About

Registered Number: 00690835
Date of Incorporation: 26/04/1961 (63 years ago)
Company Status: Active
Registered Address: 4 The Point Business Park, Rockingham Road, Market Harborough, Leicestershire, LE16 7QU

 

Having been setup in 1961, Banks Amenity Products Ltd have registered office in Leicestershire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Banks, Simon James, Banks, Timothy John, Farmer, Sarah Louise, Banks, Anne Elizabeth Marjorie, Banks, Winifred Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Simon James 06 April 1999 - 1
BANKS, Timothy John N/A - 1
FARMER, Sarah Louise 06 April 1999 - 1
BANKS, Winifred Mary N/A 31 December 1996 1
Secretary Name Appointed Resigned Total Appointments
BANKS, Anne Elizabeth Marjorie N/A 01 January 2005 1

Filing History

Document Type Date
AA - Annual Accounts 02 May 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 24 May 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 13 March 2018
PSC02 - N/A 13 March 2018
PSC07 - N/A 13 March 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 07 March 2017
CH01 - Change of particulars for director 31 October 2016
CH01 - Change of particulars for director 27 October 2016
CH01 - Change of particulars for director 27 October 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 04 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 November 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH03 - Change of particulars for secretary 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 28 March 2009
AA - Annual Accounts 18 June 2008
363s - Annual Return 07 May 2008
AA - Annual Accounts 16 July 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 24 May 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 12 May 2005
363s - Annual Return 22 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
395 - Particulars of a mortgage or charge 17 February 2005
287 - Change in situation or address of Registered Office 15 October 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 10 April 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 30 April 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 24 April 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 11 July 2000
363s - Annual Return 29 March 2000
288c - Notice of change of directors or secretaries or in their particulars 29 March 2000
288c - Notice of change of directors or secretaries or in their particulars 29 March 2000
288c - Notice of change of directors or secretaries or in their particulars 29 March 2000
288c - Notice of change of directors or secretaries or in their particulars 29 March 2000
288a - Notice of appointment of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
AA - Annual Accounts 23 April 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
363s - Annual Return 17 March 1999
AA - Annual Accounts 22 June 1998
363s - Annual Return 11 April 1998
AA - Annual Accounts 27 August 1997
363s - Annual Return 10 March 1997
MEM/ARTS - N/A 20 January 1997
CERTNM - Change of name certificate 17 January 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 June 1996
363s - Annual Return 06 March 1996
RESOLUTIONS - N/A 15 February 1996
RESOLUTIONS - N/A 15 February 1996
RESOLUTIONS - N/A 15 February 1996
AA - Annual Accounts 23 January 1996
363s - Annual Return 27 February 1995
AA - Annual Accounts 06 January 1995
363s - Annual Return 28 February 1994
AA - Annual Accounts 16 February 1994
AA - Annual Accounts 08 March 1993
363s - Annual Return 08 March 1993
AA - Annual Accounts 11 March 1992
363s - Annual Return 11 March 1992
AA - Annual Accounts 13 March 1991
363a - Annual Return 13 March 1991
AA - Annual Accounts 26 March 1990
363 - Annual Return 26 March 1990
AA - Annual Accounts 06 April 1989
363 - Annual Return 06 April 1989
AA - Annual Accounts 04 May 1988
363 - Annual Return 04 May 1988
AA - Annual Accounts 16 May 1987
363 - Annual Return 16 May 1987
288 - N/A 16 May 1987
287 - Change in situation or address of Registered Office 27 January 1987
AA - Annual Accounts 30 May 1986
363 - Annual Return 30 May 1986
NEWINC - New incorporation documents 26 April 1961

Mortgages & Charges

Description Date Status Charge by
Debenture 04 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.