Warning: file_put_contents(c/c75e58007b1a876c337de6c4cef8082d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Banks Long & Co Limited, LN5 7DB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BANKS LONG & CO LIMITED

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

This company is commonly known as Banks Long & Co Limited. The company was founded 12 years ago and was given the registration number 07685573. The firm's registered office is in LINCOLN. You can find them at 12 Tentercroft Street, , Lincoln, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:BANKS LONG & CO LIMITED
Company Number:07685573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2011
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:12 Tentercroft Street, Lincoln, LN5 7DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
340, Deansgate, Manchester, England, M3 4LY

Secretary03 May 2023Active
340, Deansgate, Manchester, England, M3 4LY

Director03 May 2023Active
340, Deansgate, Manchester, England, M3 4LY

Director03 May 2023Active
Toronto Square, Toronto Street, Leeds, England, LS1 2HJ

Director28 June 2011Active
Toronto Square, Toronto Street, Leeds, England, LS1 2HJ

Director30 January 2012Active
Toronto Square, Toronto Street, Leeds, England, LS1 2HJ

Director30 January 2012Active
423, Brant Road, Waddington, Lincoln, United Kingdom, LN5 9AL

Director28 June 2011Active
Toronto Square, Toronto Street, Leeds, England, LS1 2HJ

Director30 January 2012Active

People with Significant Control

Blc No1 Limited
Notified on:03 May 2023
Status:Active
Country of residence:England
Address:Toronto Square, Toronto Street, Leeds, England, LS1 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tim Bradford
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Toronto Square, Toronto Street, Leeds, England, LS1 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Simon David Bridge
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:Toronto Square, Toronto Street, Leeds, England, LS1 2HJ
Nature of control:
  • Significant influence or control
Mr William Wall
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:12, Tentercroft Street, Lincoln, England, LN5 7DB
Nature of control:
  • Significant influence or control
Mr James Rupert Butcher
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Toronto Square, Toronto Street, Leeds, England, LS1 2HJ
Nature of control:
  • Significant influence or control

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
2024-02-15Accounts

Change account reference date company current extended.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Address

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

Download
2023-05-05Persons with significant control

Cessation of a person with significant control.

Download
2023-05-05Persons with significant control

Cessation of a person with significant control.

Download
2023-05-05Persons with significant control

Cessation of a person with significant control.

Download
2023-05-05Persons with significant control

Cessation of a person with significant control.

Download
2023-05-05Persons with significant control

Notification of a person with significant control.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Appoint person secretary company with name date.

Download
2023-05-05Address

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

Download
2023-05-05Mortgage

Mortgage satisfy charge full.

Download
2023-05-05Mortgage

Mortgage satisfy charge full.

Download
2023-02-21Mortgage

Mortgage satisfy charge full.

Download
2023-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.