments
PRIESTLEY, David Kenneth 09 June 2006 06 March 2009 1
PRIESTLEY, Rebecca 17 June 2011 31 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 06 March 2020
RESOLUTIONS - N/A 17 September 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 25 January 2019
MR04 - N/A 20 September 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 06 July 2016
TM02 - Termination of appointment of secretary 11 April 2016
AA - Annual Accounts 02 February 2016
AD01 - Change of registered office address 21 January 2016
AD01 - Change of registered office address 02 December 2015
AR01 - Annual Return 14 June 2015
AA - Annual Accounts 26 February 2015
CERTNM - Change of name certificate 22 July 2014
CONNOT - N/A 22 July 2014
AR01 - Annual Return 23 June 2014
MR01 - N/A 21 March 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 25 June 2012
CH01 - Change of particulars for director 02 May 2012
AAMD - Amended Accounts 08 March 2012
AD01 - Change of registered office address 17 February 2012
AA - Annual Accounts 13 September 2011
AP03 - Appointment of secretary 08 September 2011
AR01 - Annual Return 14 June 2011
AD01 - Change of registered office address 14 June 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 24 July 2009
287 - Change in situation or address of Registered Office 03 July 2009
287 - Change in situation or address of Registered Office 25 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 18 January 2008
288a - Notice of appointment of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
CERTNM - Change of name certificate 05 September 2007
363a - Annual Return 21 June 2007
NEWINC - New incorporation documents 09 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.