BNK SERVICES LTD

Register to unlock more data on OkredoRegister

BNK SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09355210

Incorporation date

15/12/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2014)
dot icon18/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/09/2025
Director's details changed for Miss Savanna Kwarteng on 2025-09-19
dot icon10/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon29/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/08/2024
Appointment of Mr Anth Obiri-Yeboah as a director on 2024-08-21
dot icon01/05/2024
Registered office address changed from 44a Gravel Road Leigh on Sea Essex SS9 5AS to 128 City Road London EC1V 2NX on 2024-05-01
dot icon09/02/2024
Micro company accounts made up to 2022-12-31
dot icon31/01/2024
Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 44a Gravel Road Leigh on Sea Essex SS9 5AS on 2024-01-31
dot icon15/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon23/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon15/07/2022
Director's details changed for Miss Savanna Kwarteng on 2022-07-15
dot icon15/07/2022
Registered office address changed from 2 Woodberry Grove Ground Floor London N12 0DR to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 2022-07-15
dot icon24/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon16/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/12/2020
Micro company accounts made up to 2019-12-31
dot icon07/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon10/02/2020
Director's details changed for Miss Savanna Kwarteng on 2020-02-06
dot icon02/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon04/09/2018
Micro company accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon10/08/2017
Micro company accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon19/08/2016
Micro company accounts made up to 2015-12-31
dot icon15/02/2016
Termination of appointment of Richard Davis as a director on 2016-02-15
dot icon27/01/2016
Appointment of Miss Savanna Kwarteng as a director on 2016-01-26
dot icon06/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon02/12/2015
Certificate of change of name
dot icon06/11/2015
Termination of appointment of Anthony Obiri-Yeboah as a director on 2015-11-06
dot icon28/10/2015
Appointment of Mr Richard Davis as a director on 2015-10-27
dot icon06/09/2015
Termination of appointment of Savanna Kwarteng as a director on 2015-09-06
dot icon01/05/2015
Registered office address changed from 51 Cowper Road Rainham Essex RM13 9TT England to 2 Woodberry Grove Ground Floor London N12 0DR on 2015-05-01
dot icon20/04/2015
Correction of a Director's date of birth incorrectly stated on incorporation / savanna kwarteng
dot icon31/03/2015
Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to 51 Cowper Road Rainham Essex RM13 9TT on 2015-03-31
dot icon16/12/2014
Appointment of Mr Anthony Obiri-Yeboah as a director on 2014-12-16
dot icon15/12/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
61.79K
-
0.00
-
-
2022
5
175.65K
-
0.00
-
-
2022
5
175.65K
-
0.00
-
-

Employees

2022

Employees

5 Ascended67 % *

Net Assets(GBP)

175.65K £Ascended184.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Davis, Richard
Director
27/10/2015 - 15/02/2016
3
Obiri-Yeboah, Anthony
Director
16/12/2014 - 06/11/2015
5
Kwarteng, Savanna
Director
15/12/2014 - 06/09/2015
2
Kwarteng, Savanna
Director
26/01/2016 - Present
2
Obiri-Yeboah, Anth
Director
21/08/2024 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BNK SERVICES LTD

BNK SERVICES LTD is an(a) Active company incorporated on 15/12/2014 with the registered office located at 128 City Road, London EC1V 2NX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BNK SERVICES LTD?

toggle

BNK SERVICES LTD is currently Active. It was registered on 15/12/2014 .

Where is BNK SERVICES LTD located?

toggle

BNK SERVICES LTD is registered at 128 City Road, London EC1V 2NX.

What does BNK SERVICES LTD do?

toggle

BNK SERVICES LTD operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does BNK SERVICES LTD have?

toggle

BNK SERVICES LTD had 5 employees in 2022.

What is the latest filing for BNK SERVICES LTD?

toggle

The latest filing was on 18/10/2025: Confirmation statement made on 2025-10-02 with no updates.