Warning: file_put_contents(c/8fda8f969ac9f42730c74b4d056b105f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Banners Ink Ltd, RG7 8AP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BANNERS INK LTD

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

This company is commonly known as Banners Ink Ltd. The company was founded 5 years ago and was given the registration number 11758813. The firm's registered office is in READING. You can find them at 1 Andromeda House Calleva Park, Aldermaston, Reading, Berkshire. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:BANNERS INK LTD
Company Number:11758813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2019
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:1 Andromeda House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom, RG7 8AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Secretary09 January 2019Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director09 January 2019Active
1 Andromeda House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8AP

Director09 January 2020Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director09 January 2019Active

People with Significant Control

Mr Warren Woods
Notified on:09 January 2019
Status:Active
Date of birth:January 1969
Nationality:Australian
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Lipman
Notified on:09 January 2019
Status:Active
Date of birth:May 1963
Nationality:Australian
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-31Gazette

Gazette dissolved voluntary.

Download
2022-11-15Gazette

Gazette notice voluntary.

Download
2022-11-02Dissolution

Dissolution application strike off company.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-31Accounts

Accounts with accounts type micro entity.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Capital

Capital allotment shares.

Download
2020-04-06Accounts

Accounts with accounts type dormant.

Download
2020-01-10Address

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

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Persons with significant control

Change to a person with significant control.

Download
2019-01-21Officers

Change person director company with change date.

Download
2019-01-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.