Company NameBankes Contracts Limited
DirectorsSteven Raymond Dean and Charles Alfred Sait
Company StatusActive
Company Number01948176
CategoryPrivate Limited Company
Incorporation Date18 September 1985(38 years, 7 months ago)
Previous NameBankes Electrical Contracts Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameSteven Raymond Dean
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2004(18 years, 9 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Queens Road
Buckhurst Hill
IG9 5BY
Director NameMr Charles Alfred Sait
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2004(18 years, 9 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Queens Road
Buckhurst Hill
IG9 5BY
Secretary NameMr Charles Alfred Sait
NationalityBritish
StatusCurrent
Appointed05 July 2004(18 years, 9 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Queens Road
Buckhurst Hill
IG9 5BY
Director NameMrs Anne Elizabeth Miller
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 05 July 2004)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOak Timbers 185 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EL
Director NameMr Terence John Miller
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 05 July 2004)
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOak Timbers 185 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EL
Secretary NameMrs Anne Elizabeth Miller
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 05 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Timbers 185 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EL
Director NameMr Brandon James Kenneally
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(18 years, 9 months after company formation)
Appointment Duration15 years, 12 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Ravenings Parade Goodmayes Road
Ilford
Essex
IG3 9NR

Contact

Websitebankescl.com
Telephone020 85965028
Telephone regionLondon

Location

Registered Address62 Queens Road
Buckhurst Hill
IG9 5BY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5 at £1Brandon James Kenneally
33.33%
Ordinary
5 at £1Charles Alfred Sait
33.33%
Ordinary
5 at £1Steven Raymond Dean
33.33%
Ordinary

Financials

Year2014
Turnover£442,567
Gross Profit£256,251
Net Worth£276,918
Cash£224,304
Current Liabilities£33,304

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

24 November 2020Registered office address changed from 18 Ravenings Parade Goodmayes Road Ilford Essex IG3 9NR to 62 Queens Road Buckhurst Hill IG9 5BY on 24 November 2020 (1 page)
7 October 2020Confirmation statement made on 26 September 2020 with updates (4 pages)
1 October 2020Cessation of Brandon James Kenneally as a person with significant control on 30 June 2020 (1 page)
29 September 2020Cancellation of shares. Statement of capital on 30 June 2020
  • GBP 10
(6 pages)
29 September 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
3 July 2020Termination of appointment of Brandon James Kenneally as a director on 30 June 2020 (1 page)
7 May 2020Micro company accounts made up to 31 March 2020 (5 pages)
4 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 March 2019 (6 pages)
3 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 March 2018 (7 pages)
27 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
21 August 2017Micro company accounts made up to 31 March 2017 (8 pages)
21 August 2017Micro company accounts made up to 31 March 2017 (8 pages)
26 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
26 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
19 May 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
19 May 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
1 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 15
(4 pages)
1 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 15
(4 pages)
22 June 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
22 June 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
10 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 15
(4 pages)
10 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 15
(4 pages)
2 June 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
2 June 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
3 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 15
(4 pages)
3 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 15
(4 pages)
24 May 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
24 May 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
3 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
17 May 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
17 May 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
3 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
6 June 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
6 June 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
4 October 2010Secretary's details changed for Charles Alfred Sait on 1 October 2009 (1 page)
4 October 2010Director's details changed for Charles Alfred Sait on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Steven Raymond Dean on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Charles Alfred Sait on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Brandon James Kenneally on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Charles Alfred Sait on 1 October 2009 (2 pages)
4 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Steven Raymond Dean on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Steven Raymond Dean on 1 October 2009 (2 pages)
4 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
4 October 2010Secretary's details changed for Charles Alfred Sait on 1 October 2009 (1 page)
4 October 2010Secretary's details changed for Charles Alfred Sait on 1 October 2009 (1 page)
4 October 2010Director's details changed for Brandon James Kenneally on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Brandon James Kenneally on 1 October 2009 (2 pages)
17 May 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
17 May 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
6 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
25 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
25 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
10 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 December 2008Registered office changed on 10/12/2008 from melbury house 34 southborough road bickley bromley kent BR1 2EB (1 page)
10 December 2008Registered office changed on 10/12/2008 from melbury house 34 southborough road bickley bromley kent BR1 2EB (1 page)
1 October 2008Return made up to 26/09/08; full list of members (4 pages)
1 October 2008Return made up to 26/09/08; full list of members (4 pages)
11 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 September 2007Return made up to 26/09/07; full list of members (3 pages)
26 September 2007Return made up to 26/09/07; full list of members (3 pages)
6 September 2007Return made up to 31/08/07; full list of members (3 pages)
6 September 2007Return made up to 31/08/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 September 2006Return made up to 31/08/06; full list of members (3 pages)
5 September 2006Return made up to 31/08/06; full list of members (3 pages)
2 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 September 2005Return made up to 31/08/05; full list of members (3 pages)
29 September 2005Return made up to 31/08/05; full list of members (3 pages)
29 March 2005Company name changed bankes electrical contracts limi ted\certificate issued on 29/03/05 (3 pages)
29 March 2005Company name changed bankes electrical contracts limi ted\certificate issued on 29/03/05 (3 pages)
28 October 2004£ ic 115/15 05/10/04 £ sr 100@1=100 (1 page)
28 October 2004£ ic 115/15 05/10/04 £ sr 100@1=100 (1 page)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 September 2004Return made up to 31/08/04; full list of members (8 pages)
20 September 2004Return made up to 31/08/04; full list of members (8 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New secretary appointed;new director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004Director resigned (1 page)
30 July 2004Secretary resigned;director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004New secretary appointed;new director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004Secretary resigned;director resigned (1 page)
8 April 2004Ad 09/03/04--------- £ si 15@1=15 £ ic 100/115 (2 pages)
8 April 2004Ad 09/03/04--------- £ si 15@1=15 £ ic 100/115 (2 pages)
29 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
29 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
7 September 2003Return made up to 31/08/03; full list of members (7 pages)
7 September 2003Return made up to 31/08/03; full list of members (7 pages)
5 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 August 2002Return made up to 31/08/02; full list of members (7 pages)
27 August 2002Return made up to 31/08/02; full list of members (7 pages)
30 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 September 2001Return made up to 31/08/01; full list of members (6 pages)
27 September 2001Return made up to 31/08/01; full list of members (6 pages)
10 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
10 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
1 September 2000Return made up to 31/08/00; full list of members (6 pages)
1 September 2000Return made up to 31/08/00; full list of members (6 pages)
6 June 2000Full accounts made up to 31 December 1999 (8 pages)
6 June 2000Full accounts made up to 31 December 1999 (8 pages)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
1 September 1999Return made up to 31/08/99; full list of members (6 pages)
1 September 1999Return made up to 31/08/99; full list of members (6 pages)
6 October 1998Return made up to 31/08/98; no change of members (4 pages)
6 October 1998Return made up to 31/08/98; no change of members (4 pages)
11 September 1998Full accounts made up to 31 December 1997 (10 pages)
11 September 1998Full accounts made up to 31 December 1997 (10 pages)
6 November 1997Return made up to 31/08/97; no change of members (4 pages)
6 November 1997Return made up to 31/08/97; no change of members (4 pages)
14 August 1997Full accounts made up to 31 December 1996 (5 pages)
14 August 1997Full accounts made up to 31 December 1996 (5 pages)
1 October 1996Return made up to 31/08/96; full list of members (6 pages)
1 October 1996Full accounts made up to 31 December 1995 (6 pages)
1 October 1996Full accounts made up to 31 December 1995 (6 pages)
1 October 1996Return made up to 31/08/96; full list of members (6 pages)
14 September 1995Return made up to 31/08/95; no change of members (4 pages)
14 September 1995Return made up to 31/08/95; no change of members (4 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (3 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (3 pages)