BANNISTER & COMPANY LIMITED

Register to unlock more data on OkredoRegister

BANNISTER & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02265648

Incorporation date

08/06/1988

Size

Micro Entity

Contacts

Registered address

Registered address

8 Cowslip Road, Widmer End, High Wycombe HP15 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1988)
dot icon09/12/2025
Final Gazette dissolved via compulsory strike-off
dot icon23/09/2025
First Gazette notice for compulsory strike-off
dot icon27/03/2025
Micro company accounts made up to 2024-06-30
dot icon26/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon30/03/2024
Micro company accounts made up to 2023-06-30
dot icon29/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon13/08/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon02/10/2021
Registered office address changed from 2,3 & 4 Park Place Newdigate Road Harefield Uxbridge UB9 6EJ England to 8 Cowslip Road Widmer End High Wycombe HP15 6BJ on 2021-10-02
dot icon05/07/2021
Register inspection address has been changed from White Cottage Beaconsfield Road Farnham Common Slough SL2 3HU England to 2,3,4 Park Place Newdigate Road Harefield Uxbridge UB9 6EJ
dot icon04/07/2021
Confirmation statement made on 2021-07-04 with updates
dot icon04/07/2021
Appointment of Mr Mark Bannister as a director on 2021-07-01
dot icon04/07/2021
Termination of appointment of Wendy Joyce Bannister as a director on 2021-07-01
dot icon04/07/2021
Termination of appointment of Wendy Joyce Bannister as a secretary on 2021-07-01
dot icon27/06/2021
Micro company accounts made up to 2020-06-30
dot icon01/02/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon01/02/2021
Registered office address changed from White Cottage Beaconsfield Rd Farnham Common Buckinghamshire SL2 3HU to 2,3 & 4 Park Place Newdigate Road Harefield Uxbridge UB9 6EJ on 2021-02-01
dot icon18/03/2020
Micro company accounts made up to 2019-06-30
dot icon28/01/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon30/03/2019
Micro company accounts made up to 2018-06-30
dot icon22/12/2018
Confirmation statement made on 2018-12-22 with no updates
dot icon22/12/2018
Register inspection address has been changed from 905 Yeovil Road Slough Trading Estate Slough SL1 4JG England to White Cottage Beaconsfield Road Farnham Common Slough SL2 3HU
dot icon23/03/2018
Micro company accounts made up to 2017-06-30
dot icon24/12/2017
Confirmation statement made on 2017-12-22 with no updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon16/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/02/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon29/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon21/01/2014
Register inspection address has been changed from 453/454 Yarmouth Road Slough SL1 4HB United Kingdom
dot icon03/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon27/11/2012
Total exemption full accounts made up to 2012-06-30
dot icon08/03/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon06/03/2012
Register inspection address has been changed from 453/454 Yarmouth Road Slough Trade Park Slough Berkshire SL1 4HB United Kingdom
dot icon21/12/2011
Total exemption full accounts made up to 2011-06-30
dot icon28/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon10/03/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon05/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon08/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon08/01/2010
Register(s) moved to registered inspection location
dot icon07/01/2010
Register inspection address has been changed
dot icon07/01/2010
Director's details changed for Mr Stanley Ernest Bannister on 2010-01-07
dot icon07/01/2010
Director's details changed for Mrs Wendy Joyce Bannister on 2010-01-07
dot icon13/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon13/01/2009
Return made up to 22/12/08; full list of members
dot icon03/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon15/01/2008
Return made up to 22/12/07; full list of members
dot icon30/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon04/01/2007
Return made up to 22/12/06; full list of members
dot icon03/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon17/01/2006
Return made up to 22/12/05; full list of members
dot icon27/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon10/01/2005
Return made up to 22/12/04; full list of members
dot icon31/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon09/02/2004
Return made up to 22/12/03; full list of members
dot icon06/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon08/01/2003
Return made up to 22/12/02; full list of members
dot icon26/06/2002
Total exemption small company accounts made up to 2001-06-30
dot icon15/01/2002
Return made up to 22/12/01; full list of members
dot icon30/04/2001
Accounts for a small company made up to 2000-06-30
dot icon24/01/2001
Return made up to 22/12/00; full list of members
dot icon30/06/2000
Accounts for a small company made up to 1999-06-30
dot icon14/01/2000
Return made up to 22/12/99; full list of members
dot icon04/05/1999
Accounts for a small company made up to 1998-06-30
dot icon10/12/1998
Return made up to 22/12/98; full list of members
dot icon01/05/1998
Full accounts made up to 1997-06-30
dot icon07/01/1998
Return made up to 22/12/97; no change of members
dot icon30/04/1997
Full accounts made up to 1996-06-30
dot icon03/01/1997
Return made up to 22/12/96; no change of members
dot icon29/04/1996
Full accounts made up to 1995-06-30
dot icon09/01/1996
Return made up to 22/12/95; full list of members
dot icon28/04/1995
Full accounts made up to 1994-06-30
dot icon19/01/1995
Return made up to 22/12/94; no change of members
dot icon31/03/1994
Full accounts made up to 1993-06-30
dot icon14/01/1994
Return made up to 22/12/93; no change of members
dot icon21/04/1993
Full accounts made up to 1992-06-30
dot icon14/01/1993
Return made up to 22/12/92; full list of members
dot icon08/04/1992
Full accounts made up to 1991-06-30
dot icon19/01/1992
Return made up to 22/12/91; no change of members
dot icon24/09/1991
Registered office changed on 24/09/91 from: 7 field view rise bricket wood herts AL2 3RT
dot icon22/05/1991
Full accounts made up to 1990-06-30
dot icon05/04/1991
Registered office changed on 05/04/91 from: 2,stanmont road chiswell green st.albans herts AL2 3AG
dot icon16/02/1991
Return made up to 21/12/90; no change of members
dot icon05/04/1990
Full accounts made up to 1989-06-30
dot icon05/03/1990
Return made up to 22/12/89; full list of members
dot icon28/07/1988
Accounting reference date notified as 30/06
dot icon21/06/1988
Resolutions
dot icon21/06/1988
Registered office changed on 21/06/88 from: suite 2 kinetic centre borehamwood herts WD6 4PJ
dot icon21/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/06/1988
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/07/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
15.61K
-
0.00
-
-
2022
4
35.87K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Bannister, Mark
Director
01/07/2021 - Present
2

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANNISTER & COMPANY LIMITED

BANNISTER & COMPANY LIMITED is an(a) Dissolved company incorporated on 08/06/1988 with the registered office located at 8 Cowslip Road, Widmer End, High Wycombe HP15 6BJ. 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 BANNISTER & COMPANY LIMITED?

toggle

BANNISTER & COMPANY LIMITED is currently Dissolved. It was registered on 08/06/1988 and dissolved on 09/12/2025.

Where is BANNISTER & COMPANY LIMITED located?

toggle

BANNISTER & COMPANY LIMITED is registered at 8 Cowslip Road, Widmer End, High Wycombe HP15 6BJ.

What does BANNISTER & COMPANY LIMITED do?

toggle

BANNISTER & COMPANY LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for BANNISTER & COMPANY LIMITED?

toggle

The latest filing was on 09/12/2025: Final Gazette dissolved via compulsory strike-off.