UKBizDB.co.uk

BANNER BUSINESS SOLUTIONS LIMITED

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

This company is commonly known as Banner Business Solutions Limited. The company was founded 34 years ago and was given the registration number 02405637. 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 BUSINESS SOLUTIONS LIMITED
Company Number:02405637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1989
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

Secretary30 June 2020Active
1st Floor, 1 Europa Drive, Sheffield, England, S9 1XT

Director25 April 2023Active
1st Floor, 1 Europa Drive, Sheffield, England, S9 1XT

Director27 October 2014Active
1st Floor, 1 Europa Drive, Sheffield, England, S9 1XT

Director01 January 2023Active
3 Stanbrook Close, Manton, Marlborough, SN8 4HY

Secretary07 February 2005Active
3 Stanbrook Close, Manton, Marlborough, SN8 4HY

Secretary-Active
16 Kings Field, Rangeworthy, Bristol, BS37 7QP

Secretary21 November 2007Active
K House, Sheffield Airport Business Park, Europa Link, Sheffield, England, S9 1XU

Secretary19 December 2014Active
2 Ebor Gardens, Quemerford, SN11 0AJ

Secretary19 May 2003Active
Saint, Crispins House, Duke Street, Norwich Norfolk, NR3 1PD

Secretary02 June 2008Active
55 Hawkley Drive, Tadley, RG26 3YH

Director23 February 2005Active
K House, Sheffield Business Park, Europa Link, Sheffield, United Kingdom, S9 1XU

Director27 October 2014Active
K House, Sheffield Airport Business Park, Europa Link, Sheffield, England, S9 1XU

Director01 January 2015Active
3 Stanbrook Close, Manton, Marlborough, SN8 4HY

Director-Active
Saint, Crispins House, Duke Street, Norwich Norfolk, NR3 1PD

Director06 March 2013Active
K House, Sheffield Business Park, Europa Link, Sheffield, S9 1XU

Director30 September 2016Active
K House, Sheffield Business Park, Europa Link, Sheffield, United Kingdom, S9 1XU

Director02 June 2008Active
Saint, Crispins House, Duke Street, Norwich Norfolk, NR3 1PD

Director02 June 2008Active
1st Floor, 1 Europa Drive, Sheffield, England, S9 1XT

Director01 July 2023Active
1st Floor, 1 Europa Drive, Sheffield, England, S9 1XT

Director01 January 2015Active
Saint, Crispins House, Duke Street, Norwich Norfolk, NR3 1PD

Director02 June 2008Active
Green Willows High Street, Wanborough, Swindon, SN4 0AD

Director-Active
2 Ebor Gardens, Quemerford, SN11 0AJ

Director19 May 2003Active
1st Floor, 1 Europa Drive, Sheffield, England, S9 1XT

Director31 January 2017Active
Parsonage Farm House, Church Road, Wanborough, SN4 0BZ

Director10 August 1998Active

People with Significant Control

Banner Group Limited
Notified on:01 December 2016
Status:Active
Country of residence:England
Address:K House, Sheffield Airport Business Park, Europa Link, Sheffield, England, S9 1XU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Endless Ii (Gp) Llp
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Significant influence or control as firm
Endless Iii General Partner Llp
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Significant influence or control as firm
Endless Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, Whitehall Quay, Leeds, England, LS1 4BF
Nature of control:
  • Significant influence or control as firm

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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-10-26Accounts

Accounts with accounts type full.

Download
2023-10-04Mortgage

Mortgage satisfy charge full.

Download
2023-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-10-21Officers

Change person director company with change date.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-04-19Address

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

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Mortgage

Mortgage satisfy charge full.

Download
2021-01-29Mortgage

Mortgage satisfy charge full.

Download
2021-01-29Mortgage

Mortgage satisfy charge full.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.