BANCOFF LIMITED

Register to unlock more data on OkredoRegister

BANCOFF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI028437

Incorporation date

05/05/1994

Size

Micro Entity

Contacts

Registered address

Registered address

68 Old Mountfield Road, Omagh, Co Tyrone BT79 7EHCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1994)
dot icon27/04/2026
Replacement filing of PSC01 for Ms Hilary Jane England
dot icon17/04/2026
Termination of appointment of Hilary Jane England as a director on 2026-04-17
dot icon17/04/2026
Appointment of Ms Hilary Jane England as a director on 2024-01-01
dot icon23/03/2026
Micro company accounts made up to 2025-09-30
dot icon19/05/2025
Notification of Hilary Jane England as a person with significant control on 2025-04-10
dot icon19/05/2025
Notification of Gillian Elizabeth Stewart as a person with significant control on 2025-04-10
dot icon05/05/2025
Confirmation statement made on 2025-05-05 with updates
dot icon05/05/2025
Cessation of George Stewart as a person with significant control on 2025-04-10
dot icon21/03/2025
Micro company accounts made up to 2024-09-30
dot icon16/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon13/03/2024
Micro company accounts made up to 2023-09-30
dot icon03/01/2024
Termination of appointment of Rebecca Harriet Stewart as a director on 2023-12-31
dot icon03/01/2024
Appointment of Mrs Hilary Jane England as a director on 2024-01-01
dot icon19/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon14/04/2023
Micro company accounts made up to 2022-09-30
dot icon17/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon16/05/2022
Cessation of Rebecca Harriet Stewart as a person with significant control on 2022-01-26
dot icon01/04/2022
Micro company accounts made up to 2021-09-30
dot icon26/01/2022
Termination of appointment of Rebecca Harriet Stewart as a secretary on 2022-01-26
dot icon11/06/2021
Micro company accounts made up to 2020-09-30
dot icon17/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon11/05/2020
Confirmation statement made on 2020-05-05 with updates
dot icon02/12/2019
Micro company accounts made up to 2019-09-30
dot icon15/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon15/01/2019
Micro company accounts made up to 2018-09-30
dot icon11/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-09-30
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon25/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon18/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/06/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon24/06/2013
Statement of capital following an allotment of shares on 2013-06-18
dot icon03/06/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon21/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon14/05/2010
Secretary's details changed for Rebecca Harriet Stewart on 2010-05-05
dot icon14/05/2010
Director's details changed for George Allen Stewart on 2010-05-05
dot icon14/05/2010
Director's details changed for Rebecca Harriet Stewart on 2010-05-05
dot icon22/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon30/05/2009
05/05/09 annual return shuttle
dot icon09/03/2009
30/09/08 annual accts
dot icon20/05/2008
30/09/07 annual accts
dot icon08/05/2008
05/05/08 annual return shuttle
dot icon11/05/2007
05/05/07 annual return shuttle
dot icon28/02/2007
30/09/06 annual accts
dot icon16/05/2006
05/05/06 annual return shuttle
dot icon05/04/2006
30/09/05 annual accts
dot icon19/05/2005
05/05/05 annual return shuttle
dot icon27/01/2005
30/09/04 annual accts
dot icon12/06/2004
05/05/04 annual return shuttle
dot icon24/03/2004
30/09/03 annual accts
dot icon24/09/2003
Change in sit reg add
dot icon15/05/2003
05/05/03 annual return shuttle
dot icon09/04/2003
30/09/02 annual accts
dot icon05/08/2002
Mortgage satisfaction
dot icon05/08/2002
Mortgage satisfaction
dot icon20/06/2002
30/09/01 annual accts
dot icon12/05/2002
05/05/02 annual return shuttle
dot icon31/05/2001
Return of allot of shares
dot icon31/05/2001
05/05/01 annual return shuttle
dot icon28/04/2001
30/09/00 annual accts
dot icon04/04/2001
Statutory declaration
dot icon03/06/2000
30/09/99 annual accts
dot icon24/05/2000
05/05/00 annual return shuttle
dot icon18/11/1999
Particulars of a mortgage charge
dot icon18/11/1999
Particulars of a mortgage charge
dot icon16/05/1999
30/09/98 annual accts
dot icon12/05/1999
Return of allot of shares
dot icon12/05/1999
05/05/99 annual return shuttle
dot icon30/07/1998
Not of incr in nom cap
dot icon30/07/1998
Resolutions
dot icon30/06/1998
30/09/97 annual accts
dot icon27/04/1998
05/05/98 annual return shuttle
dot icon24/04/1998
Updated mem and arts
dot icon03/04/1998
Resolution to change name
dot icon02/06/1997
30/09/96 annual accts
dot icon28/04/1997
05/05/97 annual return shuttle
dot icon29/05/1996
05/05/96 annual return shuttle
dot icon01/03/1996
30/09/95 annual accts
dot icon04/05/1995
05/05/95 annual return shuttle
dot icon18/01/1995
Notice of ARD
dot icon05/07/1994
Return of allot of shares
dot icon05/05/1994
Pars re dirs/sit reg off
dot icon05/05/1994
Articles
dot icon05/05/1994
Decln complnce reg new co
dot icon05/05/1994
Memorandum
dot icon05/05/1994
Miscellaneous
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.81M
-
0.00
-
-
2022
1
1.82M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Rebecca Harriet Stewart
Director
05/05/1994 - 31/12/2023
1
England, Hilary Jane
Director
01/01/2024 - Present
6
England, Hilary Jane
Director
01/01/2024 - 17/04/2026
6
Stewart, George Allen
Director
05/05/1994 - Present
1
Stewart, Rebecca Harriet
Secretary
05/05/1994 - 26/01/2022
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANCOFF LIMITED

BANCOFF LIMITED is an(a) Active company incorporated on 05/05/1994 with the registered office located at 68 Old Mountfield Road, Omagh, Co Tyrone BT79 7EH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANCOFF LIMITED?

toggle

BANCOFF LIMITED is currently Active. It was registered on 05/05/1994 .

Where is BANCOFF LIMITED located?

toggle

BANCOFF LIMITED is registered at 68 Old Mountfield Road, Omagh, Co Tyrone BT79 7EH.

What does BANCOFF LIMITED do?

toggle

BANCOFF LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BANCOFF LIMITED?

toggle

The latest filing was on 27/04/2026: Replacement filing of PSC01 for Ms Hilary Jane England.