UKBizDB.co.uk

BANKS WOOD AND PARTNERS (BRENTWOOD) LIMITED

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

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.

Company Information

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:
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:First Floor, 2 Gresham Road, Brentwood, Essex, CM14 4HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 2 Gresham Road, Brentwood, United Kingdom, CM14 4HN

Director05 April 2006Active
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

Director05 April 2000Active
Stormy Point One Oak Lane, Wilmslow, SK9 2BL

Director19 December 1995Active
Kents Farm Kents Farm Lane, West Hanningfield, Chelmsford, CM2 8XG

Director27 April 1994Active
2 Fife Avenue, Glasgow, G52 3EW

Director19 December 1995Active
Three Gables Howe Green, Sandon, Chelmsford, CM2 7TQ

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Persons with significant control

Cessation of a person with significant control.

Download
2023-05-03Persons with significant control

Cessation of a person with significant control.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Persons with significant control

Change to a person with significant control.

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Resolution

Resolution.

Download
2019-07-02Capital

Capital allotment shares.

Download
2019-06-11Resolution

Resolution.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Persons with significant control

Change to a person with significant control.

Download
2019-05-01Officers

Change person director company with change date.

Download
2019-04-05Accounts

Accounts with accounts type dormant.

Download
2019-03-19Officers

Change person director company with change date.

Download
2019-03-19Officers

Change person director company with change date.

Download
2019-03-14Resolution

Resolution.

Download
2019-03-14Change of name

Change of name request comments.

Download
2019-03-14Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.