BANK CONSTRUCTION LIMITED
BRIGHOUSE

Hellopages » West Yorkshire » Calderdale » HD6 4JJ

Company number 06675967
Status Active
Incorporation Date 19 August 2008
Company Type Private Limited Company
Address C/O BIRKBY HOUSE BIRKBY LANE, BAILIFF BRIDGE, BRIGHOUSE, WEST YORKSHIRE, HD6 4JJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 19 August 2015 with full list of shareholders Statement of capital on 2015-08-20 GBP 1 . The most likely internet sites of BANK CONSTRUCTION LIMITED are www.bankconstruction.co.uk, and www.bank-construction.co.uk. The predicted number of employees is 20 to 30. The company’s age is seventeen years and two months. Bank Construction Limited is a Private Limited Company. The company registration number is 06675967. Bank Construction Limited has been working since 19 August 2008. The present status of the company is Active. The registered address of Bank Construction Limited is C O Birkby House Birkby Lane Bailiff Bridge Brighouse West Yorkshire Hd6 4jj. The company`s financial liabilities are £1182.02k. It is £-7.52k against last year. The cash in hand is £0.34k. It is £-0.45k against last year. And the total assets are £838.48k, which is £-1.52k against last year. LAVER, Andrew James is a Director of the company. Secretary BERRY, Janet has been resigned. Secretary JACKSON, Andrew Howard has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. Director ELLIS, Jayne has been resigned. Director ELLIS, Norman Barry has been resigned. The company operates in "Development of building projects".


bank construction Key Finiance

LIABILITIES £1182.02k
-1%
CASH £0.34k
-58%
TOTAL ASSETS £838.48k
-1%
All Financial Figures

Current Directors

Director
LAVER, Andrew James
Appointed Date: 06 February 2009
59 years old

Resigned Directors

Secretary
BERRY, Janet
Resigned: 06 February 2009
Appointed Date: 20 October 2008

Secretary
JACKSON, Andrew Howard
Resigned: 12 June 2009
Appointed Date: 06 February 2009

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 August 2008
Appointed Date: 19 August 2008

Director
COMPANY DIRECTORS LIMITED
Resigned: 19 August 2008
Appointed Date: 19 August 2008

Director
ELLIS, Jayne
Resigned: 06 February 2009
Appointed Date: 18 September 2008
56 years old

Director
ELLIS, Norman Barry
Resigned: 06 February 2009
Appointed Date: 20 October 2008
78 years old

Persons With Significant Control

Mr Andrew James Laver
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

BANK CONSTRUCTION LIMITED Events

09 Sep 2016
Confirmation statement made on 19 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
20 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1

20 May 2015
Total exemption small company accounts made up to 31 August 2014
28 Aug 2014
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1

...
... and 24 more events
01 Nov 2008
Appointment terminated director company directors LIMITED
01 Nov 2008
Appointment terminated secretary temple secretaries LIMITED
01 Nov 2008
Director appointed norman barry ellis
07 Oct 2008
Director appointed jayne ellis
19 Aug 2008
Incorporation

BANK CONSTRUCTION LIMITED Charges

21 April 2009
Legal mortgage
Delivered: 8 May 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 197-199 quarry road gomersal cleakheaton west yorkshire…
12 January 2009
Debenture
Delivered: 16 January 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…