About

Registered Number: 04533674
Date of Incorporation: 12/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 21 Marina Court, Castle Street, Hull, HU1 1TJ

 

Based in Hull, Banks Cooper Associates Ltd was established in 2002, it has a status of "Active". There are 3 directors listed as Banks-cooper, Lesley Anne, Banks Cooper, Simon Andrew, Lawes, Christopher William for the business in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS COOPER, Simon Andrew 01 October 2002 - 1
LAWES, Christopher William 26 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BANKS-COOPER, Lesley Anne 01 October 2002 - 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 20 September 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 23 September 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 27 September 2013
AR01 - Annual Return 08 October 2012
CH01 - Change of particulars for director 08 October 2012
CH03 - Change of particulars for secretary 08 October 2012
CH01 - Change of particulars for director 08 October 2012
AA - Annual Accounts 02 October 2012
AD01 - Change of registered office address 25 April 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 26 September 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 28 September 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 21 September 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 18 September 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 02 October 2007
RESOLUTIONS - N/A 23 October 2006
RESOLUTIONS - N/A 23 October 2006
AA - Annual Accounts 23 October 2006
363a - Annual Return 03 October 2006
AA - Annual Accounts 01 November 2005
363a - Annual Return 13 September 2005
353 - Register of members 13 September 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 14 July 2004
395 - Particulars of a mortgage or charge 12 March 2004
287 - Change in situation or address of Registered Office 19 February 2004
363s - Annual Return 22 September 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
395 - Particulars of a mortgage or charge 19 November 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
225 - Change of Accounting Reference Date 15 October 2002
CERTNM - Change of name certificate 03 October 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
287 - Change in situation or address of Registered Office 24 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
NEWINC - New incorporation documents 12 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 10 March 2004 Outstanding

N/A

Debenture 10 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.