UKBizDB.co.uk

BANK VIEW SOLICITORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bank View Solicitors Limited. The company was founded 7 years ago and was given the registration number 10600848. The firm's registered office is in BLACKBURN. You can find them at Bank View House, 55 Preston New Road, Blackburn, Lancashire. This company's SIC code is 69102 - Solicitors.

Company Information

Name:BANK VIEW SOLICITORS LIMITED
Company Number:10600848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Bank View House, 55 Preston New Road, Blackburn, Lancashire, England, BB2 6AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank View House, 55 Preston New Road, Blackburn, England, BB2 6AY

Secretary03 February 2017Active
Bank View House, 55 Preston New Road, Blackburn, England, BB2 6AY

Director03 February 2017Active
Bank View House, 55 Preston New Road, Blackburn, England, BB2 6AY

Director03 February 2017Active
Bank View House, 55 Preston New Road, Blackburn, England, BB2 6AY

Director03 February 2017Active

People with Significant Control

Mr Harris Ali
Notified on:03 February 2017
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:England
Address:Bank View House, 55 Preston New Road, Blackburn, England, BB2 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adnan Hussain
Notified on:03 February 2017
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:Bank View House, 55 Preston New Road, Blackburn, England, BB2 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anser Amin
Notified on:03 February 2017
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:Bank View House, 55 Preston New Road, Blackburn, England, BB2 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Change account reference date company previous extended.

Download
2018-11-02Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Officers

Change person director company with change date.

Download
2018-01-23Officers

Change person director company with change date.

Download
2018-01-23Officers

Change person secretary company with change date.

Download
2018-01-23Persons with significant control

Change to a person with significant control.

Download
2018-01-23Persons with significant control

Change to a person with significant control.

Download
2018-01-23Officers

Change person director company with change date.

Download
2018-01-02Persons with significant control

Change to a person with significant control.

Download
2017-06-30Resolution

Resolution.

Download
2017-06-30Change of name

Change of name request comments.

Download
2017-06-30Change of name

Change of name notice.

Download
2017-06-29Address

Change registered office address company with date old address new address.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.