BANKS SPECIALIST COVERS LIMITED

Register to unlock more data on OkredoRegister

BANKS SPECIALIST COVERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03838424

Incorporation date

09/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alexandra House, St Johns Street, Salisbury, Wiltshire SP1 2SBCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1999)
dot icon22/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon20/06/2025
Previous accounting period extended from 2024-09-29 to 2024-09-30
dot icon09/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon21/06/2024
Previous accounting period shortened from 2023-09-30 to 2023-09-29
dot icon19/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon10/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/10/2021
Confirmation statement made on 2021-10-09 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon25/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon28/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/10/2018
Confirmation statement made on 2018-10-09 with updates
dot icon29/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon11/10/2017
Confirmation statement made on 2017-10-09 with updates
dot icon26/07/2017
Notification of Westray Estates Limited as a person with significant control on 2016-11-01
dot icon21/07/2017
Notification of David Michael Banks as a person with significant control on 2016-11-01
dot icon21/07/2017
Withdrawal of a person with significant control statement on 2017-07-21
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/11/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/11/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon17/10/2012
Secretary's details changed for Wilsons (Company Secretaries) Limited on 2012-09-17
dot icon04/10/2012
Registered office address changed from Wilsons, Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ on 2012-10-04
dot icon03/10/2012
Secretary's details changed for Wilsons (Company Secretaries) Limited on 2012-09-17
dot icon28/09/2012
Secretary's details changed for Wilsons (Company Secretaries) Limited on 2012-09-17
dot icon15/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/11/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/01/2011
Compulsory strike-off action has been discontinued
dot icon18/01/2011
First Gazette notice for compulsory strike-off
dot icon12/01/2011
Annual return made up to 2010-09-09 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/09/2009
Return made up to 09/09/09; full list of members
dot icon08/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/10/2008
Return made up to 09/09/08; full list of members
dot icon16/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/09/2007
Return made up to 09/09/07; full list of members
dot icon25/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon02/11/2006
Return made up to 20/09/06; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon26/10/2005
Return made up to 20/09/05; full list of members
dot icon26/10/2005
Registered office changed on 26/10/05 from: steynings house chapel place fisherton street salisbury wiltshire SP2 7RJ
dot icon26/07/2005
Secretary's particulars changed
dot icon12/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon01/10/2004
Return made up to 09/09/04; full list of members
dot icon03/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon06/07/2004
Certificate of change of name
dot icon11/12/2003
Return made up to 09/09/03; full list of members
dot icon06/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon02/10/2002
Return made up to 09/09/02; full list of members
dot icon01/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon20/12/2001
Return made up to 09/09/01; full list of members
dot icon17/08/2001
Certificate of change of name
dot icon10/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon26/10/2000
Return made up to 09/09/00; full list of members
dot icon24/02/2000
Resolutions
dot icon24/02/2000
Resolutions
dot icon24/02/2000
Resolutions
dot icon26/01/2000
Director resigned
dot icon26/01/2000
Director resigned
dot icon26/01/2000
New director appointed
dot icon26/01/2000
New director appointed
dot icon09/09/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

9
2022
change arrow icon-94.21 % *

* during past year

Cash in Bank

£752.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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
10
196.53K
-
0.00
12.99K
-
2022
9
234.04K
-
0.00
752.00
-
2022
9
234.04K
-
0.00
752.00
-

Employees

2022

Employees

9 Descended-10 % *

Net Assets(GBP)

234.04K £Ascended19.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

752.00 £Descended-94.21 % *

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
Banks, David Michael
Director
25/11/1999 - Present
11
WILSONS (COMPANY SECRETARIES) LIMITED
Nominee Director
08/09/1999 - 24/11/1999
181
WILSONS (COMPANY SECRETARIES) LIMITED
Nominee Secretary
08/09/1999 - Present
181
WILSONS (COMPANY AGENTS) LIMITED
Nominee Director
08/09/1999 - 24/11/1999
123
Banks, Georgia Caroline
Director
25/11/1999 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BANKS SPECIALIST COVERS LIMITED

BANKS SPECIALIST COVERS LIMITED is an(a) Active company incorporated on 09/09/1999 with the registered office located at Alexandra House, St Johns Street, Salisbury, Wiltshire SP1 2SB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BANKS SPECIALIST COVERS LIMITED?

toggle

BANKS SPECIALIST COVERS LIMITED is currently Active. It was registered on 09/09/1999 .

Where is BANKS SPECIALIST COVERS LIMITED located?

toggle

BANKS SPECIALIST COVERS LIMITED is registered at Alexandra House, St Johns Street, Salisbury, Wiltshire SP1 2SB.

What does BANKS SPECIALIST COVERS LIMITED do?

toggle

BANKS SPECIALIST COVERS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does BANKS SPECIALIST COVERS LIMITED have?

toggle

BANKS SPECIALIST COVERS LIMITED had 9 employees in 2022.

What is the latest filing for BANKS SPECIALIST COVERS LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-09 with no updates.