Banham Vehicle Services Limited NORWICH


Banham Vehicle Services started in year 2002 as Private Limited Company with registration number 04550853. The Banham Vehicle Services company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Norwich at Rosary Farm Kenninghall Road. Postal code: NR16 2HB.

The company has 3 directors, namely Paul S., Trevor S. and Roy S.. Of them, Roy S. has been with the company the longest, being appointed on 2 October 2002 and Paul S. and Trevor S. have been with the company for the least time - from 6 April 2006. As of 28 April 2024, there was 1 ex secretary - Maxine S.. There were no ex directors.

This company operates within the NR16 2HB postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1030894 . It is located at Coral Services, Silver Street, Attleborough with a total of 10 carsand 5 trailers. It has two locations in the UK.

Banham Vehicle Services Limited Address / Contact

Office Address Rosary Farm Kenninghall Road
Office Address2 Banham
Town Norwich
Post code NR16 2HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04550853
Date of Incorporation Wed, 2nd Oct 2002
Industry Repair and maintenance of other transport equipment n.e.c.
End of financial Year 31st October
Company age 22 years old
Account next due date Tue, 31st Oct 2023 (180 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Paul S.

Position: Director

Appointed: 06 April 2006

Trevor S.

Position: Director

Appointed: 06 April 2006

Roy S.

Position: Director

Appointed: 02 October 2002

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 2002

Resigned: 02 October 2002

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 October 2002

Resigned: 02 October 2002

Maxine S.

Position: Secretary

Appointed: 02 October 2002

Resigned: 01 October 2019

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats established, there is Roy S. This PSC and has 25-50% shares.

Roy S.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth173 372249 882      
Balance Sheet
Current Assets372 088453 510496 164532 900529 594576 815589 802666 893
Net Assets Liabilities 249 882308 372350 561384 016408 928468 632529 948
Cash Bank In Hand236 005285 592      
Cash Bank On Hand 285 592340 314378 297392 073415 903340 991 
Debtors133 963165 978153 760152 318135 001158 166245 951 
Net Assets Liabilities Including Pension Asset Liability173 372249 882      
Other Debtors 2 3342 4042 2842 3043 9712 304 
Property Plant Equipment 80 730105 346108 466119 407102 172146 084 
Stocks Inventory2 1201 940      
Tangible Fixed Assets83 12780 730      
Total Inventories 1 9402 0902 2852 5202 7462 860 
Reserves/Capital
Called Up Share Capital66      
Profit Loss Account Reserve173 366249 876      
Shareholder Funds173 372249 882      
Other
Version Production Software       1
Average Number Employees During Period  888887
Called Up Share Capital Not Paid Not Expressed As Current Asset      44
Creditors 126 973134 445150 800150 257166 561153 171143 463
Fixed Assets      146 084110 786
Net Current Assets Liabilities220 023310 372356 007412 290436 559491 914503 475524 446
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      2 3001 016
Provisions For Liabilities Balance Sheet Subtotal 14 24718 53619 39521 69318 59727 756 
Total Assets Less Current Liabilities303 150391 102461 353520 756555 966594 086649 559635 236
Accumulated Depreciation Impairment Property Plant Equipment 219 991254 125287 075321 634353 619383 879 
Creditors Due After One Year116 669126 973      
Creditors Due Within One Year152 065143 138      
Finance Lease Liabilities Present Value Total 10 29217 76434 74039 52820 87123 183 
Increase From Depreciation Charge For Year Property Plant Equipment  34 13432 95034 55931 98546 666 
Number Shares Allotted 6      
Other Creditors 116 681116 681116 060110 72995 69082 798 
Other Taxation Social Security Payable 24 20313 58212 6558 22613 92210 976 
Par Value Share 1      
Property Plant Equipment Gross Cost 300 721359 471395 541441 041455 791529 963 
Provisions For Liabilities Charges13 10914 247      
Share Capital Allotted Called Up Paid66      
Tangible Fixed Assets Additions 29 145      
Tangible Fixed Assets Cost Or Valuation281 656300 721      
Tangible Fixed Assets Depreciation198 529219 991      
Tangible Fixed Assets Depreciation Charged In Period 25 872      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 410      
Tangible Fixed Assets Disposals 10 080      
Total Additions Including From Business Combinations Property Plant Equipment  58 75036 07045 50014 750111 672 
Trade Creditors Trade Payables 114 713108 30082 14063 64746 76654 763 
Trade Debtors Trade Receivables 163 644151 356150 034132 697154 195243 647 
Bank Borrowings Overdrafts     50 00047 190 
Disposals Decrease In Depreciation Impairment Property Plant Equipment      16 406 
Disposals Property Plant Equipment      37 500 

Transport Operator Data

Coral Services
Address Silver Street , Besthorpe
City Attleborough
Post code NR17 2LE
Vehicles 7
Trailers 5
Rosary Farm
Address Kenninghall Road , Banham
City Norwich
Post code NR16 2HB
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on October 31, 2022
filed on: 30th, November 2023
Free Download (6 pages)

Company search

Advertisements