BANAH UK LIMITED
COLERAINE


Company number NI070926
Status Active
Incorporation Date 3 November 2008
Company Type Private Limited Company
Address 1B LETTERLOAN ROAD, MACOSQUIN, COLERAINE, COUNTY LONDONDERRY, BT51 4PP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of BANAH UK LIMITED are www.banahuk.co.uk, and www.banah-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Banah Uk Limited is a Private Limited Company. The company registration number is NI070926. Banah Uk Limited has been working since 03 November 2008. The present status of the company is Active. The registered address of Banah Uk Limited is 1b Letterloan Road Macosquin Coleraine County Londonderry Bt51 4pp. . BLACKSTOCK, Kenneth is a Secretary of the company. BLACKSTOCK, John Mcilvenna is a Director of the company. CORLEY, Andrew Duncan is a Director of the company. FITCH, Michael Craig is a Director of the company. HENDERSON, David George is a Director of the company. Secretary HANNA, John has been resigned. Secretary NEILL, James has been resigned. Director KEE, Chrisopher has been resigned. Director NEILL, James has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BLACKSTOCK, Kenneth
Appointed Date: 21 January 2014

Director
BLACKSTOCK, John Mcilvenna
Appointed Date: 10 November 2008
70 years old

Director
CORLEY, Andrew Duncan
Appointed Date: 21 January 2014
62 years old

Director
FITCH, Michael Craig
Appointed Date: 21 January 2014
61 years old

Director
HENDERSON, David George
Appointed Date: 21 January 2014
72 years old

Resigned Directors

Secretary
HANNA, John
Resigned: 10 November 2008
Appointed Date: 03 November 2008

Secretary
NEILL, James
Resigned: 21 January 2014
Appointed Date: 10 November 2008

Director
KEE, Chrisopher
Resigned: 10 November 2008
Appointed Date: 03 November 2008
74 years old

Director
NEILL, James
Resigned: 02 December 2014
Appointed Date: 10 November 2008
36 years old

Persons With Significant Control

Mr John Blackstock
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Tobermore Concrete Products Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BANAH UK LIMITED Events

19 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
05 Feb 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

05 Feb 2016
Registration of charge NI0709260002, created on 4 February 2016
29 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 150,872.17

...
... and 36 more events
04 Dec 2009
Director's details changed for James Neill on 2 November 2009
26 Nov 2008
Return of allot of shares
26 Nov 2008
Change of dirs/sec
26 Nov 2008
Change of dirs/sec
03 Nov 2008
Incorporation

BANAH UK LIMITED Charges

4 February 2016
Charge code NI07 0926 0002
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: Tobermore Concrete Products Limited
Description: Contains fixed charge…
21 November 2014
Charge code NI07 0926 0001
Delivered: 25 November 2014
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Contains fixed charge…