BANNAMORE LIMITED

Register to unlock more data on OkredoRegister

BANNAMORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04155154

Incorporation date

07/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QTCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2001)
dot icon26/06/2024
Final Gazette dissolved following liquidation
dot icon26/03/2024
Return of final meeting in a members' voluntary winding up
dot icon12/04/2023
Resolutions
dot icon12/04/2023
Appointment of a voluntary liquidator
dot icon12/04/2023
Declaration of solvency
dot icon31/03/2023
Registered office address changed from The White House 2 Meadrow Godalming Surrey GU7 3HN England to 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 2023-03-31
dot icon13/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon23/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon22/07/2021
Change of details for Mrs Fiona Jean Trusty as a person with significant control on 2021-07-22
dot icon22/07/2021
Director's details changed for Mrs Fiona Jean Trusty on 2021-07-22
dot icon19/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon15/01/2021
Satisfaction of charge 041551540011 in full
dot icon30/10/2020
Satisfaction of charge 041551540012 in full
dot icon08/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/02/2020
Confirmation statement made on 2020-02-07 with updates
dot icon29/07/2019
Termination of appointment of Sam Robert John Trusty as a director on 2019-07-22
dot icon29/07/2019
Termination of appointment of Laura Anne Trusty as a director on 2019-07-22
dot icon29/07/2019
Termination of appointment of Katie Dorothy Stratton as a director on 2019-07-22
dot icon21/06/2019
Notification of Fiona Jean Trusty as a person with significant control on 2019-05-17
dot icon21/06/2019
Cessation of Scott Norman Trusty as a person with significant control on 2019-05-17
dot icon21/06/2019
Termination of appointment of Scott Norman Trusty as a secretary on 2019-05-17
dot icon21/06/2019
Termination of appointment of Scott Norman Trusty as a director on 2019-05-17
dot icon08/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/03/2019
Satisfaction of charge 041551540010 in full
dot icon18/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon02/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/02/2018
Satisfaction of charge 041551540009 in full
dot icon13/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon27/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon08/07/2016
Registration of charge 041551540012, created on 2016-06-21
dot icon27/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/04/2015
Registered office address changed from Marlborough House Millbrook Guildford Surrey GU1 3YA to The White House 2 Meadrow Godalming Surrey GU7 3HN on 2015-04-15
dot icon17/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon17/02/2015
Director's details changed for Miss Laura Anne Trusty on 2015-02-01
dot icon20/01/2015
Director's details changed for Mr Scott Norman Trusty on 2014-12-16
dot icon20/01/2015
Registered office address changed from William House 45 Bury Fields Guildford Surrey GU2 4AZ United Kingdom to Marlborough House Millbrook Guildford Surrey GU1 3YA on 2015-01-20
dot icon20/01/2015
Director's details changed for Mrs Fiona Jean Trusty on 2014-12-16
dot icon20/01/2015
Secretary's details changed for Scott Norman Trusty on 2014-12-16
dot icon26/09/2014
Secretary's details changed for Scott Norman Trusty on 2014-09-19
dot icon26/09/2014
Director's details changed for Mrs Fiona Jean Trusty on 2014-09-19
dot icon26/09/2014
Director's details changed for Scott Norman Trusty on 2014-09-19
dot icon26/09/2014
Director's details changed for Mrs Fiona Jean Trusty on 2014-09-19
dot icon26/09/2014
Director's details changed for Scott Norman Trusty on 2014-09-19
dot icon26/09/2014
Registered office address changed from Headline House 24 Bury Fields Guildford Surrey GU2 4AZ United Kingdom to William House 45 Bury Fields Guildford Surrey GU2 4AZ on 2014-09-26
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/08/2014
Registered office address changed from William House 45 Bury Fields Guildford Surrey GU2 4AZ to Headline House 24 Bury Fields Guildford Surrey GU2 4AZ on 2014-08-06
dot icon27/03/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon09/07/2013
Registration of charge 041551540009
dot icon09/07/2013
Registration of charge 041551540010
dot icon09/07/2013
Registration of charge 041551540011
dot icon23/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon13/02/2013
Appointment of Miss Laura Anne Trusty as a director
dot icon30/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/03/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon28/02/2012
Director's details changed for Katie Dorothy Trusty on 2011-02-24
dot icon14/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon17/05/2010
Statement of company's objects
dot icon17/05/2010
Particulars of variation of rights attached to shares
dot icon17/05/2010
Change of share class name or designation
dot icon17/05/2010
Resolutions
dot icon17/05/2010
Resolutions
dot icon10/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon23/02/2010
Director's details changed for Katie Dorothy Trusty on 2010-02-22
dot icon23/02/2010
Director's details changed for Sam Robert John Trusty on 2010-02-22
dot icon11/02/2010
Director's details changed for Mrs Fiona Jean Strafford-Taylor on 2009-12-13
dot icon11/02/2010
Director's details changed for Scott Norman Trusty on 2009-12-13
dot icon11/02/2010
Secretary's details changed for Scott Norman Trusty on 2009-12-13
dot icon11/09/2009
Director appointed mrs fiona jean strafford-taylor
dot icon24/08/2009
Appointment terminated director joanna singleton
dot icon19/03/2009
Return made up to 07/02/09; full list of members
dot icon16/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon24/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon24/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon31/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/03/2008
Return made up to 07/02/08; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/05/2007
Memorandum and Articles of Association
dot icon30/04/2007
Certificate of change of name
dot icon26/02/2007
Return made up to 07/02/07; full list of members
dot icon26/02/2007
Secretary's particulars changed;director's particulars changed
dot icon21/11/2006
Secretary resigned
dot icon21/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/11/2006
New secretary appointed
dot icon25/09/2006
Registered office changed on 25/09/06 from: 7 riverview wanlut tree close guildford surrey GU1 4UX
dot icon26/07/2006
Particulars of mortgage/charge
dot icon24/05/2006
Particulars of mortgage/charge
dot icon11/05/2006
New director appointed
dot icon04/04/2006
Return made up to 07/02/06; full list of members
dot icon04/04/2006
New secretary appointed
dot icon04/04/2006
Director resigned
dot icon04/04/2006
Secretary resigned
dot icon23/12/2005
Particulars of mortgage/charge
dot icon14/12/2005
Particulars of mortgage/charge
dot icon14/12/2005
Particulars of mortgage/charge
dot icon14/12/2005
Particulars of mortgage/charge
dot icon07/12/2005
New director appointed
dot icon07/12/2005
Director resigned
dot icon28/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/02/2005
Return made up to 07/02/05; full list of members
dot icon04/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/05/2004
Director's particulars changed
dot icon10/05/2004
Director's particulars changed
dot icon05/03/2004
New director appointed
dot icon03/03/2004
New director appointed
dot icon17/02/2004
Return made up to 07/02/04; full list of members
dot icon11/02/2004
Registered office changed on 11/02/04 from: the office tanyard barns woodhill lane shamley green guildford GU5 0SP
dot icon28/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/02/2003
Return made up to 07/02/03; full list of members
dot icon08/11/2002
Full accounts made up to 2001-12-31
dot icon08/11/2002
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon21/02/2002
Return made up to 07/02/02; full list of members
dot icon29/03/2001
Particulars of mortgage/charge
dot icon29/03/2001
Particulars of mortgage/charge
dot icon12/03/2001
Ad 15/02/01--------- £ si 99@1=99 £ ic 1/100
dot icon08/03/2001
New secretary appointed;new director appointed
dot icon08/03/2001
New director appointed
dot icon08/03/2001
Secretary resigned
dot icon08/03/2001
Director resigned
dot icon21/02/2001
Registered office changed on 21/02/01 from: 120 east road london N1 6AA
dot icon19/02/2001
Certificate of change of name
dot icon07/02/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£229,390.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
331.08K
-
0.00
229.39K
-
2021
0
331.08K
-
0.00
229.39K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

331.08K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

229.39K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANNAMORE LIMITED

BANNAMORE LIMITED is an(a) Dissolved company incorporated on 07/02/2001 with the registered office located at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BANNAMORE LIMITED?

toggle

BANNAMORE LIMITED is currently Dissolved. It was registered on 07/02/2001 and dissolved on 26/06/2024.

Where is BANNAMORE LIMITED located?

toggle

BANNAMORE LIMITED is registered at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT.

What does BANNAMORE LIMITED do?

toggle

BANNAMORE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BANNAMORE LIMITED?

toggle

The latest filing was on 26/06/2024: Final Gazette dissolved following liquidation.