BANK ON IT (SALES & DISTRIBUTION) LTD

Register to unlock more data on OkredoRegister

BANK ON IT (SALES & DISTRIBUTION) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03655576

Incorporation date

23/10/1998

Size

Micro Entity

Contacts

Registered address

Registered address

The Cedars, Pwllmeyric, Chepstow NP16 6LECopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1998)
dot icon18/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon06/03/2026
Micro company accounts made up to 2025-10-31
dot icon20/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon18/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon17/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon17/05/2024
Termination of appointment of Anne Gillian Carne as a director on 2024-05-17
dot icon18/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon26/05/2023
Appointment of Mrs Catherine Emma Carne as a director on 2023-05-26
dot icon11/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon04/02/2022
Registered office address changed from Whitehouse English Bicknor Coleford GL16 7PA England to The Cedars Pwllmeyric Chepstow NP16 6LE on 2022-02-04
dot icon12/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon12/10/2021
Registered office address changed from Lavender Cottage 49 over Lane Almondsbury Bristol South Glos BS32 4BL to Whitehouse English Bicknor Coleford GL16 7PA on 2021-10-12
dot icon13/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon14/10/2020
Confirmation statement made on 2020-10-10 with updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon21/07/2020
Statement of capital following an allotment of shares on 2019-07-22
dot icon22/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon10/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon12/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon19/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon11/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon18/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/03/2016
Termination of appointment of Brian George Carne as a secretary on 2016-03-18
dot icon21/03/2016
Appointment of Mrs Anne Gillian Carne as a director on 2016-03-18
dot icon14/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon12/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon13/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon12/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon24/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon15/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon15/10/2009
Registered office address changed from Lavender Cottage 49 over Lane Almondsbury Bristol Avon BS32 4BL on 2009-10-15
dot icon15/10/2009
Director's details changed for David Robert George Carne on 2009-10-15
dot icon08/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon15/12/2008
Return made up to 10/10/08; full list of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon23/01/2008
Return made up to 10/10/07; full list of members
dot icon07/01/2008
Secretary resigned
dot icon07/01/2008
New secretary appointed
dot icon17/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon27/11/2006
Return made up to 10/10/06; full list of members
dot icon04/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon02/11/2005
Return made up to 10/10/05; full list of members
dot icon18/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon18/07/2005
Total exemption small company accounts made up to 2003-10-31
dot icon12/11/2004
Return made up to 10/10/04; full list of members
dot icon28/05/2004
Total exemption small company accounts made up to 2002-10-31
dot icon14/11/2003
Return made up to 10/10/03; full list of members
dot icon16/10/2002
Return made up to 10/10/02; full list of members
dot icon29/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon07/11/2001
Return made up to 23/10/01; full list of members
dot icon03/09/2001
Total exemption small company accounts made up to 2000-10-31
dot icon02/01/2001
Return made up to 23/10/00; full list of members
dot icon25/10/2000
Accounts for a small company made up to 1999-10-31
dot icon23/11/1999
Return made up to 23/10/99; full list of members
dot icon24/12/1998
Ad 14/12/98--------- £ si 1@1=1 £ ic 1/2
dot icon17/12/1998
Resolutions
dot icon17/12/1998
Resolutions
dot icon17/12/1998
Resolutions
dot icon17/12/1998
Resolutions
dot icon17/12/1998
Director resigned
dot icon17/12/1998
Secretary resigned
dot icon17/12/1998
New director appointed
dot icon17/12/1998
New secretary appointed
dot icon17/12/1998
Registered office changed on 17/12/98 from: 37 nutgrove avenue bristol BS3 4QF
dot icon23/10/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon-40.04 % *

* during past year

Cash in Bank

£55,920.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
66.46K
-
0.00
93.26K
-
2022
2
61.30K
-
0.00
55.92K
-
2022
2
61.30K
-
0.00
55.92K
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

61.30K £Descended-7.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.92K £Descended-40.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abc Company Secretaries Limited
Nominee Secretary
22/10/1998 - 13/12/1998
508
Professional Formations Limited
Nominee Director
22/10/1998 - 13/12/1998
483
Mr David Robert George Carne
Director
14/12/1998 - Present
1
Carne, Victoria Alison
Secretary
13/12/1998 - 30/09/2007
-
Carne, Brian George, Rev Canon
Secretary
30/09/2007 - 17/03/2016
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BANK ON IT (SALES & DISTRIBUTION) LTD

BANK ON IT (SALES & DISTRIBUTION) LTD is an(a) Active company incorporated on 23/10/1998 with the registered office located at The Cedars, Pwllmeyric, Chepstow NP16 6LE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BANK ON IT (SALES & DISTRIBUTION) LTD?

toggle

BANK ON IT (SALES & DISTRIBUTION) LTD is currently Active. It was registered on 23/10/1998 .

Where is BANK ON IT (SALES & DISTRIBUTION) LTD located?

toggle

BANK ON IT (SALES & DISTRIBUTION) LTD is registered at The Cedars, Pwllmeyric, Chepstow NP16 6LE.

What does BANK ON IT (SALES & DISTRIBUTION) LTD do?

toggle

BANK ON IT (SALES & DISTRIBUTION) LTD operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

How many employees does BANK ON IT (SALES & DISTRIBUTION) LTD have?

toggle

BANK ON IT (SALES & DISTRIBUTION) LTD had 2 employees in 2022.

What is the latest filing for BANK ON IT (SALES & DISTRIBUTION) LTD?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-12 with no updates.