BANKSIDE FURNITURE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BANKSIDE FURNITURE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01126836

Incorporation date

06/08/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

86 Hodgson Street, Hull, HU8 7JDCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1986)
dot icon12/03/2026
Restoration by order of the court
dot icon17/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2011
First Gazette notice for voluntary strike-off
dot icon20/09/2011
Application to strike the company off the register
dot icon25/08/2011
Total exemption full accounts made up to 2011-02-28
dot icon29/12/2010
Current accounting period extended from 2010-08-31 to 2011-02-28
dot icon17/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon17/03/2010
Total exemption full accounts made up to 2009-08-31
dot icon23/06/2009
Return made up to 29/05/09; full list of members
dot icon11/11/2008
Total exemption full accounts made up to 2008-08-31
dot icon26/08/2008
Return made up to 29/05/08; full list of members
dot icon05/06/2008
Director appointed judith spencer
dot icon17/04/2008
Total exemption full accounts made up to 2007-08-31
dot icon16/11/2007
Total exemption small company accounts made up to 2006-08-31
dot icon23/10/2007
Return made up to 29/05/07; full list of members
dot icon23/10/2007
Director resigned
dot icon22/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon22/06/2006
Return made up to 29/05/06; full list of members
dot icon17/06/2005
Return made up to 29/05/05; full list of members
dot icon14/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon14/03/2005
New secretary appointed
dot icon14/03/2005
Secretary resigned
dot icon08/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon08/06/2004
Return made up to 29/05/04; full list of members
dot icon26/06/2003
Return made up to 29/05/03; full list of members
dot icon26/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon02/08/2002
Particulars of mortgage/charge
dot icon18/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon18/06/2002
Return made up to 29/05/02; full list of members
dot icon16/07/2001
Resolutions
dot icon16/07/2001
Resolutions
dot icon25/06/2001
Return made up to 29/05/01; full list of members
dot icon01/06/2001
Accounts for a small company made up to 2000-08-31
dot icon29/06/2000
Accounts for a small company made up to 1999-08-31
dot icon28/06/2000
Return made up to 29/05/00; full list of members
dot icon01/07/1999
Return made up to 29/05/99; no change of members
dot icon01/07/1999
Secretary resigned
dot icon01/07/1999
Accounts for a small company made up to 1998-08-31
dot icon18/06/1999
New secretary appointed
dot icon25/02/1999
Registered office changed on 25/02/99 from:\jack taylor lane, holme church lane, beverley humberside, east yorkshire HU17 0RH
dot icon23/06/1998
Full accounts made up to 1997-08-31
dot icon23/06/1998
Return made up to 29/05/98; full list of members
dot icon10/09/1997
Director resigned
dot icon26/06/1997
Return made up to 29/05/97; full list of members
dot icon26/06/1997
Director's particulars changed
dot icon26/06/1997
Registered office changed on 26/06/97
dot icon06/06/1997
Full accounts made up to 1996-08-31
dot icon20/05/1997
Ad 30/04/97--------- £ si 7450@1=7450 £ ic 15000/22450
dot icon20/05/1997
New director appointed
dot icon03/07/1996
Full accounts made up to 1995-08-31
dot icon27/06/1996
Return made up to 29/05/96; full list of members
dot icon08/01/1996
Director resigned
dot icon19/06/1995
Full accounts made up to 1994-08-31
dot icon19/06/1995
Return made up to 29/05/95; no change of members
dot icon02/08/1994
Declaration of satisfaction of mortgage/charge
dot icon17/06/1994
Full accounts made up to 1993-08-31
dot icon17/06/1994
Return made up to 29/05/94; no change of members
dot icon10/03/1994
New director appointed
dot icon10/02/1994
Secretary's particulars changed
dot icon21/06/1993
Full accounts made up to 1992-08-31
dot icon21/06/1993
Return made up to 29/05/93; full list of members
dot icon21/06/1993
Secretary's particulars changed
dot icon10/12/1992
Ad 30/11/92--------- £ si 14900@1=14900 £ ic 100/15000
dot icon15/06/1992
Return made up to 29/05/92; no change of members
dot icon15/06/1992
Registered office changed on 15/06/92
dot icon15/06/1992
Director's particulars changed
dot icon18/05/1992
Full accounts made up to 1991-08-31
dot icon28/10/1991
Secretary resigned;new secretary appointed
dot icon28/08/1991
Full accounts made up to 1990-08-31
dot icon10/06/1991
Return made up to 29/05/91; full list of members
dot icon24/01/1991
Particulars of mortgage/charge
dot icon04/12/1990
Secretary resigned;new secretary appointed;director resigned
dot icon06/07/1990
Full accounts made up to 1989-08-31
dot icon05/07/1990
Nc inc already adjusted 19/06/90
dot icon05/07/1990
Resolutions
dot icon05/07/1990
Resolutions
dot icon21/06/1990
Return made up to 29/05/90; full list of members
dot icon08/05/1990
Auditor's resignation
dot icon26/04/1990
Auditor's resignation
dot icon18/04/1990
Director resigned;new director appointed
dot icon13/11/1989
Certificate of change of name
dot icon30/08/1989
Full accounts made up to 1988-08-31
dot icon25/07/1989
Director resigned;new director appointed
dot icon06/07/1989
Return made up to 06/03/89; full list of members
dot icon29/11/1988
Director resigned;new director appointed
dot icon29/11/1988
Director resigned;new director appointed
dot icon29/06/1988
Full accounts made up to 1987-08-31
dot icon29/06/1988
Return made up to 29/02/88; full list of members
dot icon20/03/1987
Full accounts made up to 1986-08-31
dot icon20/03/1987
Return made up to 02/03/87; full list of members
dot icon18/07/1986
Return made up to 02/07/86; full list of members
dot icon05/06/1986
Full accounts made up to 1985-08-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2011
dot iconNext confirmation date
29/05/2017
dot iconLast change occurred
28/02/2011

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2011
dot iconNext account date
28/02/2012
dot iconNext due on
30/11/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spencer, Glynn Thomas
Director
12/05/1997 - 08/07/2007
2
Spencer, Judith Mary
Director
31/05/2008 - Present
3
Milne, Paul Stocks
Director
28/02/1994 - 22/12/1995
1
Spencer, Faye Rebecca
Secretary
28/02/2005 - Present
2
Coates, Patricia Elaine Elizabeth
Secretary
28/05/1999 - 28/02/2005
-

Persons with Significant Control

0

No PSC data available.

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 BANKSIDE FURNITURE SYSTEMS LIMITED

BANKSIDE FURNITURE SYSTEMS LIMITED is an(a) Active company incorporated on 06/08/1973 with the registered office located at 86 Hodgson Street, Hull, HU8 7JD. 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 BANKSIDE FURNITURE SYSTEMS LIMITED?

toggle

BANKSIDE FURNITURE SYSTEMS LIMITED is currently Active. It was registered on 06/08/1973 .

Where is BANKSIDE FURNITURE SYSTEMS LIMITED located?

toggle

BANKSIDE FURNITURE SYSTEMS LIMITED is registered at 86 Hodgson Street, Hull, HU8 7JD.

What does BANKSIDE FURNITURE SYSTEMS LIMITED do?

toggle

BANKSIDE FURNITURE SYSTEMS LIMITED operates in the Manufacture of other fabricated metal products not elsewhere classified (28.75 - SIC 2003) sector.

What is the latest filing for BANKSIDE FURNITURE SYSTEMS LIMITED?

toggle

The latest filing was on 12/03/2026: Restoration by order of the court.