Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BANHAM TRANSPORT SERVICES LIMITED
Company Information for

BANHAM TRANSPORT SERVICES LIMITED

2ND FLOOR, COLMORE COURT, 9 COLMORE ROW, BIRMINGHAM, B3 2BJ,
Company Registration Number
02380614
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Banham Transport Services Ltd
BANHAM TRANSPORT SERVICES LIMITED was founded on 1989-05-08 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Banham Transport Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BANHAM TRANSPORT SERVICES LIMITED
 
Legal Registered Office
2ND FLOOR, COLMORE COURT
9 COLMORE ROW
BIRMINGHAM
B3 2BJ
Other companies in NR17
 
Filing Information
Company Number 02380614
Company ID Number 02380614
Date formed 1989-05-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts DORMANT
Last Datalog update: 2022-10-13 18:27:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANHAM TRANSPORT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BANHAM TRANSPORT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SARAH LYNNE FOULGER
Company Secretary 2008-07-29
MICHAEL MARTIN FOULGER
Director 2003-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY EDWARD RICHARDSON
Company Secretary 2003-07-11 2008-07-29
JOSEPHINE ANNE FOULGER
Company Secretary 1991-05-08 2003-07-11
PAUL GRAHAM FOULGER
Director 1991-05-08 2003-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH LYNNE FOULGER BANHAM POWER LIMITED Company Secretary 2008-07-29 CURRENT 2004-01-06 Active - Proposal to Strike off
SARAH LYNNE FOULGER WASTE TO POWER LIMITED Company Secretary 2008-07-29 CURRENT 2001-12-20 Active - Proposal to Strike off
SARAH LYNNE FOULGER BANHAM POULTRY (FARMS) LIMITED Company Secretary 2008-07-29 CURRENT 1980-02-21 Active - Proposal to Strike off
SARAH LYNNE FOULGER BANHAM POULTRY PRODUCE LIMITED Company Secretary 2008-07-29 CURRENT 1997-01-23 Active - Proposal to Strike off
SARAH LYNNE FOULGER BANHAM GROUP LIMITED Company Secretary 2008-07-29 CURRENT 1965-05-04 In Administration
SARAH LYNNE FOULGER BANHAM PROTEINS LIMITED Company Secretary 2008-07-29 CURRENT 2006-05-11 Active - Proposal to Strike off
SARAH LYNNE FOULGER FOULGER FARMS LIMITED Company Secretary 2005-08-23 CURRENT 2005-08-23 Dissolved 2015-12-28
MICHAEL MARTIN FOULGER THREE KINGS LIMITED Director 2015-08-03 CURRENT 2013-04-25 Active
MICHAEL MARTIN FOULGER ZAPCON LIMITED Director 2013-09-09 CURRENT 2013-07-19 Dissolved 2016-08-16
MICHAEL MARTIN FOULGER JOMIST LEISURE LTD Director 2012-02-01 CURRENT 2012-02-01 Dissolved 2013-09-24
MICHAEL MARTIN FOULGER BANHAM POULTRY LIMITED Director 2010-08-04 CURRENT 2010-08-02 Active
MICHAEL MARTIN FOULGER KERRISON HOLDINGS LIMITED Director 2009-07-02 CURRENT 2002-09-27 Liquidation
MICHAEL MARTIN FOULGER KERRISON DEVELOPMENTS LIMITED Director 2009-07-02 CURRENT 2004-08-23 Liquidation
MICHAEL MARTIN FOULGER N.C.F.C. (HOLDINGS) LIMITED Director 2009-07-02 CURRENT 1921-06-28 Liquidation
MICHAEL MARTIN FOULGER BANHAM PROTEINS LIMITED Director 2007-07-26 CURRENT 2006-05-11 Active - Proposal to Strike off
MICHAEL MARTIN FOULGER FOULGER FARMS LIMITED Director 2005-08-23 CURRENT 2005-08-23 Dissolved 2015-12-28
MICHAEL MARTIN FOULGER BANHAM POWER LIMITED Director 2004-01-06 CURRENT 2004-01-06 Active - Proposal to Strike off
MICHAEL MARTIN FOULGER WASTE TO POWER LIMITED Director 2001-12-20 CURRENT 2001-12-20 Active - Proposal to Strike off
MICHAEL MARTIN FOULGER BANHAM POULTRY PRODUCE LIMITED Director 1997-04-21 CURRENT 1997-01-23 Active - Proposal to Strike off
MICHAEL MARTIN FOULGER NORWICH CITY FOOTBALL CLUB PLC Director 1996-11-28 CURRENT 1919-04-02 Active
MICHAEL MARTIN FOULGER BANHAM POULTRY (FARMS) LIMITED Director 1992-08-31 CURRENT 1980-02-21 Active - Proposal to Strike off
MICHAEL MARTIN FOULGER BANHAM GROUP LIMITED Director 1992-08-31 CURRENT 1965-05-04 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-30FIRST GAZETTE notice for voluntary strike-off
2022-08-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-17DS01Application to strike the company off the register
2022-05-28CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-05-07DISS40Compulsory strike-off action has been discontinued
2022-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/21 FROM Station Road Attleborough Norfolk NR17 2AT
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED FAYAZ AHMED
2021-10-22AP01DIRECTOR APPOINTED MR ROBERT JOHN RAFFERTY
2021-07-14DISS40Compulsory strike-off action has been discontinued
2021-07-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2021-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2019-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES
2019-05-09PSC05Change of details for Banham Group Limited as a person with significant control on 2018-10-05
2019-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-29AP01DIRECTOR APPOINTED MR MOHAMMED FAYEZ AHMED
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARTIN FOULGER
2018-10-29TM02Termination of appointment of Sarah Lynne Foulger on 2018-10-15
2018-10-26CH01Director's details changed for Mr Michael Martin Foulger on 2018-10-26
2018-10-26CH03SECRETARY'S DETAILS CHNAGED FOR SARAH LYNNE FOULGER on 2018-10-25
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-22AA01Previous accounting period extended from 30/09/16 TO 31/03/17
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-07-04AA03/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-28AR0126/04/16 ANNUAL RETURN FULL LIST
2015-06-30AA27/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-28AR0126/04/15 ANNUAL RETURN FULL LIST
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-07AR0126/04/14 ANNUAL RETURN FULL LIST
2014-01-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-05-02AR0126/04/13 ANNUAL RETURN FULL LIST
2012-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2012-05-02AR0126/04/12 ANNUAL RETURN FULL LIST
2011-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2011-05-04AR0126/04/11 ANNUAL RETURN FULL LIST
2010-05-20AR0126/04/10 ANNUAL RETURN FULL LIST
2010-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/09
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MARTIN FOULGER / 01/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH LYNNE FOULGER / 01/10/2009
2009-08-04AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-28363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-01-21225PREVEXT FROM 31/03/2008 TO 30/09/2008
2008-08-04288bAPPOINTMENT TERMINATED SECRETARY BARRY RICHARDSON
2008-08-04288aSECRETARY APPOINTED SARAH LYNNE FOULGER
2008-07-29363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-25363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-05363aRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2005-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-08-12288cDIRECTOR'S PARTICULARS CHANGED
2005-06-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-01363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2004-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-21363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-05-25287REGISTERED OFFICE CHANGED ON 25/05/04 FROM: 83 GROVE ROAD NORWICH NORFOLK NR1 3RT
2003-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-08-12288bSECRETARY RESIGNED
2003-08-12288bDIRECTOR RESIGNED
2003-08-12288aNEW DIRECTOR APPOINTED
2003-08-12288aNEW SECRETARY APPOINTED
2003-07-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-10363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-11-28363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2002-01-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-11363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2000-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-06-29363sRETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS
1999-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-05-06363sRETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS
1998-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-05-27SRES03EXEMPTION FROM APPOINTING AUDITORS 06/05/98
1998-05-06363sRETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS
1997-06-12363sRETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS
1997-06-02287REGISTERED OFFICE CHANGED ON 02/06/97 FROM: BUNNS BANK ATTLEBOROUGH NORFOLK NR17 1QB
1997-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-04-16SRES03EXEMPTION FROM APPOINTING AUDITORS 08/04/97
1996-05-09363(288)SECRETARY'S PARTICULARS CHANGED
1996-05-09363sRETURN MADE UP TO 26/04/96; NO CHANGE OF MEMBERS
1996-04-24SRES03EXEMPTION FROM APPOINTING AUDITORS 09/04/96
1996-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1995-05-22363sRETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS
1995-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-04-21SRES03EXEMPTION FROM APPOINTING AUDITORS 10/04/95
1994-08-09AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-05-03363sRETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS
1993-12-01AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-05-10363sRETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS
1992-12-10AAFULL ACCOUNTS MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BANHAM TRANSPORT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BANHAM TRANSPORT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1990-05-22 Outstanding BANHAM POULTRY PRODUCE LIMITED
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BANHAM TRANSPORT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BANHAM TRANSPORT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANHAM TRANSPORT SERVICES LIMITED
Trademarks
We have not found any records of BANHAM TRANSPORT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANHAM TRANSPORT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BANHAM TRANSPORT SERVICES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BANHAM TRANSPORT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANHAM TRANSPORT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BANHAM TRANSPORT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.