BANNER FLUID POWER LIMITED

Register to unlock more data on OkredoRegister

BANNER FLUID POWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04438985

Incorporation date

15/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

14b Shuttleworth Road, Goldington Industrial Estate, Bedford, Bedfordshire MK41 0EACopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2002)
dot icon22/11/2025
Micro company accounts made up to 2025-03-31
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon17/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon11/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/06/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon18/02/2021
Micro company accounts made up to 2020-03-31
dot icon27/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon24/11/2019
Micro company accounts made up to 2019-03-31
dot icon15/07/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon05/01/2018
Micro company accounts made up to 2017-03-31
dot icon13/07/2017
Notification of Mark Jonathan Holdway as a person with significant control on 2017-04-11
dot icon13/07/2017
Notification of Mark Jonathan Holdway as a person with significant control on 2017-04-11
dot icon13/07/2017
Confirmation statement made on 2017-05-15 with no updates
dot icon21/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/07/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon21/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon21/06/2010
Director's details changed for Mark Jonathan Holdway on 2010-05-15
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/06/2009
Return made up to 15/05/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/06/2008
Return made up to 15/05/08; full list of members
dot icon30/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/06/2007
Return made up to 15/05/07; full list of members
dot icon12/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/06/2006
Return made up to 15/05/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/08/2005
Secretary resigned;director resigned
dot icon30/08/2005
Director resigned
dot icon04/07/2005
Return made up to 15/05/05; full list of members
dot icon29/06/2005
New secretary appointed
dot icon11/05/2005
Particulars of mortgage/charge
dot icon07/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/06/2004
Return made up to 15/05/04; full list of members
dot icon14/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon16/06/2003
Return made up to 15/05/03; full list of members
dot icon07/04/2003
Secretary resigned
dot icon07/04/2003
New secretary appointed;new director appointed
dot icon07/04/2003
New director appointed
dot icon07/04/2003
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon24/05/2002
Secretary resigned
dot icon15/05/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
144.75K
-
0.00
-
-
2022
6
157.54K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holdway, Mark Jonathan
Director
15/05/2002 - Present
-

Persons with Significant Control

1
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 BANNER FLUID POWER LIMITED

BANNER FLUID POWER LIMITED is an(a) Active company incorporated on 15/05/2002 with the registered office located at 14b Shuttleworth Road, Goldington Industrial Estate, Bedford, Bedfordshire MK41 0EA. 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 BANNER FLUID POWER LIMITED?

toggle

BANNER FLUID POWER LIMITED is currently Active. It was registered on 15/05/2002 .

Where is BANNER FLUID POWER LIMITED located?

toggle

BANNER FLUID POWER LIMITED is registered at 14b Shuttleworth Road, Goldington Industrial Estate, Bedford, Bedfordshire MK41 0EA.

What does BANNER FLUID POWER LIMITED do?

toggle

BANNER FLUID POWER LIMITED operates in the Manufacture of fluid power equipment (28.12 - SIC 2007) sector.

What is the latest filing for BANNER FLUID POWER LIMITED?

toggle

The latest filing was on 22/11/2025: Micro company accounts made up to 2025-03-31.