CHANNEL SERVICES (BANBURY) LIMITED

Register to unlock more data on OkredoRegister

CHANNEL SERVICES (BANBURY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04273091

Incorporation date

20/08/2001

Size

Micro Entity

Contacts

Registered address

Registered address

71 High Street, Great Barford, Bedford, Bedfordshire MK44 3LFCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2001)
dot icon03/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon18/11/2025
First Gazette notice for voluntary strike-off
dot icon09/11/2025
Application to strike the company off the register
dot icon09/09/2025
Micro company accounts made up to 2024-10-31
dot icon08/09/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon07/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon19/07/2024
Micro company accounts made up to 2023-10-31
dot icon09/07/2024
Previous accounting period shortened from 2024-04-30 to 2023-10-31
dot icon01/07/2024
Previous accounting period extended from 2023-10-31 to 2024-04-30
dot icon31/01/2024
Termination of appointment of Rosamund Ann Haine as a secretary on 2024-01-30
dot icon31/01/2024
Change of details for Mr Jeffrey Haine as a person with significant control on 2024-01-30
dot icon16/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon17/07/2023
Micro company accounts made up to 2022-10-31
dot icon12/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon22/07/2022
Micro company accounts made up to 2021-10-31
dot icon12/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon20/07/2021
Micro company accounts made up to 2020-10-31
dot icon07/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon06/07/2020
Micro company accounts made up to 2019-10-31
dot icon08/08/2019
Confirmation statement made on 2019-08-07 with updates
dot icon08/07/2019
Micro company accounts made up to 2018-10-31
dot icon07/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon29/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon08/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon24/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon09/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon05/08/2014
Certificate of change of name
dot icon05/08/2014
Change of name notice
dot icon26/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon16/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon13/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon22/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon22/09/2010
Director's details changed for Mr Jeffrey Haine on 2009-10-01
dot icon12/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon21/09/2009
Return made up to 20/08/09; full list of members
dot icon10/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon20/10/2008
Return made up to 20/08/08; full list of members
dot icon07/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon21/07/2008
Registered office changed on 21/07/2008 from argent house 5 goldington road bedford bedfordshire MK40 3JY
dot icon14/09/2007
Return made up to 20/08/07; full list of members
dot icon30/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon11/05/2007
New secretary appointed
dot icon11/05/2007
Secretary resigned;director resigned
dot icon29/11/2006
Return made up to 20/08/06; full list of members
dot icon24/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon09/09/2005
Return made up to 20/08/05; full list of members
dot icon01/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon31/08/2004
Return made up to 20/08/04; full list of members
dot icon25/08/2004
Total exemption small company accounts made up to 2003-08-31
dot icon20/08/2004
Accounting reference date extended from 31/08/04 to 31/10/04
dot icon06/10/2003
Total exemption small company accounts made up to 2002-08-31
dot icon29/08/2003
Return made up to 20/08/03; full list of members
dot icon17/06/2003
Compulsory strike-off action has been discontinued
dot icon11/06/2003
Director resigned
dot icon11/06/2003
Return made up to 20/08/02; full list of members
dot icon25/03/2003
First Gazette notice for compulsory strike-off
dot icon29/11/2002
Secretary's particulars changed;director's particulars changed
dot icon08/11/2002
Nc inc already adjusted 11/07/02
dot icon08/11/2002
Resolutions
dot icon08/11/2002
Resolutions
dot icon20/09/2002
Ad 11/07/02--------- £ si 299@1=299 £ ic 1/300
dot icon06/09/2002
Certificate of change of name
dot icon28/08/2002
Registered office changed on 28/08/02 from: 13 fyfield road enfield middlesex EN1 3TT
dot icon27/08/2002
New director appointed
dot icon27/08/2002
New secretary appointed;new director appointed
dot icon16/07/2002
Registered office changed on 16/07/02 from: 788-790 finchley road london NW11 7TJ
dot icon20/08/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
15.86K
-
0.00
-
-
2022
1
9.26K
-
0.00
-
-
2022
1
9.26K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

9.26K £Descended-41.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haine, Jeffrey
Director
11/07/2002 - Present
1
TEMPLE SECRETARIES LIMITED
Nominee Secretary
20/08/2001 - 11/07/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
20/08/2001 - 11/07/2002
67500
Nokes, Terence John
Director
11/07/2002 - 05/04/2007
1
Haine, Rosamund Ann
Secretary
05/04/2007 - 30/01/2024
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHANNEL SERVICES (BANBURY) LIMITED

CHANNEL SERVICES (BANBURY) LIMITED is an(a) Dissolved company incorporated on 20/08/2001 with the registered office located at 71 High Street, Great Barford, Bedford, Bedfordshire MK44 3LF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANNEL SERVICES (BANBURY) LIMITED?

toggle

CHANNEL SERVICES (BANBURY) LIMITED is currently Dissolved. It was registered on 20/08/2001 and dissolved on 03/02/2026.

Where is CHANNEL SERVICES (BANBURY) LIMITED located?

toggle

CHANNEL SERVICES (BANBURY) LIMITED is registered at 71 High Street, Great Barford, Bedford, Bedfordshire MK44 3LF.

What does CHANNEL SERVICES (BANBURY) LIMITED do?

toggle

CHANNEL SERVICES (BANBURY) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CHANNEL SERVICES (BANBURY) LIMITED have?

toggle

CHANNEL SERVICES (BANBURY) LIMITED had 1 employees in 2022.

What is the latest filing for CHANNEL SERVICES (BANBURY) LIMITED?

toggle

The latest filing was on 03/02/2026: Final Gazette dissolved via voluntary strike-off.