UKBizDB.co.uk

BANNER ADVANTAGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Banner Advantage Limited. The company was founded 3 years ago and was given the registration number 12740681. The firm's registered office is in NORMANTON. You can find them at Newland House - Unit 2 Tuscany Park, Wakefield Europort, Normanton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BANNER ADVANTAGE LIMITED
Company Number:12740681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Newland House - Unit 2 Tuscany Park, Wakefield Europort, Normanton, England, WF6 2TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 1 Europa Drive, Sheffield, England, S9 1XT

Secretary03 October 2020Active
1st Floor, 1 Europa Drive, Sheffield, England, S9 1XT

Director03 October 2020Active
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, United Kingdom, HP11 1JU

Secretary08 August 2020Active
C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ

Corporate Secretary17 July 2020Active
1st Floor, 1 Europa Drive, Sheffield, England, S9 1XT

Director03 October 2020Active
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, United Kingdom, HP11 1JU

Director08 August 2020Active
One, Silk Street, London, United Kingdom, EC2Y 8HQ

Director17 July 2020Active
Carpenter Court, 1 Maple Road, Bramhall, Stockport, United Kingdom, SK7 2DH

Director14 July 2020Active
Newland House - Unit 2, Tuscany Park, Wakefield Europort, Normanton, England, WF6 2TZ

Director03 October 2020Active

People with Significant Control

Banner Group Limited
Notified on:03 October 2020
Status:Active
Country of residence:England
Address:Newland House, Unit 2 - Tuscany Park, Normanton, England, WF6 2TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Staples Uk Limited
Notified on:08 August 2020
Status:Active
Country of residence:United Kingdom
Address:Hampden Court, Kingsmead Business Park, High Wycombe, United Kingdom, HP11 1JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hackwood Secretaries Limited
Notified on:17 July 2020
Status:Active
Country of residence:United Kingdom
Address:C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Jennifer Louise Traynor
Notified on:14 July 2020
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:Carpenter Court, 1 Maple Road, Stockport, United Kingdom, SK7 2DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-26Accounts

Legacy.

Download
2023-10-26Other

Legacy.

Download
2023-10-26Other

Legacy.

Download
2023-10-04Mortgage

Mortgage satisfy charge full.

Download
2023-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type full.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Address

Change registered office address company with date old address new address.

Download
2021-03-18Resolution

Resolution.

Download
2021-03-18Incorporation

Memorandum articles.

Download
2021-02-26Resolution

Resolution.

Download
2021-02-19Accounts

Change account reference date company current extended.

Download
2021-01-29Mortgage

Mortgage satisfy charge full.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-10Persons with significant control

Notification of a person with significant control.

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Change of name

Certificate change of name company.

Download
2020-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-05Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.