This company is commonly known as Banks Wood And Partners (brentwood) Limited. The company was founded 37 years ago and was given the registration number 02052630. The firm's registered office is in BRENTWOOD. You can find them at First Floor, 2 Gresham Road, Brentwood, Essex. This company's SIC code is 74902 - Quantity surveying activities.
Name | : | BANKS WOOD AND PARTNERS (BRENTWOOD) LIMITED |
---|---|---|
Company Number | : | 02052630 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, 2 Gresham Road, Brentwood, Essex, CM14 4HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 2 Gresham Road, Brentwood, United Kingdom, CM14 4HN | Director | 05 April 2006 | Active |
First Floor, 2 Gresham Road, Brentwood, United Kingdom, CM14 4HN | Secretary | - | Active |
The White House, Woodland Way, Kingswood, | Director | - | Active |
6 Alma Cottage, Church Lane Great Warley, Brentwood, CM13 3EP | Director | 05 April 2000 | Active |
Stormy Point One Oak Lane, Wilmslow, SK9 2BL | Director | 19 December 1995 | Active |
Kents Farm Kents Farm Lane, West Hanningfield, Chelmsford, CM2 8XG | Director | 27 April 1994 | Active |
2 Fife Avenue, Glasgow, G52 3EW | Director | 19 December 1995 | Active |
Three Gables Howe Green, Sandon, Chelmsford, CM2 7TQ | Director | - | Active |
Banks Wood And Partners Holdings Limited | ||
Notified on | : | 17 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | First Floor, 2, Gresham Road, Brentwood, United Kingdom, CM14 4HN |
Nature of control | : |
|
Mrs Gillian Margaret Bright | ||
Notified on | : | 17 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Yew Lodge House, Loves Green, Chelmsford, United Kingdom, CM1 3QG |
Nature of control | : |
|
Mr Malcolm Charles Bright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor, 2 Gresham Road, Brentwood, United Kingdom, CM14 4HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-02 | Resolution | Resolution. | Download |
2019-07-02 | Capital | Capital allotment shares. | Download |
2019-06-11 | Resolution | Resolution. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-01 | Officers | Change person director company with change date. | Download |
2019-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-19 | Officers | Change person director company with change date. | Download |
2019-03-19 | Officers | Change person director company with change date. | Download |
2019-03-14 | Resolution | Resolution. | Download |
2019-03-14 | Change of name | Change of name request comments. | Download |
2019-03-14 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.