38 BANK STREET LIMITED

Register to unlock more data on OkredoRegister

38 BANK STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04144070

Incorporation date

18/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol BS8 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2001)
dot icon03/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon14/08/2025
Appointment of Mr Simon Bruce Morgan as a secretary on 2025-04-01
dot icon14/08/2025
Total exemption full accounts made up to 2025-01-31
dot icon23/05/2025
Termination of appointment of Patrick Michael Fox as a secretary on 2025-04-01
dot icon23/05/2025
Termination of appointment of Patrick Michael Fox as a director on 2025-04-01
dot icon17/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon20/09/2024
Satisfaction of charge 3 in full
dot icon24/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon14/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2023-01-31
dot icon28/06/2022
Total exemption full accounts made up to 2022-01-31
dot icon02/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon07/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon21/04/2021
Secretary's details changed for Mr Patrick Michael Fox on 2021-04-21
dot icon21/04/2021
Director's details changed for Mrs Emma Louise Theresa Filamena Morgan on 2021-04-21
dot icon21/04/2021
Director's details changed for Mr Simon Bruce Morgan on 2021-04-21
dot icon21/04/2021
Director's details changed for Mrs Vanessa Jane Fox on 2021-04-21
dot icon21/04/2021
Director's details changed for Mr Patrick Michael Fox on 2021-04-21
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon25/06/2020
Total exemption full accounts made up to 2020-01-31
dot icon29/04/2020
Registered office address changed from Brandon Park House 25 Great George Street Bristol BS1 5QT to C/O Pje Chartered Accountants, 2 Oakfield Road Clifton Bristol BS8 2AL on 2020-04-29
dot icon02/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon12/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon29/03/2019
Appointment of Mrs Emma-Louise Theresa Filamena Morgan as a director on 2019-03-29
dot icon29/03/2019
Appointment of Mrs Vanessa Jane Fox as a director on 2019-03-29
dot icon05/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon19/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon15/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon22/08/2017
Total exemption full accounts made up to 2017-01-31
dot icon14/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon17/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon13/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon12/03/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon05/03/2014
Director's details changed for Simon Bruce Morgan on 2012-03-06
dot icon03/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon12/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon30/03/2012
Total exemption small company accounts made up to 2012-01-31
dot icon20/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon11/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon04/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon10/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon03/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon26/06/2009
Memorandum and Articles of Association
dot icon26/06/2009
Resolutions
dot icon26/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon18/02/2009
Return made up to 18/02/09; full list of members
dot icon02/06/2008
Return made up to 18/02/08; change of members
dot icon18/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon06/12/2007
Ad 21/11/07--------- £ si 3@1=3 £ ic 3/6
dot icon02/07/2007
Registered office changed on 02/07/07 from: 38 bank street c/o chelverton richmond house 22 richmind hill clifton bristol BS8 1BA
dot icon21/06/2007
Total exemption small company accounts made up to 2007-01-31
dot icon01/03/2007
Return made up to 18/02/07; full list of members
dot icon22/08/2006
Total exemption small company accounts made up to 2006-01-31
dot icon07/02/2006
Return made up to 18/01/06; full list of members
dot icon27/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon24/01/2005
Return made up to 18/01/05; full list of members
dot icon17/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon26/01/2004
Return made up to 18/01/04; full list of members
dot icon18/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon27/01/2003
Return made up to 18/01/03; full list of members
dot icon14/10/2002
Total exemption small company accounts made up to 2002-01-31
dot icon07/03/2002
Return made up to 18/01/02; full list of members
dot icon07/03/2002
Ad 18/01/01--------- £ si 2@1=2 £ ic 1/3
dot icon13/02/2001
New secretary appointed;new director appointed
dot icon13/02/2001
New director appointed
dot icon13/02/2001
Director resigned
dot icon13/02/2001
Secretary resigned
dot icon03/02/2001
Particulars of mortgage/charge
dot icon03/02/2001
Particulars of mortgage/charge
dot icon18/01/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-13.07 % *

* during past year

Cash in Bank

£27,764.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.51K
-
0.00
30.58K
-
2022
0
1.40K
-
0.00
31.94K
-
2023
0
2.83K
-
0.00
27.76K
-
2023
0
2.83K
-
0.00
27.76K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.83K £Ascended102.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.76K £Descended-13.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Simon Bruce
Director
18/01/2001 - Present
23
Fox, Patrick Michael
Director
18/01/2001 - 01/04/2025
13
Fox, Patrick Michael
Secretary
18/01/2001 - 01/04/2025
1
Fox, Vanessa Jane
Director
29/03/2019 - Present
3
Morgan, Emma Louise Theresa Filamena
Director
29/03/2019 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 38 BANK STREET LIMITED

38 BANK STREET LIMITED is an(a) Active company incorporated on 18/01/2001 with the registered office located at C/O Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol BS8 2AL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 38 BANK STREET LIMITED?

toggle

38 BANK STREET LIMITED is currently Active. It was registered on 18/01/2001 .

Where is 38 BANK STREET LIMITED located?

toggle

38 BANK STREET LIMITED is registered at C/O Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol BS8 2AL.

What does 38 BANK STREET LIMITED do?

toggle

38 BANK STREET LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 38 BANK STREET LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-01 with no updates.