UKBizDB.co.uk

BANKHEAD GROUP LIMITED

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

This company is commonly known as Bankhead Group Limited. The company was founded 10 years ago and was given the registration number 08565433. The firm's registered office is in GUISELEY. You can find them at Bankhead Unit 1c Gordon Mills, Netherfield Road, Guiseley, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BANKHEAD GROUP LIMITED
Company Number:08565433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Bankhead Unit 1c Gordon Mills, Netherfield Road, Guiseley, England, LS20 9PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Airport West, 2 Airport West, Lancaster Way, Yeadon, England, LS19 7ZA

Secretary18 October 2018Active
2 Airport West, 2 Airport West, Lancaster Way, Yeadon, England, LS19 7ZA

Director11 June 2013Active
2 Airport West, 2 Airport West, Lancaster Way, Yeadon, England, LS19 7ZA

Director01 November 2019Active
Bankhead Unit 1c, Gordon Mills, Netherfield Road, Guiseley, England, LS20 9PD

Director18 November 2014Active

People with Significant Control

Mr Matthew Ryan Brooke
Notified on:01 June 2017
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:2 Airport West, 2 Airport West, Yeadon, England, LS19 7ZA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Victoria Louise Brooke
Notified on:01 June 2017
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:2 Airport West, 2 Airport West, Yeadon, England, LS19 7ZA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Change account reference date company previous extended.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-02Address

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

Download
2021-12-24Accounts

Accounts with accounts type micro entity.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Change account reference date company previous shortened.

Download
2021-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-07-19Resolution

Resolution.

Download
2020-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-27Mortgage

Mortgage satisfy charge full.

Download
2020-02-27Mortgage

Mortgage satisfy charge full.

Download
2020-02-27Mortgage

Mortgage satisfy charge full.

Download
2019-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.