About

Registered Number: 02631486
Date of Incorporation: 22/07/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: Birch Garage, Manchester Road Birch, Heywood, Lancashire, OL10 2QD

 

Banner Van Hire Ltd was founded on 22 July 1991, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. Oneill, Jeremaih is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ONEILL, Jeremaih 22 July 1991 11 February 1997 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 27 March 2020
CH03 - Change of particulars for secretary 04 February 2020
PSC04 - N/A 04 February 2020
CH01 - Change of particulars for director 26 January 2020
PSC04 - N/A 26 January 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 25 July 2017
PSC04 - N/A 17 July 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 30 April 2009
363s - Annual Return 06 October 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 04 August 2007
AA - Annual Accounts 08 May 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 02 August 2006
363s - Annual Return 19 August 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 30 July 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 18 July 2001
AA - Annual Accounts 23 May 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 03 May 2000
395 - Particulars of a mortgage or charge 10 September 1999
363s - Annual Return 24 August 1999
363s - Annual Return 10 August 1999
363s - Annual Return 30 July 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
AA - Annual Accounts 07 July 1999
AA - Annual Accounts 26 July 1998
AA - Annual Accounts 26 July 1998
287 - Change in situation or address of Registered Office 26 July 1998
AA - Annual Accounts 23 July 1998
DISS6 - Notice of striking-off action suspended 20 January 1998
GAZ1 - First notification of strike-off action in London Gazette 20 January 1998
395 - Particulars of a mortgage or charge 01 October 1997
288b - Notice of resignation of directors or secretaries 20 February 1997
363s - Annual Return 14 August 1996
363s - Annual Return 11 September 1995
AA - Annual Accounts 18 April 1995
363s - Annual Return 24 March 1995
AA - Annual Accounts 25 April 1994
363s - Annual Return 29 July 1993
AA - Annual Accounts 16 April 1993
363s - Annual Return 29 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 January 1992
288 - N/A 02 August 1991
288 - N/A 02 August 1991
287 - Change in situation or address of Registered Office 02 August 1991
NEWINC - New incorporation documents 22 July 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 September 1999 Outstanding

N/A

Legal charge 17 September 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.