BANISTER ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

BANISTER ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06492989

Incorporation date

04/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2008)
dot icon19/03/2025
Declaration of solvency
dot icon19/03/2025
Resolutions
dot icon19/03/2025
Appointment of a voluntary liquidator
dot icon19/03/2025
Registered office address changed from 5th Floor Blok 1 Castle Park Bristol BS2 0JA United Kingdom to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2025-03-19
dot icon03/03/2025
Director's details changed for Mr Roger Colin Banister on 2025-03-03
dot icon03/03/2025
Change of details for Mr Roger Colin Banister as a person with significant control on 2025-03-03
dot icon03/03/2025
Registered office address changed from 5th Floor Castlemead Lower Castle Street Bristol BS1 3AG England to 5th Floor Blok 1 Castle Park Bristol BS2 0JA on 2025-03-03
dot icon11/02/2025
Previous accounting period shortened from 2025-03-31 to 2025-01-31
dot icon11/02/2025
Micro company accounts made up to 2025-01-31
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with updates
dot icon29/01/2025
Cessation of Yvonne Joan Banister as a person with significant control on 2024-09-10
dot icon29/01/2025
Change of details for Mr Roger Colin Banister as a person with significant control on 2024-09-10
dot icon05/11/2024
Termination of appointment of Yvonne Joan Banister as a director on 2024-09-10
dot icon22/04/2024
Micro company accounts made up to 2024-03-31
dot icon01/02/2024
Change of details for Mrs Yvonne Joan Banister as a person with significant control on 2024-02-01
dot icon01/02/2024
Director's details changed for Yvonne Joan Banister on 2024-02-01
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon11/04/2023
Micro company accounts made up to 2023-03-31
dot icon09/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon27/04/2022
Micro company accounts made up to 2022-03-31
dot icon03/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon13/04/2021
Micro company accounts made up to 2021-03-31
dot icon26/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon20/11/2020
Micro company accounts made up to 2020-03-31
dot icon10/11/2020
Registered office address changed from Exchequer Accountancy Services the Exchange 1 st. John Street Chester CH1 1DA England to 5th Floor Castlemead Lower Castle Street Bristol BS1 3AG on 2020-11-10
dot icon10/11/2020
Director's details changed for Mr Roger Colin Banister on 2020-11-10
dot icon10/11/2020
Director's details changed for Yvonne Joan Banister on 2020-11-10
dot icon10/11/2020
Change of details for Mrs Yvonne Joan Banister as a person with significant control on 2020-11-10
dot icon10/11/2020
Change of details for Mr Roger Colin Banister as a person with significant control on 2020-11-10
dot icon04/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon19/02/2019
Notification of Yvonne Banister as a person with significant control on 2019-02-19
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon02/02/2016
Registered office address changed from Yarmouth House Daten Avenue, Trident Business Park Birchwood Warrington WA3 6BX to Exchequer Accountancy Services the Exchange 1 st. John Street Chester CH1 1DA on 2016-02-02
dot icon22/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon12/02/2015
Director's details changed for Yvonne Joan Banister on 2015-02-12
dot icon12/02/2015
Director's details changed for Roger Colin Banister on 2015-02-12
dot icon03/11/2014
Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to Yarmouth House Daten Avenue, Trident Business Park Birchwood Warrington WA3 6BX on 2014-11-03
dot icon07/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon02/12/2013
Appointment of Yvonne Joan Banister as a director
dot icon27/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon17/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon27/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/11/2009
Annual return made up to 2009-02-04 with full list of shareholders
dot icon02/03/2009
Return made up to 04/02/09; full list of members
dot icon28/02/2009
Ad 04/02/08\gbp si 1@1=1\gbp ic 2/3\
dot icon18/07/2008
Appointment terminated secretary jordan secretaries LIMITED
dot icon04/02/2008
Accounting reference date extended from 28/02/09 to 31/03/09
dot icon04/02/2008
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

2
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
29/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
81.50K
-
0.00
-
-
2023
2
85.36K
-
0.00
-
-
2024
2
52.98K
-
0.00
-
-
2024
2
52.98K
-
0.00
-
-

Employees

2024

Employees

2 Ascended0 % *

Net Assets(GBP)

52.98K £Descended-37.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
JORDAN SECRETARIES LIMITED
Nominee Secretary
04/02/2008 - 10/07/2008
3045
Banister, Roger Colin
Director
04/02/2008 - Present
1
Mrs Yvonne Joan Banister
Director
01/12/2013 - 10/09/2024
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BANISTER ASSOCIATES LIMITED

BANISTER ASSOCIATES LIMITED is an(a) Liquidation company incorporated on 04/02/2008 with the registered office located at Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BANISTER ASSOCIATES LIMITED?

toggle

BANISTER ASSOCIATES LIMITED is currently Liquidation. It was registered on 04/02/2008 .

Where is BANISTER ASSOCIATES LIMITED located?

toggle

BANISTER ASSOCIATES LIMITED is registered at Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1AD.

What does BANISTER ASSOCIATES LIMITED do?

toggle

BANISTER ASSOCIATES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BANISTER ASSOCIATES LIMITED have?

toggle

BANISTER ASSOCIATES LIMITED had 2 employees in 2024.

What is the latest filing for BANISTER ASSOCIATES LIMITED?

toggle

The latest filing was on 19/03/2025: Declaration of solvency.