Check the

BANYARD MAINTENANCE LTD

Company
BANYARD MAINTENANCE LTD (03640621)

BANYARD MAINTENANCE

Phone: 02072 643 040
B⁺ rating

ABOUT BANYARD MAINTENANCE LTD

Banyard Maintenance provide planned and reactive building engineering maintenance to Brighton & Hove City Council buildings covering Education, Social Care and Public buildings.

Banyard Maintenance appointed to provide building engineering maintenance at Banham Groups' new award winning headquarters in London.

Banyards provide planned and reactive building engineering maintenance to the Victory Services Club.

Why Choose Banyard Maintenance?

We deliver a comprehensive suite of maintenance activities across a diverse range of sectors including Education, Financial, Retail, Residential, Charities and Commercial and Critical Environments across a widespread geographic area; we are accredited to ISO 9001, ISO 14001 and OSHAS 18001 for our integrated quality and environmental management system.

Our clients' needs are always our first priority, and we put responsiveness, quality and reliability as our core value as we continuously strive to ensure we provide an excellent service.

With continuing investment in technology and personnel our engineering expertise and technical capabilities have increased, and our operational scope and delivery has diversified, specifically the scope of our works undertaken by our in-house engineering, resulting in being able to provide economically competitive rates across a wide variety of services.

KEY FINANCES

Year
2017
Assets
£338.39k ▼ £-41.95k (-11.03 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£545.69k ▼ £-163k (-23.00 %)
Net Worth
£-207.3k ▼ £121.05k (-36.87 %)

REGISTRATION INFO

Company name
BANYARD MAINTENANCE LTD
Company number
03640621
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Sep 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.banyardmaintenance.co.uk
Phones
02072 643 040
01273 328 341
Registered Address
FIRST FLOOR, 7,
HOLYROOD STREET,
LONDON,
UNITED KINGDOM,
SE1 2EL

ECONOMIC ACTIVITIES

81100
Combined facilities support activities

LAST EVENTS

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Sep 2016
Confirmation statement made on 26 September 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

2 July 2012
Status
Outstanding
Delivered
5 July 2012
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

28 August 2002
Status
Satisfied on 24 January 2013
Delivered
13 September 2002
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

BANYARD MAINTENANCE LTD DIRECTORS

Simon James Olliff

  Acting PSC
Appointed
06 August 2001
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
7 Langham Park, Catteshall Lane, Godalming, Surrey, GU7 1NG
Country Of Residence
England
Name
OLLIFF, Simon James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Nicholas John Till

  Acting
Appointed
30 September 1998
Occupation
Engineer
Role
Director
Age
61
Nationality
British
Address
7 Langham Park, Catteshall Lane, Godalming, Surrey, GU7 1NG
Country Of Residence
England
Name
TILL, Nicholas John

Crystelle Johnson

  Resigned
Appointed
02 December 2008
Resigned
01 July 2015
Role
Secretary
Nationality
British
Address
63 Finchdean Road, Rowland's Castle, Hampshire, PO9 6DA
Name
JOHNSON, Crystelle

Andrew Simon Nunn

  Resigned
Appointed
30 September 1998
Resigned
16 September 2002
Role
Secretary
Address
99 The Chase, Thundersley, Essex, SS7 3BZ
Name
NUNN, Andrew Simon

Nicholas John Till

  Resigned
Appointed
16 September 2002
Resigned
02 December 2008
Role
Secretary
Nationality
British
Address
The Paddock, 47 Bentsbrook Park, North Holmwood, Dorking, Surrey, RH5 4JL
Name
TILL, Nicholas John

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
30 September 1998
Resigned
30 September 1998
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Paul Edward Jeffrey Banyard

  Resigned
Appointed
30 September 1998
Resigned
01 October 2006
Occupation
Engineer
Role
Director
Age
76
Nationality
British
Address
Sedmans Barn 38a The Drive, Oakley, Basingstoke, Hampshire, RG23 7BA
Name
BANYARD, Paul Edward Jeffrey

Ian James Budd

  Resigned
Appointed
30 September 1998
Resigned
17 July 2002
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
25 Weavering Close, Frindsbury, Rochester, Kent, ME2 4RQ
Country Of Residence
United Kingdom
Name
BUDD, Ian James

Nicholas Lawrence Clark

  Resigned
Appointed
30 September 1998
Resigned
17 July 2002
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
32 Lovell Walk, South Hornchurch, Essex, RM13 7ND
Country Of Residence
United Kingdom
Name
CLARK, Nicholas Lawrence

Andrew Simon Nunn

  Resigned
Appointed
30 September 1998
Resigned
17 July 2002
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
99 The Chase, Thundersley, Essex, SS7 3BZ
Name
NUNN, Andrew Simon

Michael Russell

  Resigned
Appointed
28 September 2012
Resigned
30 June 2015
Occupation
Engineer
Role
Director
Age
72
Nationality
British
Address
7 Langham Park, Catteshall Lane, Godalming, Surrey, GU7 1NG
Country Of Residence
England
Name
RUSSELL, Michael

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
30 September 1998
Resigned
30 September 1998
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.