BANICO LIMITED

Register to unlock more data on OkredoRegister

BANICO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02440630

Incorporation date

07/11/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Banico, Dallimore Road, Manchester M23 9NXCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1989)
dot icon19/09/2025
Director's details changed for Mr Ayoob Bani on 2025-08-28
dot icon19/09/2025
Director's details changed for Mr Ayoob Bani on 2025-08-28
dot icon19/09/2025
Confirmation statement made on 2025-08-29 with updates
dot icon16/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon21/10/2024
Withdrawal of a person with significant control statement on 2024-10-21
dot icon21/10/2024
Notification of Banico Holdings Limited as a person with significant control on 2017-08-31
dot icon19/09/2024
Confirmation statement made on 2024-08-29 with updates
dot icon18/09/2024
Registered office address changed from Apt. 4 Windswood 4 Park Road Bowdon Altrincham WA14 3JF England to Banico Ltd Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX on 2024-09-18
dot icon18/09/2024
Director's details changed for Mr Ayoob Bani on 2024-08-01
dot icon18/09/2024
Director's details changed for Mr Ayoob Bani on 2024-08-01
dot icon18/09/2024
Director's details changed for Mr Navid Bani on 2024-08-01
dot icon18/09/2024
Registered office address changed from Banico Ltd Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX England to C/O Banico Dallimore Road Manchester M23 9NX on 2024-09-18
dot icon26/09/2023
Confirmation statement made on 2023-08-29 with updates
dot icon14/07/2023
Termination of appointment of Ezzat Bani as a secretary on 2023-07-14
dot icon31/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/05/2023
Appointment of Mr Navid Bani as a director on 2023-04-01
dot icon02/11/2022
Appointment of Mrs Ezzat Bani as a secretary on 2022-11-02
dot icon17/10/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon25/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/03/2022
Registered office address changed from 7 Evenholme Green Walk Bowdon Altrincham WA14 2SL England to Apt. 4 Windswood 4 Park Road Bowdon Altrincham WA14 3JF on 2022-03-29
dot icon31/08/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon01/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/06/2021
Termination of appointment of Ezzat Bani as a secretary on 2021-06-18
dot icon02/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon20/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/08/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon14/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/11/2018
Registered office address changed from The Gables 60 South Downs Road Bowdon Altrincham Cheshire WA14 3DR to 7 Evenholme Green Walk Bowdon Altrincham WA14 2SL on 2018-11-19
dot icon08/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon12/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon29/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon02/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon16/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon24/01/2011
Annual return made up to 2010-11-04 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/12/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon21/12/2009
Director's details changed for Ayoob Bani on 2009-10-01
dot icon15/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/12/2008
Return made up to 04/11/08; full list of members
dot icon06/11/2008
Return made up to 04/11/07; full list of members
dot icon03/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/02/2007
Return made up to 04/11/06; full list of members
dot icon26/02/2007
Director's particulars changed
dot icon26/02/2007
Secretary's particulars changed
dot icon15/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/11/2006
Registered office changed on 07/11/06 from: 54 holbeck avenue scarborough north yorkshire YO11 2XQ
dot icon23/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/12/2005
Return made up to 04/11/05; full list of members
dot icon26/01/2005
New secretary appointed
dot icon26/01/2005
Director resigned
dot icon26/01/2005
Secretary resigned
dot icon29/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/12/2004
Return made up to 04/11/04; full list of members
dot icon12/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon10/11/2003
Return made up to 04/11/03; full list of members
dot icon22/12/2002
Full accounts made up to 2002-03-31
dot icon18/11/2002
Return made up to 04/11/02; full list of members
dot icon21/01/2002
Full accounts made up to 2001-03-31
dot icon13/11/2001
Return made up to 04/11/01; full list of members
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon10/11/2000
Return made up to 04/11/00; full list of members
dot icon21/03/2000
Return made up to 04/11/99; full list of members
dot icon30/11/1999
Full accounts made up to 1999-03-31
dot icon19/10/1999
Registered office changed on 19/10/99 from: 45 abbot's garth seamer scarborough north yorkshire, YO12 4QN
dot icon22/12/1998
Full accounts made up to 1998-03-31
dot icon16/11/1998
Return made up to 04/11/98; no change of members
dot icon05/11/1997
Return made up to 04/11/97; no change of members
dot icon22/10/1997
Full accounts made up to 1997-03-31
dot icon01/02/1997
Full accounts made up to 1996-03-31
dot icon28/01/1997
Return made up to 04/11/96; full list of members
dot icon25/02/1996
Return made up to 04/11/95; no change of members
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Return made up to 04/11/94; no change of members
dot icon15/02/1994
Accounts for a small company made up to 1993-03-31
dot icon13/12/1993
Return made up to 04/11/93; full list of members
dot icon05/02/1993
Full accounts made up to 1992-03-31
dot icon12/11/1992
Return made up to 04/11/92; no change of members
dot icon26/04/1992
Full accounts made up to 1991-03-31
dot icon15/04/1992
Return made up to 07/11/91; full list of members
dot icon30/11/1989
Registered office changed on 30/11/89 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon30/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/11/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon-5.17 % *

* during past year

Cash in Bank

£1,393,751.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
3.04M
-
0.00
1.75M
-
2022
7
3.22M
-
0.00
1.47M
-
2023
7
3.32M
-
0.00
1.39M
-
2023
7
3.32M
-
0.00
1.39M
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

3.32M £Ascended3.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.39M £Descended-5.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bani, Ezzat
Secretary
02/11/2022 - 14/07/2023
-
Bani, Ezzat
Secretary
02/12/2004 - 17/06/2021
-
Bani, Navid
Director
01/04/2023 - Present
13

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

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 BANICO LIMITED

BANICO LIMITED is an(a) Active company incorporated on 07/11/1989 with the registered office located at C/O Banico, Dallimore Road, Manchester M23 9NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BANICO LIMITED?

toggle

BANICO LIMITED is currently Active. It was registered on 07/11/1989 .

Where is BANICO LIMITED located?

toggle

BANICO LIMITED is registered at C/O Banico, Dallimore Road, Manchester M23 9NX.

What does BANICO LIMITED do?

toggle

BANICO LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does BANICO LIMITED have?

toggle

BANICO LIMITED had 7 employees in 2023.

What is the latest filing for BANICO LIMITED?

toggle

The latest filing was on 19/09/2025: Director's details changed for Mr Ayoob Bani on 2025-08-28.