BANHAM VEHICLE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BANHAM VEHICLE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04550853

Incorporation date

02/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Rosary Farm Kenninghall Road, Banham, Norwich, Norfolk NR16 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2002)
dot icon17/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon06/08/2025
Director's details changed for Paul Stubington on 2025-08-06
dot icon06/08/2025
Director's details changed for Roy Frederick Stubington on 2025-08-06
dot icon06/08/2025
Director's details changed for Mr Trevor Stubington on 2025-08-06
dot icon06/08/2025
Change of details for Mr Paul Stubington as a person with significant control on 2025-08-06
dot icon06/08/2025
Change of details for Mr Roy Frederick Stubington as a person with significant control on 2025-08-06
dot icon06/08/2025
Change of details for Mr Trevor Stubington as a person with significant control on 2025-08-06
dot icon30/07/2025
Micro company accounts made up to 2024-10-31
dot icon30/07/2025
Registered office address changed from Rosary Farm Kenninghall Road Banham Norwich NR16 2HB England to Rosary Farm Kenninghall Road Banham Norwich Norfolk NR16 2HB on 2025-07-30
dot icon16/10/2024
Notification of Paul Stubington as a person with significant control on 2024-10-01
dot icon16/10/2024
Notification of Trevor Stubington as a person with significant control on 2024-10-01
dot icon16/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon13/09/2024
Director's details changed for Roy Frederick Stubington on 2024-09-01
dot icon06/07/2024
Micro company accounts made up to 2023-10-31
dot icon30/11/2023
Micro company accounts made up to 2022-10-31
dot icon17/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon13/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon11/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon18/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon22/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon19/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon13/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon13/10/2019
Termination of appointment of Maxine Stubington as a secretary on 2019-10-01
dot icon09/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon03/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon18/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon09/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon17/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/06/2016
Registered office address changed from 155 Reepham Road Hellesdon Norwich Norfolk NR6 5PW to Rosary Farm Kenninghall Road Banham Norwich NR16 2HB on 2016-06-27
dot icon02/11/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/11/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon18/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon11/11/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon11/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/11/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon15/11/2012
Director's details changed for Trevor Stubington on 2011-10-03
dot icon15/11/2012
Director's details changed for Paul Stubington on 2011-10-03
dot icon15/11/2012
Director's details changed for Roy Frederick Stubington on 2011-10-03
dot icon01/08/2012
Total exemption full accounts made up to 2011-10-31
dot icon11/01/2012
Annual return made up to 2011-10-02 no member list
dot icon26/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon23/11/2010
Annual return made up to 2010-10-02
dot icon28/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon15/01/2010
Annual return made up to 2009-10-02 with full list of shareholders
dot icon25/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon15/01/2009
Return made up to 02/10/08; no change of members
dot icon15/01/2009
Director's change of particulars / trevor stubington / 25/10/2008
dot icon29/07/2008
Total exemption full accounts made up to 2007-10-31
dot icon29/11/2007
Return made up to 02/10/07; no change of members
dot icon24/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon20/11/2006
Return made up to 02/10/06; full list of members
dot icon04/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon13/06/2006
Ad 16/05/06--------- £ si 4@1=4 £ ic 2/6
dot icon30/05/2006
New director appointed
dot icon30/05/2006
New director appointed
dot icon25/11/2005
Return made up to 02/10/05; full list of members
dot icon25/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon17/11/2004
Registered office changed on 17/11/04 from: 155 reepham road hellesdon norwich norfolk NR6 5PW
dot icon17/11/2004
Return made up to 02/10/04; full list of members
dot icon04/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon12/11/2003
Return made up to 02/10/03; full list of members
dot icon08/11/2002
New director appointed
dot icon23/10/2002
Registered office changed on 23/10/02 from: 2 the watering st martins road norwich NR3
dot icon23/10/2002
New secretary appointed
dot icon23/10/2002
New director appointed
dot icon10/10/2002
Resolutions
dot icon10/10/2002
Director resigned
dot icon10/10/2002
Secretary resigned
dot icon10/10/2002
Registered office changed on 10/10/02 from: the studio, st nicholas close elstree herts WD6 3EW
dot icon02/10/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£340,991.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
468.63K
-
0.00
340.99K
-
2021
8
468.63K
-
0.00
340.99K
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

468.63K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

340.99K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stubington, Maxine
Secretary
01/10/2002 - 30/09/2019
-
Mr Paul Stubington
Director
06/04/2006 - Present
-
Mr Roy Frederick Stubington
Director
02/10/2002 - Present
-
QA NOMINEES LIMITED
Nominee Director
01/10/2002 - 01/10/2002
601
QA REGISTRARS LIMITED
Nominee Secretary
01/10/2002 - 01/10/2002
605

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANHAM VEHICLE SERVICES LIMITED

BANHAM VEHICLE SERVICES LIMITED is an(a) Active company incorporated on 02/10/2002 with the registered office located at Rosary Farm Kenninghall Road, Banham, Norwich, Norfolk NR16 2HB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BANHAM VEHICLE SERVICES LIMITED?

toggle

BANHAM VEHICLE SERVICES LIMITED is currently Active. It was registered on 02/10/2002 .

Where is BANHAM VEHICLE SERVICES LIMITED located?

toggle

BANHAM VEHICLE SERVICES LIMITED is registered at Rosary Farm Kenninghall Road, Banham, Norwich, Norfolk NR16 2HB.

What does BANHAM VEHICLE SERVICES LIMITED do?

toggle

BANHAM VEHICLE SERVICES LIMITED operates in the Repair and maintenance of other transport equipment n.e.c. (33.17 - SIC 2007) sector.

How many employees does BANHAM VEHICLE SERVICES LIMITED have?

toggle

BANHAM VEHICLE SERVICES LIMITED had 8 employees in 2021.

What is the latest filing for BANHAM VEHICLE SERVICES LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-10-02 with no updates.