Banntech Limited DUNDEE


Founded in 2015, Banntech, classified under reg no. SC519858 is a active - proposal to strike off company. Currently registered at 217 Brook Street DD5 2AG, Dundee the company has been in the business for nine years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2021/04/30.

Banntech Limited Address / Contact

Office Address 217 Brook Street
Office Address2 Broughty Ferry
Town Dundee
Post code DD5 2AG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC519858
Date of Incorporation Mon, 9th Nov 2015
Industry Business and domestic software development
End of financial Year 30th April
Company age 9 years old
Account next due date Tue, 31st Jan 2023 (451 days after)
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Thu, 3rd Nov 2022 (2022-11-03)
Last confirmation statement dated Wed, 20th Oct 2021

Company staff

William H.

Position: Director

Appointed: 06 July 2021

Resigned: 15 May 2022

Simon H.

Position: Director

Appointed: 01 March 2018

Resigned: 02 April 2020

John B.

Position: Director

Appointed: 01 February 2017

Resigned: 28 June 2019

David W.

Position: Director

Appointed: 01 February 2017

Resigned: 16 August 2019

Samantha S.

Position: Director

Appointed: 01 February 2017

Resigned: 14 May 2022

Martin C.

Position: Director

Appointed: 09 November 2015

Resigned: 14 May 2022

Martin C.

Position: Secretary

Appointed: 09 November 2015

Resigned: 10 January 2017

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we discovered, there is Martin C. This PSC and has 75,01-100% shares.

Martin C.

Notified on 6 April 2016
Ceased on 6 May 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth2 140    
Balance Sheet
Cash Bank On Hand    41 650
Current Assets52 67779 80068 628135 719301 459
Debtors   183 218159 809
Net Assets Liabilities2 14063 41597 958144 815209 420
Property Plant Equipment   633154 557
Total Inventories   110 000100 000
Net Assets Liabilities Including Pension Asset Liability2 140    
Reserves/Capital
Called Up Share Capital100    
Profit Loss Account Reserve2 040    
Shareholder Funds2 140    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 11 541   
Accumulated Depreciation Impairment Property Plant Equipment   3 8964 477
Average Number Employees During Period   812
Creditors32 14737 21630 15466 30677 470
Depreciation Amortisation Impairment Expense7101 0911 285  
Fixed Assets1 4341 488786633154 557
Increase From Depreciation Charge For Year Property Plant Equipment    581
Net Current Assets Liabilities20 52988 496149 988204 413223 989
Other Operating Expenses Format257 16464 52486 354  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 45 912111 514135 000 
Profit Loss2 04043 26434 543  
Property Plant Equipment Gross Cost   4 529159 034
Raw Materials Consumables Used84 30212 10411 437  
Staff Costs Employee Benefits Expense144 033194 051224 951  
Tax Tax Credit On Profit Or Loss On Ordinary Activities479-20 434-33 980  
Total Additions Including From Business Combinations Property Plant Equipment    154 505
Total Assets Less Current Liabilities21 96389 984150 774205 046378 546
Turnover Revenue288 728294 600324 590  
Creditors Due After One Year19 823    
Creditors Due Within One Year32 148    

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 27th, December 2022
Free Download (1 page)

Company search

Advertisements