Company NameBan.Gl Ltd
DirectorsJennifer Anne Kirrane and Anthony Conor Kirrane
Company StatusActive
Company Number07358890
CategoryPrivate Limited Company
Incorporation Date27 August 2010(13 years, 8 months ago)
Previous NameMaxxpal Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Jennifer Anne Kirrane
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2010(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressThe Hermitage 15a Shenfield Road
Brentwood
Essex
CM15 8AG
Director NameMr Anthony Conor Kirrane
Date of BirthJuly 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed27 August 2010(same day as company formation)
RoleOperations Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hermitage 15a Shenfield Road
Brentwood
Essex
CM15 8AG

Location

Registered AddressThe Hermitage
15a Shenfield Road
Brentwood
Essex
CM15 8AG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Anthony Conor James Kirrane
50.00%
Ordinary
1 at £1Mrs Jennifer Anne Kirrane
50.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
19 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 August 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
21 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
6 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 2
(3 pages)
30 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 October 2014Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 22 October 2014 (1 page)
11 September 2014Company name changed maxxpal LTD\certificate issued on 11/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
6 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 2
(3 pages)
10 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
5 August 2013Registered office address changed from 10 Great Stony Park Chipping Ongar Essex CN5 0TH England on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 10 Great Stony Park Chipping Ongar Essex CN5 0TH England on 5 August 2013 (1 page)
11 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
29 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
28 August 2012Registered office address changed from Essex Technology and Innovation Centre the Gables Ongar Essex CM5 0GA England on 28 August 2012 (1 page)
10 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
15 November 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
27 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
27 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)