About

Registered Number: 08605069
Date of Incorporation: 10/07/2013 (10 years and 9 months ago)
Company Status: Active
Registered Address: Epsom Court 1st Floor, Epsom Road, White Horse Business Park, Trowbridge, BA14 0XF,

 

Founded in 2013, George Banco Ltd have registered office in Trowbridge, it's status at Companies House is "Active". There are 5 directors listed for this company in the Companies House registry. We do not know the number of employees at George Banco Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWELLS, Marc Richard 11 July 2013 01 October 2019 1
WELLESLEY, Graham 01 September 2013 15 November 2013 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Reena 23 January 2019 - 1
HOLE, Jonathan 01 December 2017 04 January 2019 1
WALTON, Jeremy Mark 19 August 2016 01 December 2017 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AP01 - Appointment of director 26 May 2020
TM01 - Termination of appointment of director 30 April 2020
AP01 - Appointment of director 20 December 2019
CH01 - Change of particulars for director 20 December 2019
TM01 - Termination of appointment of director 23 October 2019
AA - Annual Accounts 09 October 2019
TM01 - Termination of appointment of director 02 October 2019
CS01 - N/A 10 July 2019
CH01 - Change of particulars for director 11 March 2019
AP01 - Appointment of director 31 January 2019
AP03 - Appointment of secretary 31 January 2019
TM02 - Termination of appointment of secretary 31 January 2019
AD01 - Change of registered office address 01 October 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 16 July 2018
CH01 - Change of particulars for director 21 June 2018
AP01 - Appointment of director 15 June 2018
AP01 - Appointment of director 15 June 2018
AP03 - Appointment of secretary 01 December 2017
TM02 - Termination of appointment of secretary 01 December 2017
AUD - Auditor's letter of resignation 07 November 2017
PSC02 - N/A 05 September 2017
PSC07 - N/A 05 September 2017
PSC07 - N/A 05 September 2017
PSC07 - N/A 05 September 2017
TM01 - Termination of appointment of director 05 September 2017
TM01 - Termination of appointment of director 05 September 2017
TM01 - Termination of appointment of director 05 September 2017
TM01 - Termination of appointment of director 05 September 2017
TM01 - Termination of appointment of director 05 September 2017
AP01 - Appointment of director 05 September 2017
AP01 - Appointment of director 05 September 2017
MR01 - N/A 22 August 2017
MR04 - N/A 21 August 2017
MR04 - N/A 21 August 2017
MR04 - N/A 21 August 2017
MR04 - N/A 21 August 2017
CS01 - N/A 24 July 2017
PSC02 - N/A 19 July 2017
AA - Annual Accounts 15 May 2017
MR01 - N/A 06 April 2017
AP01 - Appointment of director 05 April 2017
AP01 - Appointment of director 05 April 2017
SH01 - Return of Allotment of shares 04 April 2017
RESOLUTIONS - N/A 10 March 2017
RESOLUTIONS - N/A 09 March 2017
AA - Annual Accounts 10 October 2016
CH01 - Change of particulars for director 12 September 2016
CH01 - Change of particulars for director 09 September 2016
CH03 - Change of particulars for secretary 09 September 2016
AD01 - Change of registered office address 09 September 2016
CH01 - Change of particulars for director 09 September 2016
CH01 - Change of particulars for director 09 September 2016
AP03 - Appointment of secretary 22 August 2016
CS01 - N/A 11 July 2016
MR01 - N/A 30 June 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 27 July 2015
CH01 - Change of particulars for director 23 July 2015
MR01 - N/A 13 June 2015
AP01 - Appointment of director 11 November 2014
CH01 - Change of particulars for director 06 November 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 25 July 2014
TM01 - Termination of appointment of director 28 April 2014
AA01 - Change of accounting reference date 20 February 2014
MR01 - N/A 17 February 2014
RESOLUTIONS - N/A 07 February 2014
SH01 - Return of Allotment of shares 07 January 2014
AP01 - Appointment of director 07 January 2014
TM01 - Termination of appointment of director 20 November 2013
AP01 - Appointment of director 23 September 2013
AP01 - Appointment of director 18 September 2013
AP01 - Appointment of director 29 August 2013
NEWINC - New incorporation documents 10 July 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 August 2017 Outstanding

N/A

A registered charge 03 April 2017 Fully Satisfied

N/A

A registered charge 23 June 2016 Fully Satisfied

N/A

A registered charge 10 June 2015 Fully Satisfied

N/A

A registered charge 28 January 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.