This company is commonly known as Banner Construction Limited. The company was founded 44 years ago and was given the registration number 01457331. The firm's registered office is in STAINES UPON THAMES. You can find them at Cala House, 54 The Causeway, Staines Upon Thames, Surrey. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | BANNER CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 01457331 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 1979 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cala House, 54 The Causeway, Staines Upon Thames, Surrey, TW18 3AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Johnstone House, 52-54 Rose Street, Aberdeen, Scotland, AB10 1HA | Corporate Secretary | 21 March 2014 | Active |
Adam House, 5 Mid New Cultins, Edinburgh, United Kingdom, EH11 4DU | Director | 30 April 2018 | Active |
Adam House, 5 Mid New Cultins, Edinburgh, United Kingdom, EH11 4DU | Director | 01 August 2018 | Active |
Chimneypot Lodge, Station Road, Henley On Thames, RG9 1BB | Secretary | 14 January 1999 | Active |
Cala House, 54 The Causeway, Staines Upon Thames, TW18 3AX | Secretary | 19 February 2004 | Active |
Heathbourne Cottage, Heathbourne Road Bushey Heath, Watford, WD23 1PA | Secretary | - | Active |
6 Mill End Close, Pretwood, Great Missenden, HP16 0AP | Director | - | Active |
Leycester House Farm, Chesterton Road, Harbury, CV33 9NJ | Director | 14 January 1999 | Active |
Chimneypot Lodge, Station Road, Henley On Thames, RG9 1BB | Director | 01 April 2001 | Active |
Cala House, 54 The Causeway, Staines-Upon-Thames, United Kingdom, TW18 3AX | Director | 21 March 2014 | Active |
Half Hidden, West Lane, Bledlow, HP27 9PF | Director | 14 January 1999 | Active |
Metcalfe Farm Village Lane, Hedgerley, Slough, SL2 3UY | Director | - | Active |
Cala House, 54 The Causeway, Staines-Upon-Thames, United Kingdom, TW18 3AX | Director | 21 March 2014 | Active |
21 Wildcroft Drive, Russley Green, Wokingham, RG40 3HY | Director | 19 January 2000 | Active |
Cala House, 54 The Causeway, Staines-Upon-Thames, United Kingdom, TW18 3AX | Director | 21 March 2014 | Active |
Cala House, 54 The Causeway, Staines Upon Thames, TW18 3AX | Director | 01 May 2004 | Active |
Heathbourne Cottage, Heathbourne Road Bushey Heath, Watford, WD23 1PA | Director | 14 January 1999 | Active |
Banner Homes Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cala House, 54 The Causeway, Staines, United Kingdom, TW18 3AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-03 | Officers | Change person director company with change date. | Download |
2021-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-31 | Officers | Termination director company with name termination date. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-02 | Officers | Appoint person director company with name date. | Download |
2018-07-05 | Accounts | Change account reference date company current extended. | Download |
2018-05-24 | Officers | Termination director company with name termination date. | Download |
2018-05-24 | Officers | Appoint person director company with name date. | Download |
2017-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-06 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-16 | Officers | Termination director company with name termination date. | Download |
2016-03-16 | Officers | Termination director company with name termination date. | Download |
2016-03-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.