ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Banair (Holdings) Ltd

Banair (Holdings) Ltd is an active company incorporated on 6 March 2019 with the registered office located in Dudley, West Midlands. Banair (Holdings) Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11863740
Private limited company
Age
6 years
Incorporated 6 March 2019
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 5 March 2025 (10 months ago)
Next confirmation dated 5 March 2026
Due by 19 March 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Group
Next accounts for period 31 July 2025
Due by 30 April 2026 (3 months remaining)
Contact
Address
Unit F Crackley Way
Peartree Industrial Park
Dudley
DY2 0UW
England
Address changed on 20 Aug 2025 (4 months ago)
Previous address was Elements Industrial Storage Limited (Dba 'Banair') Unit F, Crackley Way Peartree Industrial Park Dudley DY2 0UW England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Mar 1982
Director • Managing Director • British • Lives in UK • Born in Apr 1978
Mr Andrew George Gunn
PSC • English • Lives in England • Born in Apr 1978
Mrs Sabina Elizabeth Gunn
PSC • British • Lives in England • Born in Mar 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bright Structures Limited
Mr Andrew George Gunn is a mutual person.
Active
Elements Industrial Storage Limited
Mr Andrew George Gunn is a mutual person.
Active
FMJ Products Ltd
Mr Andrew George Gunn is a mutual person.
Active
Paxbel Limited
Mr Andrew George Gunn is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£3.38M
Increased by £2.26M (+203%)
Turnover
£11.62M
Increased by £11.62M (%)
Employees
48
Increased by 48 (%)
Total Assets
£14.34M
Increased by £7.96M (+125%)
Total Liabilities
-£4.54M
Increased by £1.17M (+35%)
Net Assets
£9.8M
Increased by £6.8M (+226%)
Debt Ratio (%)
32%
Decreased by 21.24% (-40%)
Latest Activity
Group Accounts Submitted
2 Months Ago on 6 Oct 2025
Registered Address Changed
4 Months Ago on 20 Aug 2025
Registered Address Changed
8 Months Ago on 22 Apr 2025
Mrs Sabina Elizabeth Gunn Appointed
9 Months Ago on 1 Apr 2025
Confirmation Submitted
9 Months Ago on 28 Mar 2025
Registered Address Changed
9 Months Ago on 28 Mar 2025
New Charge Registered
10 Months Ago on 28 Feb 2025
Abridged Accounts Submitted
1 Year 8 Months Ago on 26 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 13 Mar 2024
Full Accounts Submitted
2 Years 8 Months Ago on 27 Apr 2023
Get Credit Report
Discover Banair (Holdings) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 July 2024
Submitted on 6 Oct 2025
Registered office address changed from Elements Industrial Storage Limited (Dba 'Banair') Unit F, Crackley Way Peartree Industrial Park Dudley DY2 0UW England to Unit F Crackley Way Peartree Industrial Park Dudley DY2 0UW on 20 August 2025
Submitted on 20 Aug 2025
Registered office address changed from Interchange Centre Howard Way Interchange Park Newport Pagnell MK16 9PY England to Elements Industrial Storage Limited (Dba 'Banair') Unit F, Crackley Way Peartree Industrial Park Dudley DY2 0UW on 22 April 2025
Submitted on 22 Apr 2025
Appointment of Mrs Sabina Elizabeth Gunn as a director on 1 April 2025
Submitted on 1 Apr 2025
Confirmation statement made on 5 March 2025 with updates
Submitted on 28 Mar 2025
Registered office address changed from Unit F Crackley Way Peartree Lane Dudley DY2 0UW England to Interchange Centre Howard Way Interchange Park Newport Pagnell MK16 9PY on 28 March 2025
Submitted on 28 Mar 2025
Registration of charge 118637400002, created on 28 February 2025
Submitted on 4 Mar 2025
Unaudited abridged accounts made up to 31 July 2023
Submitted on 26 Apr 2024
Confirmation statement made on 5 March 2024 with no updates
Submitted on 13 Mar 2024
Total exemption full accounts made up to 31 July 2022
Submitted on 27 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year