BANAH UK LIMITED

Register to unlock more data on OkredoRegister

BANAH UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI070926

Incorporation date

03/11/2008

Size

Small

Contacts

Registered address

Registered address

2 2 Lisnamuck Road, C/O Tobermore Concrete Products Ltd, Tobermore BT45 5QFCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2008)
dot icon20/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon19/07/2024
Confirmation statement made on 2024-07-19 with updates
dot icon01/06/2024
Voluntary strike-off action has been suspended
dot icon02/04/2024
First Gazette notice for voluntary strike-off
dot icon22/03/2024
Application to strike the company off the register
dot icon28/02/2024
Termination of appointment of John Mcilvenna Blackstock as a director on 2023-01-31
dot icon28/02/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon13/02/2024
Accounts for a small company made up to 2023-04-30
dot icon05/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon01/01/2023
Accounts for a small company made up to 2022-04-30
dot icon03/02/2022
Accounts for a small company made up to 2021-04-30
dot icon18/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon25/10/2021
Registered office address changed from 1B Letterloan Road Macosquin Coleraine County Londonderry BT51 4PP to 2 2 Lisnamuck Road C/O Tobermore Concrete Products Ltd Tobermore BT45 5QF on 2021-10-25
dot icon22/04/2021
Accounts for a small company made up to 2020-04-30
dot icon10/02/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon21/09/2020
Previous accounting period extended from 2019-12-31 to 2020-04-30
dot icon15/01/2020
Confirmation statement made on 2020-01-01 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/09/2019
Appointment of Mr David George Henderson as a secretary on 2019-07-08
dot icon05/09/2019
Termination of appointment of Kenneth Blackstock as a secretary on 2019-07-08
dot icon30/08/2019
Notification of David George Henderson as a person with significant control on 2019-02-15
dot icon30/08/2019
Cessation of John Blackstock as a person with significant control on 2019-02-15
dot icon07/02/2019
Confirmation statement made on 2019-01-01 with updates
dot icon07/02/2019
Change of details for Mr John Blackstock as a person with significant control on 2018-09-28
dot icon24/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon24/01/2019
Change of details for Mr John Blackstock as a person with significant control on 2018-09-28
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/06/2017
Cancellation of shares. Statement of capital on 2017-05-05
dot icon12/06/2017
Purchase of own shares.
dot icon24/05/2017
Resolutions
dot icon24/05/2017
Statement of capital following an allotment of shares on 2017-05-05
dot icon19/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/02/2016
Resolutions
dot icon05/02/2016
Registration of charge NI0709260002, created on 2016-02-04
dot icon29/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/12/2015
Statement of capital following an allotment of shares on 2015-12-10
dot icon02/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/06/2015
Registered office address changed from 27-29 Gordon Street Belfast BT1 2LG to 1B Letterloan Road Macosquin Coleraine County Londonderry BT51 4PP on 2015-06-19
dot icon11/03/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon11/03/2015
Termination of appointment of James Neill as a director on 2014-12-02
dot icon12/12/2014
Current accounting period extended from 2014-11-30 to 2014-12-31
dot icon25/11/2014
Registration of charge NI0709260001, created on 2014-11-21
dot icon05/08/2014
Appointment of Mr Kenneth Blackstock as a secretary on 2014-01-21
dot icon05/08/2014
Termination of appointment of James Neill as a secretary on 2014-01-21
dot icon03/07/2014
Statement of capital following an allotment of shares on 2014-05-27
dot icon03/04/2014
Total exemption small company accounts made up to 2013-12-03
dot icon24/02/2014
Appointment of Mr Andrew Corley as a director
dot icon12/02/2014
Appointment of Mr Michael Craig Fitch as a director
dot icon05/02/2014
Appointment of Mr David George Henderson as a director
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/01/2014
Second filing of SH01 previously delivered to Companies House
dot icon20/12/2013
Statement of capital following an allotment of shares on 2013-12-13
dot icon20/12/2013
Sub-division of shares on 2013-11-22
dot icon20/12/2013
Statement of capital following an allotment of shares on 2013-11-22
dot icon20/12/2013
Resolutions
dot icon02/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon30/05/2013
Resolutions
dot icon12/04/2013
Statement of capital following an allotment of shares on 2013-03-26
dot icon12/04/2013
Resolutions
dot icon21/12/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon06/12/2012
Resolutions
dot icon04/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon09/05/2012
Resolutions
dot icon09/05/2012
Statement of capital following an allotment of shares on 2012-04-30
dot icon03/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon14/12/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon04/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon04/12/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon04/12/2009
Director's details changed for John Blackstock on 2009-11-02
dot icon04/12/2009
Secretary's details changed for James Neill on 2009-11-02
dot icon04/12/2009
Director's details changed for James Neill on 2009-11-02
dot icon26/11/2008
Return of allot of shares
dot icon26/11/2008
Change of dirs/sec
dot icon26/11/2008
Change of dirs/sec
dot icon03/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
19/07/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henderson, David
Director
21/01/2014 - Present
3
Blackstock, John Mcilvenna
Director
10/11/2008 - 31/01/2023
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About BANAH UK LIMITED

BANAH UK LIMITED is an(a) Dissolved company incorporated on 03/11/2008 with the registered office located at 2 2 Lisnamuck Road, C/O Tobermore Concrete Products Ltd, Tobermore BT45 5QF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANAH UK LIMITED?

toggle

BANAH UK LIMITED is currently Dissolved. It was registered on 03/11/2008 and dissolved on 20/08/2024.

Where is BANAH UK LIMITED located?

toggle

BANAH UK LIMITED is registered at 2 2 Lisnamuck Road, C/O Tobermore Concrete Products Ltd, Tobermore BT45 5QF.

What does BANAH UK LIMITED do?

toggle

BANAH UK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BANAH UK LIMITED?

toggle

The latest filing was on 20/08/2024: Final Gazette dissolved via voluntary strike-off.