UKBizDB.co.uk

BANNERSCIENTIFIC LIMITED

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

This company is commonly known as Bannerscientific Limited. The company was founded 38 years ago and was given the registration number 01933527. The firm's registered office is in 44 BAKER STREET. You can find them at C/o Emerson Electric Uk Ltd, 2nd Floor Accurist House, 44 Baker Street, London. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BANNERSCIENTIFIC LIMITED
Company Number:01933527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1985
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Emerson Electric Uk Ltd, 2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Emerson Electric Uk Ltd, 2nd Floor Accurist House, 44 Baker Street, W1U 7AL

Director18 June 2014Active
C/O Emerson Electric Uk Ltd, 2nd Floor Accurist House, 44 Baker Street, W1U 7AL

Director29 June 2021Active
15 Ashby Road, Ravenstone, LE67 2AA

Secretary01 April 2001Active
C/O Emerson Electric Uk Ltd, 2nd Floor Accurist House, 44 Baker Street, W1U 7AL

Secretary12 March 2010Active
83 Momus Boulevard, Coventry, CV2 5NA

Secretary31 December 2003Active
8 Appleford Road, Sutton Courtenay, Abingdon, OX14 4NQ

Secretary29 September 2006Active
3 Oaston Road, Castle Bromwich, Birmingham, B36 0EA

Secretary-Active
14 Bloxham Road, Banbury, OX16 9JN

Secretary20 July 1998Active
485 Nth Oakwood Avenue Apt 2b, Lake Forest, Illinois 60045, Usa, FOREIGN

Director-Active
Whitelands, Pickford Orange Lane Allesley, Coventry, CV5 9AR

Director-Active
Fliederweg 59, Erkath, Germany,

Director01 September 2002Active
2, Fiddlers Green, Hampton In Arden, Solihull, B92 0EZ

Director20 July 1998Active
1 Whitefield Close, Westwood Heath, Coventry, CV4 8GY

Director-Active
C/O Emerson Electric Uk Ltd, 2nd Floor Accurist House, 44 Baker Street, W1U 7AL

Director29 September 2006Active
C/O Emerson Electric Uk Ltd, 2nd Floor Accurist House, 44 Baker Street, W1U 7AL

Director29 September 2006Active
719 Ascot Court, Libertyville, Illinois 60048, Usa,

Director-Active
14 Bloxham Road, Banbury, OX16 9JN

Director13 January 1998Active

People with Significant Control

Buehler Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Accurist House, Baker Street 44, London, England, W1U 7AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Buehler Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Accurist House, 2nd Floor, 44 Baker Street, London, United Kingdom, W1U 7AL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette dissolved voluntary.

Download
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Gazette

Gazette notice voluntary.

Download
2024-01-09Dissolution

Dissolution application strike off company.

Download
2023-07-07Accounts

Accounts with accounts type dormant.

Download
2023-06-28Officers

Change person director company with change date.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type dormant.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-07-02Officers

Change person director company with change date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type dormant.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type dormant.

Download
2019-08-02Accounts

Accounts with accounts type dormant.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Officers

Change person director company with change date.

Download
2018-06-28Accounts

Accounts with accounts type dormant.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Persons with significant control

Notification of a person with significant control.

Download
2018-02-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.