BANK HOUSE FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BANK HOUSE FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02498977

Incorporation date

03/05/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Church Road, Brewood, Stafford ST19 9BTCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1990)
dot icon05/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon20/08/2024
First Gazette notice for voluntary strike-off
dot icon13/08/2024
Application to strike the company off the register
dot icon31/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon03/05/2024
Termination of appointment of David Anthony Hipkiss as a director on 2024-04-30
dot icon09/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon17/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon04/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon30/04/2020
Notification of Samuel Brueton as a person with significant control on 2019-11-30
dot icon06/02/2020
Appointment of Mr Samuel Robert Brueton as a director on 2020-01-31
dot icon20/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon17/07/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon08/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon11/01/2018
Appointment of Mr Benedict Peter Michell as a director on 2018-01-01
dot icon20/06/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon10/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon20/10/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon09/08/2016
Registered office address changed from Suite 1, the Malthouse Water Street Stafford Staffordshire ST16 2AG to 1 Church Road Brewood Stafford ST19 9BT on 2016-08-09
dot icon09/08/2016
Termination of appointment of Janet Dorothy Edwards as a director on 2016-07-28
dot icon09/08/2016
Appointment of Mr Antony Edward Lea as a secretary on 2016-07-28
dot icon09/08/2016
Appointment of Mr Antony Edward Lea as a director on 2016-07-28
dot icon09/08/2016
Appointment of Mr David Anthony Hipkiss as a director on 2016-07-28
dot icon09/08/2016
Termination of appointment of Andrew Gareth Edwards as a director on 2016-07-28
dot icon09/08/2016
Termination of appointment of Janet Dorothy Edwards as a secretary on 2016-07-28
dot icon19/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon12/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon16/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon20/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon07/05/2010
Director's details changed for Janet Dorothy Edwards on 2010-05-03
dot icon24/07/2009
Registered office changed on 24/07/2009 from first floor lockwell house 129 marston road stafford staffordshire ST16 3BJ
dot icon26/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/05/2009
Return made up to 03/05/09; full list of members
dot icon22/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/05/2008
Return made up to 03/05/08; full list of members
dot icon15/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/05/2007
Return made up to 03/05/07; full list of members
dot icon04/05/2007
Location of debenture register
dot icon04/05/2007
Location of register of members
dot icon04/05/2007
Registered office changed on 04/05/07 from: first floor lockwell house 129 marston road stafford staffordshire ST16 3BJ
dot icon31/07/2006
Registered office changed on 31/07/06 from: first floor bank house salter street stafford staffordshire ST16 2JU
dot icon11/05/2006
Full accounts made up to 2006-03-31
dot icon05/05/2006
Return made up to 03/05/06; full list of members
dot icon07/06/2005
Full accounts made up to 2005-03-31
dot icon06/05/2005
Return made up to 03/05/05; full list of members
dot icon25/06/2004
Full accounts made up to 2004-03-31
dot icon01/06/2004
Return made up to 03/05/04; full list of members
dot icon14/05/2003
Full accounts made up to 2003-03-31
dot icon12/05/2003
Return made up to 03/05/03; full list of members
dot icon10/05/2003
Secretary's particulars changed;director's particulars changed
dot icon18/06/2002
Full accounts made up to 2002-03-31
dot icon13/05/2002
Return made up to 03/05/02; full list of members
dot icon23/05/2001
Full accounts made up to 2001-03-31
dot icon10/05/2001
Return made up to 03/05/01; full list of members
dot icon21/08/2000
Registered office changed on 21/08/00 from: victoria chambers victoria road stafford staffordshire ST16 2BY
dot icon20/07/2000
Full accounts made up to 2000-03-31
dot icon05/05/2000
Return made up to 03/05/00; full list of members
dot icon21/05/1999
Full accounts made up to 1999-03-31
dot icon16/05/1999
Return made up to 03/05/99; no change of members
dot icon10/11/1998
Full accounts made up to 1998-03-31
dot icon15/05/1998
Return made up to 03/05/98; full list of members
dot icon20/01/1998
Full accounts made up to 1997-03-31
dot icon19/05/1997
Return made up to 03/05/97; no change of members
dot icon01/11/1996
Full accounts made up to 1996-03-31
dot icon20/10/1996
Registered office changed on 20/10/96 from: bank passage stafford ST16 2JS
dot icon13/06/1996
Return made up to 03/05/96; full list of members
dot icon13/06/1996
Resolutions
dot icon13/06/1996
Resolutions
dot icon13/06/1996
Resolutions
dot icon09/01/1996
New secretary appointed;new director appointed
dot icon09/01/1996
Director resigned
dot icon09/01/1996
Secretary resigned;director resigned
dot icon13/12/1995
Full accounts made up to 1995-03-31
dot icon30/06/1995
Return made up to 03/05/95; no change of members
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon06/05/1994
Return made up to 03/05/94; no change of members
dot icon12/03/1994
Director resigned;new director appointed
dot icon25/01/1994
Full accounts made up to 1993-03-31
dot icon22/11/1993
Director resigned;new director appointed
dot icon25/04/1993
Return made up to 03/05/93; full list of members
dot icon10/01/1993
Full accounts made up to 1992-03-31
dot icon30/06/1992
Full accounts made up to 1991-03-31
dot icon20/05/1992
Return made up to 03/05/92; no change of members
dot icon19/03/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/02/1992
Return made up to 03/05/91; full list of members
dot icon03/05/1991
Resolutions
dot icon05/12/1990
Certificate of change of name
dot icon08/10/1990
Ad 27/09/90--------- £ si 98@1=98 £ ic 2/100
dot icon08/10/1990
Resolutions
dot icon08/10/1990
Accounting reference date notified as 31/03
dot icon07/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/09/1990
Registered office changed on 06/09/90 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon03/05/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-56.45 % *

* during past year

Cash in Bank

£15,767.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
03/05/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
20.98K
-
0.00
36.20K
-
2022
4
20.62K
-
0.00
15.77K
-
2022
4
20.62K
-
0.00
15.77K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

20.62K £Descended-1.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.77K £Descended-56.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hipkiss, David Anthony
Director
28/07/2016 - 30/04/2024
9
Lea, Antony Edward
Director
28/07/2016 - Present
8
Dann, Phillip Andrew
Director
05/11/1993 - 02/01/1996
9
Edwards, Janet Dorothy
Director
02/01/1996 - 28/07/2016
-
Brueton, Samuel Robert
Director
31/01/2020 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BANK HOUSE FINANCIAL SERVICES LIMITED

BANK HOUSE FINANCIAL SERVICES LIMITED is an(a) Dissolved company incorporated on 03/05/1990 with the registered office located at 1 Church Road, Brewood, Stafford ST19 9BT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BANK HOUSE FINANCIAL SERVICES LIMITED?

toggle

BANK HOUSE FINANCIAL SERVICES LIMITED is currently Dissolved. It was registered on 03/05/1990 and dissolved on 05/11/2024.

Where is BANK HOUSE FINANCIAL SERVICES LIMITED located?

toggle

BANK HOUSE FINANCIAL SERVICES LIMITED is registered at 1 Church Road, Brewood, Stafford ST19 9BT.

What does BANK HOUSE FINANCIAL SERVICES LIMITED do?

toggle

BANK HOUSE FINANCIAL SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BANK HOUSE FINANCIAL SERVICES LIMITED have?

toggle

BANK HOUSE FINANCIAL SERVICES LIMITED had 4 employees in 2022.

What is the latest filing for BANK HOUSE FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 05/11/2024: Final Gazette dissolved via voluntary strike-off.