This company is commonly known as Banner Contracts (halnaby) Limited. The company was founded 31 years ago and was given the registration number 02793182. The firm's registered office is in DARLINGTON. You can find them at The Coach House, Halnaby Hall, Croft On Tees, Darlington, County Durham. This company's SIC code is 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate.
Name | : | BANNER CONTRACTS (HALNABY) LIMITED |
---|---|---|
Company Number | : | 02793182 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1993 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Coach House, Halnaby Hall, Croft On Tees, Darlington, County Durham, DL2 2TJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Keepers Cottage, Halnaby Middleton Tyas, Richmond, DL10 6RX | Director | 01 November 2007 | Active |
The Old Hall, Halnaby, Croft On Tees, Darlington, DL2 2TJ | Director | 01 November 2007 | Active |
Halnaby Hall Gardens, Halnaby Croft On Tees, Darlington, DL2 2TJ | Secretary | 12 March 1993 | Active |
Halnaby Stables, Halnaby, Croft On Tees, Darlington, United Kingdom, DL2 2TJ | Secretary | 14 November 1995 | Active |
8old Eldon, Shildon, DL4 2QT | Secretary | - | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 24 February 1993 | Active |
The Old Hall, Halnaby Croft On Tees, Darlington, DL2 2DH | Director | 12 March 1993 | Active |
Halnaby Hall Gardens, Halnaby Croft On Tees, Darlington, DL2 2TJ | Director | 12 March 1993 | Active |
Halnaby Stables, Halnaby, Croft On Tees, Darlington, United Kingdom, DL2 2TJ | Director | 12 March 1993 | Active |
32 Rossway, Darlington, DL1 3RD | Director | 26 July 1996 | Active |
8old Eldon, Shildon, DL4 2QT | Director | - | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 24 February 1993 | Active |
Banner Holdings (Halnaby) Limited | ||
Notified on | : | 26 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Coach House, Halnaby Hall, Darlington, England, DL2 2TJ |
Nature of control | : |
|
Mr Michael Stuart Banner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Halnaby Stables, Halnaby, Darlington, United Kingdom, DL2 2TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type full. | Download |
2021-02-03 | Accounts | Accounts with accounts type full. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type full. | Download |
2018-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-18 | Accounts | Accounts with accounts type full. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-12 | Accounts | Accounts with accounts type full. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.