About

Registered Number: 06793170
Date of Incorporation: 16/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW

 

Banner Business Dynamics Ltd was registered on 16 January 2009, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The current directors of the business are listed as Banner, Renny Mark, Banner, Suzanna Erika, Qa Registrars Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNER, Renny Mark 16 January 2009 - 1
Secretary Name Appointed Resigned Total Appointments
BANNER, Suzanna Erika 16 January 2009 09 May 2011 1
QA REGISTRARS LIMITED 16 January 2009 16 January 2009 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 23 December 2019
AA01 - Change of accounting reference date 27 September 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 21 December 2018
AA01 - Change of accounting reference date 27 September 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 25 September 2013
DISS40 - Notice of striking-off action discontinued 15 June 2013
AR01 - Annual Return 13 June 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 30 March 2012
CH01 - Change of particulars for director 30 March 2012
AD01 - Change of registered office address 15 September 2011
AD01 - Change of registered office address 30 August 2011
AA - Annual Accounts 18 July 2011
TM02 - Termination of appointment of secretary 10 May 2011
AR01 - Annual Return 14 February 2011
AA01 - Change of accounting reference date 03 February 2011
AA - Annual Accounts 08 October 2010
AA01 - Change of accounting reference date 19 March 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH03 - Change of particulars for secretary 03 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
287 - Change in situation or address of Registered Office 24 February 2009
RESOLUTIONS - N/A 22 January 2009
287 - Change in situation or address of Registered Office 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
NEWINC - New incorporation documents 16 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.