BANKVALE LTD

Register to unlock more data on OkredoRegister

BANKVALE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05184190

Incorporation date

20/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

2-3 Charter Point Way, Ashby-De-La-Zouch, Leicestershire LE65 1NFCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2004)
dot icon25/02/2026
Micro company accounts made up to 2025-03-30
dot icon12/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon22/09/2025
Director's details changed for Mr Adam Brian Marlow on 2025-09-22
dot icon22/09/2025
Secretary's details changed for Maureen Patricia Marlow on 2025-09-22
dot icon22/09/2025
Director's details changed for Mrs Maureen Patricia Marlow on 2025-09-22
dot icon22/09/2025
Registered office address changed from 14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB to 2-3 Charter Point Way Ashby-De-La-Zouch Leicestershire LE65 1NF on 2025-09-22
dot icon22/09/2025
Change of details for Admar Investments Ltd as a person with significant control on 2025-09-22
dot icon21/07/2025
Confirmation statement made on 2025-07-20 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/09/2024
Termination of appointment of Jayne Heather Barnes as a director on 2024-09-01
dot icon29/07/2024
Director's details changed for Mr Adam Brian Marlow on 2024-07-19
dot icon29/07/2024
Confirmation statement made on 2024-07-20 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/07/2023
Confirmation statement made on 2023-07-20 with updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon30/03/2023
Current accounting period shortened from 2023-08-31 to 2023-03-31
dot icon25/07/2022
Confirmation statement made on 2022-07-20 with updates
dot icon30/06/2022
Appointment of Mrs Maureen Patricia Marlow as a director on 2022-01-01
dot icon27/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon27/07/2021
Confirmation statement made on 2021-07-20 with updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon11/12/2020
Previous accounting period extended from 2020-02-28 to 2020-08-31
dot icon27/07/2020
Confirmation statement made on 2020-07-20 with updates
dot icon10/12/2019
Micro company accounts made up to 2019-02-28
dot icon04/12/2019
Appointment of Maureen Patricia Marlow as a secretary on 2019-11-01
dot icon03/12/2019
Termination of appointment of Jayne Heather Barnes as a secretary on 2019-11-18
dot icon13/09/2019
Previous accounting period shortened from 2019-03-31 to 2019-02-28
dot icon30/07/2019
Confirmation statement made on 2019-07-20 with updates
dot icon10/06/2019
Notification of Admar Investments Ltd as a person with significant control on 2019-05-31
dot icon10/06/2019
Cessation of Adam Brian Marlow as a person with significant control on 2019-05-31
dot icon06/06/2019
Change of share class name or designation
dot icon05/06/2019
Resolutions
dot icon21/05/2019
Resolutions
dot icon21/05/2019
Resolutions
dot icon20/05/2019
Change of share class name or designation
dot icon20/05/2019
Particulars of variation of rights attached to shares
dot icon20/05/2019
Change of share class name or designation
dot icon18/04/2019
Satisfaction of charge 3 in full
dot icon18/04/2019
Satisfaction of charge 1 in full
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/07/2018
Confirmation statement made on 2018-07-20 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/08/2017
Director's details changed for Mr Adam Brian Marlow on 2017-08-30
dot icon30/08/2017
Change of details for Mr Adam Brian Marlow as a person with significant control on 2017-08-30
dot icon26/07/2017
Confirmation statement made on 2017-07-20 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/12/2016
Statement of capital following an allotment of shares on 2016-12-12
dot icon15/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon27/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon28/02/2015
Satisfaction of charge 2 in full
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon31/07/2012
Secretary's details changed for Mrs Jayne Heather Barnes on 2012-01-01
dot icon26/07/2012
Director's details changed for Mrs Jayne Heather Barnes on 2012-02-23
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/09/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon05/09/2011
Registered office address changed from 1 Queen Street, Shepshed Loughborough Leicestershire LE12 9RZ on 2011-09-05
dot icon09/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon09/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon24/06/2011
Appointment of Mrs Jayne Heather Barnes as a director
dot icon16/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon22/07/2010
Director's details changed for Mr Adam Brian Marlow on 2010-07-01
dot icon08/04/2010
Previous accounting period extended from 2009-12-31 to 2010-03-31
dot icon28/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/07/2009
Return made up to 20/07/09; full list of members
dot icon30/06/2009
Ad 14/06/09\gbp si 90@1=90\gbp ic 100/190\
dot icon30/06/2009
Nc inc already adjusted 09/06/09
dot icon30/06/2009
Resolutions
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/07/2008
Return made up to 20/07/08; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/07/2007
Return made up to 20/07/07; full list of members
dot icon26/07/2006
Return made up to 20/07/06; full list of members
dot icon08/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/07/2005
Return made up to 20/07/05; full list of members
dot icon23/05/2005
Accounting reference date extended from 31/03/05 to 31/12/05
dot icon09/12/2004
Particulars of mortgage/charge
dot icon17/08/2004
Ad 11/08/04--------- £ si 99@1=99 £ ic 1/100
dot icon17/08/2004
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon17/08/2004
New director appointed
dot icon17/08/2004
New secretary appointed
dot icon12/08/2004
Secretary resigned
dot icon12/08/2004
Registered office changed on 12/08/04 from: 39A leicester road salford manchester M7 4AS
dot icon12/08/2004
Director resigned
dot icon20/07/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-38.63 % *

* during past year

Cash in Bank

£733,206.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.65M
-
0.00
39.59K
-
2022
1
1.77M
-
0.00
1.19M
-
2023
1
1.80M
-
0.00
733.21K
-
2023
1
1.80M
-
0.00
733.21K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.80M £Ascended1.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

733.21K £Descended-38.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnes, Jayne Heather
Director
20/06/2011 - 01/09/2024
3
Marlow, Adam Brian
Director
11/08/2004 - Present
22
Marlow, Maureen Patricia
Secretary
01/11/2019 - Present
-
Marlow, Maureen Patricia
Director
01/01/2022 - Present
-

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

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 BANKVALE LTD

BANKVALE LTD is an(a) Active company incorporated on 20/07/2004 with the registered office located at 2-3 Charter Point Way, Ashby-De-La-Zouch, Leicestershire LE65 1NF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BANKVALE LTD?

toggle

BANKVALE LTD is currently Active. It was registered on 20/07/2004 .

Where is BANKVALE LTD located?

toggle

BANKVALE LTD is registered at 2-3 Charter Point Way, Ashby-De-La-Zouch, Leicestershire LE65 1NF.

What does BANKVALE LTD do?

toggle

BANKVALE LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BANKVALE LTD have?

toggle

BANKVALE LTD had 1 employees in 2023.

What is the latest filing for BANKVALE LTD?

toggle

The latest filing was on 25/02/2026: Micro company accounts made up to 2025-03-30.