UKBizDB.co.uk

BANKS FARMING LIMITED

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

This company is commonly known as Banks Farming Limited. The company was founded 8 years ago and was given the registration number 10017405. The firm's registered office is in NORTHAMPTON. You can find them at Unit 3 Mobbs Miller House, Christchurch Road, Northampton, Northamptonshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:BANKS FARMING LIMITED
Company Number:10017405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2016
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 01610 - Support activities for crop production

Office Address & Contact

Registered Address:Unit 3 Mobbs Miller House, Christchurch Road, Northampton, Northamptonshire, United Kingdom, NN1 5LL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Mobbs Miller House, Christchurch Road, Northampton, United Kingdom, NN1 5LL

Director17 August 2016Active
Unit 3, Mobbs Miller House, Christchurch Road, Northampton, United Kingdom, NN1 5LL

Director01 March 2020Active
7, Billing Road, Northampton, United Kingdom, NN1 5AN

Director22 February 2016Active

People with Significant Control

Mrs Kylie Joanne Roberts
Notified on:06 April 2020
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Mobbs Miller House, Northampton, United Kingdom, NN1 5LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Roy Banks
Notified on:17 August 2016
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Mobbs Miller House, Northampton, United Kingdom, NN1 5LL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Officers

Change person director company with change date.

Download
2021-04-19Persons with significant control

Change to a person with significant control.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Persons with significant control

Change to a person with significant control.

Download
2021-03-30Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Officers

Change person director company with change date.

Download
2019-02-21Persons with significant control

Change to a person with significant control.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Officers

Change person director company with change date.

Download
2018-05-29Address

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

Download
2018-05-29Persons with significant control

Change to a person with significant control.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.