BANNER HOLDINGS LIMITED

Unit 5 Kennet Way, Trowbridge, BA14 8BL, Wiltshire, United Kingdom
StatusACTIVE
Company No.10309986
CategoryPrivate Limited Company
Incorporated03 Aug 2016
Age7 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

BANNER HOLDINGS LIMITED is an active private limited company with number 10309986. It was incorporated 7 years, 9 months, 17 days ago, on 03 August 2016. The company address is Unit 5 Kennet Way, Trowbridge, BA14 8BL, Wiltshire, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-24

Officer name: Mr Bruce Royston Freeland

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-28

Officer name: Ian John Webb

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-09

Psc name: Cbpe Capital X Gp Llp

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Roman Bidco Limited

Notification date: 2022-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-09

Psc name: Cbpe Capital Llp

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2021

Action Date: 27 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-10-27

Psc name: Cbpe Capital X Gp Llp

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2021

Action Date: 27 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cbpe Capital Llp

Notification date: 2021-10-27

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2021

Action Date: 27 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roman Bidco Limited

Cessation date: 2021-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-27

Officer name: Mr Ian John Webb

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Oct 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nigel Osborne

Termination date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-30

Officer name: Nigel Richard Osborne

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Plenderleith

Termination date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-04

Officer name: Mr Glenn Peter Leech

Documents

View document PDF

Change account reference date company current extended

Date: 15 Aug 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Incorporation company

Date: 03 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOFIT LIMITED

2 SOUTHPORT ROAD,CHORLEY,PR7 1LB

Number:06344564
Status:ACTIVE
Category:Private Limited Company

EVANGELINE BONIFACIO LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:11084980
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LAND VIEW LONDON PROPERTIES LIMITED

FIRST FLOOR,BIRMINGHAM,B17 9AE

Number:11370778
Status:ACTIVE
Category:Private Limited Company

MILLSHIELD LIMITED

170 MILL OF SHIELD ROAD,DRONGAN,KA6 7BA

Number:SC489179
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOOSE ENTERPRISES LIMITED

UNIT 9A2Y,CALDICOT,NP26 5AD

Number:09238992
Status:ACTIVE
Category:Private Limited Company

PRIMA JET LTD

38 CHANTRY ROAD,BISHOP'S STORTFORD,CM23 2SG

Number:09991694
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source