Banks Amenity Products Limited

General information

Name:

Banks Amenity Products Ltd

Office Address:

4 The Point Business Park Rockingham Road LE16 7QU Market Harborough

Number: 00690835

Incorporation date: 1961-04-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Banks Amenity Products Limited may be reached at 4 The Point Business Park, Rockingham Road in Market Harborough. Its postal code is LE16 7QU. Banks Amenity Products has been present in this business for the last 63 years. Its Companies House Reg No. is 00690835. The company known today as Banks Amenity Products Limited was known as Banks Horticultural Products until 1997-01-20 when the name was replaced. This enterprise's Standard Industrial Classification Code is 46900 which means Non-specialised wholesale trade. Banks Amenity Products Ltd filed its latest accounts for the period that ended on 2022-12-31. The firm's most recent annual confirmation statement was released on 2023-02-28.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Milton Keynes Council, with over 8 transactions from worth at least 500 pounds each, amounting to £12,356 in total. The company also worked with the New Forest District Council (5 transactions worth £6,493 in total) and the Derby City Council (2 transactions worth £1,641 in total). Banks Amenity Products was the service provided to the Milton Keynes Council Council covering the following areas: Premises-related Expenditure and Supplies And Services was also the service provided to the Derby City Council Council covering the following areas: Supplies & Services.

According to the information we have, this business was established in 1961-04-26 and has been run by five directors, and out this collection of individuals four (Anne B., Sarah F., Simon B. and Timothy B.) are still a part of the company. What is more, the director's efforts are often supported by a secretary - Sarah F., who was appointed by the business on 2005-01-01.

  • Previous company's names
  • Banks Amenity Products Limited 1997-01-20
  • Banks Horticultural Products Limited 1961-04-26

Company staff

Anne B.

Role: Director

Latest update: 18 January 2024

Sarah F.

Role: Secretary

Appointed: 01 January 2005

Latest update: 18 January 2024

Sarah F.

Role: Director

Appointed: 06 April 1999

Latest update: 18 January 2024

Simon B.

Role: Director

Appointed: 06 April 1999

Latest update: 18 January 2024

Timothy B.

Role: Director

Appointed: 28 February 1991

Latest update: 18 January 2024

People with significant control

The companies that control this firm are as follows: Banks Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Market Harborough at The Point Business Park, Rockingham Road, LE16 7QU, Leicestershire and was registered as a PSC under the registration number 10974185.

Banks Holdings Limited
Address: 4 The Point Business Park, Rockingham Road, Market Harborough, Leicestershire, LE16 7QU, United Kingdom
Legal authority England
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 10974185
Notified on 21 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Banks Holdings Limited
Address: 4 The Point Business Park, Rockingham Road, Market Harborough, Leicestershire, LE16 7QU, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05240242
Notified on 6 April 2016
Ceased on 21 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 23rd, May 2023
accounts
Free Download Download filing (13 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Milton Keynes Council 4 £ 5 718.87
2012-11-14 5100617227 £ 2 756.00 Premises-related Expenditure
2012-03-30 5100578101 £ 1 806.25 Premises-related Expenditure
2011 Derby City Council 2 £ 1 641.26
2011-11-15 1321819 £ 1 595.00 Supplies & Services
2011-11-15 1321819 £ 46.26 Supplies & Services
2011 Milton Keynes Council 4 £ 6 637.25
2011-07-29 5100534449 £ 2 660.00 Premises-related Expenditure
2011-11-30 5100556333 £ 1 763.75 Premises-related Expenditure
2011 New Forest District Council 3 £ 3 941.28
2011-05-13 8150472_0 £ 1 316.78 Maintenance Of Grounds
2011-04-06 8149225_1 £ 1 312.25 Maintenance Of Grounds
2010 Charnwood Borough Council 1 £ 845.00
2010-09-08 08/09/2010_23 £ 845.00 General Materials
2010 New Forest District Council 2 £ 2 552.00
2010-06-03 8136825_1 £ 1 276.00 Maintenance Of Grounds
2010-07-01 8138058_1 £ 1 276.00 Maintenance Of Grounds

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
  • 32990 : Other manufacturing n.e.c.
63
Company Age

Similar companies nearby

Closest companies