-
BANAH UK LIMITED - 2 2 Lisnamuck Road, C/O Tobermore Concrete Products Ltd, Tobermore, BT45 5QF, United Kingdom
Company Information
- Company registration number
- NI070926
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2 2 Lisnamuck Road
- C/O Tobermore Concrete Products Ltd
- Tobermore
- BT45 5QF
- Northern Ireland 2 2 Lisnamuck Road, C/O Tobermore Concrete Products Ltd, Tobermore, BT45 5QF, Northern Ireland UK
Management
- Managing Directors
- CORLEY, Andrew Duncan
- FITCH, Michael Craig
- HENDERSON, David George
- Company secretaries
- HENDERSON, David George
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-11-03
- Age Of Company 2008-11-03 15 years
- SIC/NACE
- 32990
Ownership
- Beneficial Owners
- Mr David George Henderson
- -
- Tobermore Concrete Products Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-01-31
- Last Date: 2023-04-30
- Last Return Made Up To:
- 2012-11-03
- Annual Return
- Due Date: 2025-01-15
- Last Date: 2024-01-01
-
BANAH UK LIMITED Company Description
- BANAH UK LIMITED is a ltd registered in United Kingdom with the Company reg no NI070926. Its current trading status is "live". It was registered 2008-11-03. It has declared SIC or NACE codes as "32990". It has 3 directors and 1 secretary. The latest accounts are filed up to 2013-12-03. The latest annual return was filed up to 2012-11-03.It can be contacted at 2 2 Lisnamuck Road .
Get BANAH UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Banah Uk Limited - 2 2 Lisnamuck Road, C/O Tobermore Concrete Products Ltd, Tobermore, BT45 5QF, United Kingdom
- 2008-11-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BANAH UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-small (2024-02-13) - AA
-
termination-director-company-with-name-termination-date (2024-02-28) - TM01
-
confirmation-statement-with-no-updates (2024-02-28) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-small (2023-01-01) - AA
-
confirmation-statement-with-no-updates (2023-01-05) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-01-18) - CS01
-
accounts-with-accounts-type-small (2022-02-03) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-02-10) - CS01
-
accounts-with-accounts-type-small (2021-04-22) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-10-25) - AD01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-01-15) - CS01
-
change-account-reference-date-company-previous-extended (2020-09-21) - AA01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-27) - AA
-
appoint-person-secretary-company-with-name-date (2019-09-05) - AP03
-
termination-secretary-company-with-name-termination-date (2019-09-05) - TM02
-
notification-of-a-person-with-significant-control (2019-08-30) - PSC01
-
cessation-of-a-person-with-significant-control (2019-08-30) - PSC07
-
confirmation-statement-with-updates (2019-02-07) - CS01
-
change-to-a-person-with-significant-control (2019-02-07) - PSC04
-
confirmation-statement-with-updates (2019-01-24) - CS01
-
change-to-a-person-with-significant-control (2019-01-24) - PSC04
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-02) - AA
-
confirmation-statement-with-updates (2018-01-12) - CS01
keyboard_arrow_right 2017
-
capital-return-purchase-own-shares (2017-06-12) - SH03
-
confirmation-statement-with-updates (2017-01-19) - CS01
-
capital-allotment-shares (2017-05-24) - SH01
-
resolution (2017-05-24) - RESOLUTIONS
-
capital-cancellation-shares (2017-06-12) - SH06
-
accounts-with-accounts-type-total-exemption-full (2017-10-05) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-06) - AA
-
resolution (2016-02-05) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-05) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-29) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-11) - AR01
-
capital-allotment-shares (2015-12-30) - SH01
-
accounts-with-accounts-type-total-exemption-small (2015-09-02) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-19) - AD01
-
termination-director-company-with-name-termination-date (2015-03-11) - TM01
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-extended (2014-12-12) - AA01
-
termination-secretary-company-with-name-termination-date (2014-08-05) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-25) - MR01
-
appoint-person-secretary-company-with-name-date (2014-08-05) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-28) - AR01
-
capital-allotment-shares (2014-07-03) - SH01
-
accounts-with-accounts-type-total-exemption-small (2014-04-03) - AA
-
appoint-person-director-company-with-name (2014-02-24) - AP01
-
appoint-person-director-company-with-name (2014-02-12) - AP01
-
appoint-person-director-company-with-name (2014-02-05) - AP01
-
second-filing-of-form-with-form-type (2014-01-27) - RP04
keyboard_arrow_right 2013
-
resolution (2013-04-12) - RESOLUTIONS
-
capital-allotment-shares (2013-04-12) - SH01
-
resolution (2013-05-30) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2013-09-02) - AA
-
resolution (2013-12-20) - RESOLUTIONS
-
capital-alter-shares-subdivision (2013-12-20) - SH02
-
capital-allotment-shares (2013-12-20) - SH01
keyboard_arrow_right 2012
-
resolution (2012-05-09) - RESOLUTIONS
-
capital-allotment-shares (2012-05-09) - SH01
-
accounts-with-accounts-type-total-exemption-small (2012-09-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-21) - AR01
-
resolution (2012-12-06) - RESOLUTIONS
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-09-02) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-08-04) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-04) - AR01
-
change-person-director-company-with-change-date (2009-12-04) - CH01
-
change-person-secretary-company-with-change-date (2009-12-04) - CH03
keyboard_arrow_right 2008
-
legacy (2008-11-26) - 98-2(NI)
-
incorporation-company (2008-11-03) - NEWINC
-
legacy (2008-11-26) - 296(NI)