About

Registered Number: 04422984
Date of Incorporation: 23/04/2002 (22 years ago)
Company Status: Active
Registered Address: Torre Lea House, 33 The Avenue, Yeovil, Somerset, BA21 4BN

 

Steve Bane Fabrics Ltd was registered on 23 April 2002, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. Steve Bane Fabrics Ltd has 4 directors listed as Bane, Deklyn George, Bane, Deony Ann, Bane, Jasmyn Jade, Bane, Stephen Harold.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANE, Deklyn George 10 July 2017 - 1
BANE, Deony Ann 23 April 2002 - 1
BANE, Jasmyn Jade 10 July 2017 - 1
BANE, Stephen Harold 23 April 2002 - 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 02 May 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 03 May 2018
CH01 - Change of particulars for director 03 May 2018
CH01 - Change of particulars for director 03 May 2018
CH01 - Change of particulars for director 03 May 2018
CH01 - Change of particulars for director 03 May 2018
CH03 - Change of particulars for secretary 03 May 2018
AA - Annual Accounts 19 March 2018
AP01 - Appointment of director 27 July 2017
AP01 - Appointment of director 27 July 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 14 May 2009
287 - Change in situation or address of Registered Office 06 May 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 14 April 2008
287 - Change in situation or address of Registered Office 27 December 2007
363s - Annual Return 31 May 2007
AA - Annual Accounts 23 February 2007
363s - Annual Return 12 May 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 11 May 2005
AA - Annual Accounts 11 April 2005
287 - Change in situation or address of Registered Office 06 January 2005
363s - Annual Return 28 April 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 12 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2002
225 - Change of Accounting Reference Date 17 July 2002
395 - Particulars of a mortgage or charge 28 June 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
NEWINC - New incorporation documents 23 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 25 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.