This company is commonly known as Samuel Banner & Co. Limited. The company was founded 32 years ago and was given the registration number 02631366. The firm's registered office is in RUNCORN. You can find them at 2m House Clifton Road, Sutton Weaver, Runcorn, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..
Name | : | SAMUEL BANNER & CO. LIMITED |
---|---|---|
Company Number | : | 02631366 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 1991 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2m House Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2m House, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH | Secretary | 01 February 2023 | Active |
2m House, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH | Director | 24 September 2007 | Active |
2m House, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH | Director | 01 September 2004 | Active |
2m House, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH | Director | 01 January 2018 | Active |
2m House, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH | Director | 01 June 2021 | Active |
2m House, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH | Director | 01 February 2023 | Active |
2m House, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH | Secretary | 08 June 2021 | Active |
Birds Nest, Corbrook, Audlem, Crewe, CW3 0HF | Secretary | 25 June 2007 | Active |
Wallhill Barn Frog Lane, Pickmere, WA16 0LJ | Secretary | - | Active |
2 Springfield Court, Higher Kinnerton, Chester, Wales, CH4 9BY | Secretary | 12 November 1999 | Active |
66 Malmesbury Park, Sandymoor, Runcorn, WA7 1XD | Secretary | 31 August 2004 | Active |
2 Minster Drive, Bowdon, Altrincham, WA14 3FA | Secretary | 05 June 1998 | Active |
2m House, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH | Secretary | 01 September 2013 | Active |
41 Stapleton Road, Formby, Liverpool, L37 2YT | Secretary | 02 December 1996 | Active |
2m House, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH | Director | 06 October 2004 | Active |
22 Stonyhurst Crescent, Culcheth, Warrington, WA3 4DS | Director | 02 February 2001 | Active |
4712 Yachtman Drive, Fernandina Beach, Florida, Usa, | Director | 12 November 1999 | Active |
Wallhill Barn Frog Lane, Pickmere, WA16 0LJ | Director | - | Active |
1123 Sweetbriar Lane North, Yulee, Usa, | Director | 29 March 2001 | Active |
2 Springfield Court, Higher Kinnerton, Chester, Wales, CH4 9BY | Director | 31 March 1999 | Active |
8 Canterbury Close, Formby, Liverpool, L37 7HY | Director | - | Active |
6 Lady Lane, Croft, Warrington, WA3 7AZ | Director | 02 January 1996 | Active |
Cherchell Forbes Park, Robins Lane, Bramhall, SK7 2RE | Director | 02 January 1996 | Active |
2 Minster Drive, Bowdon, Altrincham, WA14 3FA | Director | 29 July 1998 | Active |
Broadway Farm House, Luddington Hill Utkinton, Tarporley, CW6 9DW | Director | 01 May 1994 | Active |
278 Marsh Lakes Drive, Fernandina Beach, Usa, | Director | 29 March 2001 | Active |
19 Blakeley Brow, Raby Mere, Wirral, L63 0PS | Director | 01 May 1994 | Active |
33 Winchester Avenue, Chorley, PR7 4AQ | Director | 29 March 2001 | Active |
Mansard House Winchester Avenue, Chorley, PR7 4AQ | Director | - | Active |
Oakwood, Lady Margaret Road, Sunningdale, SL5 9QH | Director | 01 September 2004 | Active |
Mr Mordechai Kessler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2m House, Clifton Road, Runcorn, England, WA7 3EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Accounts | Accounts with accounts type full. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-10 | Officers | Appoint person secretary company with name date. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2023-02-10 | Officers | Termination director company with name termination date. | Download |
2023-02-10 | Officers | Termination secretary company with name termination date. | Download |
2022-10-18 | Accounts | Accounts with accounts type full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Officers | Appoint person director company with name date. | Download |
2021-06-11 | Officers | Appoint person secretary company with name date. | Download |
2021-06-11 | Officers | Termination secretary company with name termination date. | Download |
2020-11-06 | Accounts | Accounts with accounts type full. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Address | Change registered office address company with date old address new address. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-26 | Officers | Change person director company with change date. | Download |
2018-11-26 | Officers | Change person director company with change date. | Download |
2018-11-26 | Officers | Change person director company with change date. | Download |
2018-11-26 | Officers | Change person director company with change date. | Download |
2018-11-26 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.