UKBizDB.co.uk

BANKVALE LTD

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

This company is commonly known as Bankvale Ltd. The company was founded 19 years ago and was given the registration number 05184190. The firm's registered office is in COALVILLE. You can find them at 14 Phoenix Park, Telford Way, Coalville, Leicestershire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BANKVALE LTD
Company Number:05184190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:14 Phoenix Park, Telford Way, Coalville, Leicestershire, LE67 3HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Phoenix Park, Telford Way, Coalville, LE67 3HB

Secretary01 November 2019Active
14, Phoenix Park, Telford Way, Coalville, United Kingdom, LE67 3HB

Director20 June 2011Active
14, Phoenix Park, Telford Way, Coalville, United Kingdom, LE67 3HB

Director11 August 2004Active
14, Phoenix Park, Telford Way, Coalville, United Kingdom, LE67 3HB

Director01 January 2022Active
14, Phoenix Park, Telford Way, Coalville, United Kingdom, LE67 3HB

Secretary11 August 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary20 July 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director20 July 2004Active

People with Significant Control

Admar Investments Ltd
Notified on:31 May 2019
Status:Active
Country of residence:United Kingdom
Address:14, Phoenix Park, Coalville, United Kingdom, LE67 3HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Brian Marlow
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:14, Phoenix Park, Coalville, LE67 3HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Accounts

Change account reference date company current shortened.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Accounts

Change account reference date company previous extended.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Accounts

Accounts with accounts type micro entity.

Download
2019-12-04Officers

Appoint person secretary company with name date.

Download
2019-12-03Officers

Termination secretary company with name termination date.

Download
2019-09-13Accounts

Change account reference date company previous shortened.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Persons with significant control

Notification of a person with significant control.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-06-06Capital

Capital name of class of shares.

Download
2019-06-05Resolution

Resolution.

Download
2019-05-21Resolution

Resolution.

Download
2019-05-21Resolution

Resolution.

Download
2019-05-20Capital

Capital name of class of shares.

Download
2019-05-20Capital

Capital variation of rights attached to shares.

Download
2019-05-20Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.