About

Registered Number: 04438985
Date of Incorporation: 15/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 14b Shuttleworth Road, Goldington Industrial Estate, Bedford, Bedfordshire, MK41 0EA

 

Based in Bedford, Bedfordshire, Banner Fluid Power Ltd was established in 2002, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDWAY, Mark Jonathan 15 May 2002 - 1
BEAT, Malcolm James 01 March 2003 26 April 2005 1
Secretary Name Appointed Resigned Total Appointments
HOLDWAY, Deborah Angela 15 May 2002 01 March 2003 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 24 November 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 05 January 2018
PSC01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 21 September 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 13 June 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 09 June 2006
AA - Annual Accounts 24 January 2006
288b - Notice of resignation of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
363s - Annual Return 04 July 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
395 - Particulars of a mortgage or charge 11 May 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 16 June 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
225 - Change of Accounting Reference Date 07 April 2003
288b - Notice of resignation of directors or secretaries 24 May 2002
NEWINC - New incorporation documents 15 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.