Company Information for BANKWEB LIMITED
Oyster Hill Forge Clay Lane, Headley, Epsom, SURREY, KT18 6JX,
|
Company Registration Number
04815891
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BANKWEB LIMITED | |
Legal Registered Office | |
Oyster Hill Forge Clay Lane Headley Epsom SURREY KT18 6JX Other companies in KT20 | |
Company Number | 04815891 | |
---|---|---|
Company ID Number | 04815891 | |
Date formed | 2003-06-30 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-06-30 | |
Account next due | 31/03/2025 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-11 03:56:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BANKWEB, LLC | 2241 74TH AVE SE MERCER ISLAND WA 98040 | Dissolved | Company formed on the 2007-04-27 |
Officer | Role | Date Appointed |
---|---|---|
DENYER NEVILL ACCOUNTANTS LIMITED |
||
ALAN WHITE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SURREY ELECTRICAL SPECIALISTS LIMITED | Company Secretary | 2008-10-01 | CURRENT | 2008-10-01 | Active - Proposal to Strike off | |
SYROX EMEDIA LTD | Company Secretary | 2008-02-01 | CURRENT | 2007-02-27 | Active | |
APRICOT POT LIMITED | Company Secretary | 2007-10-31 | CURRENT | 2007-03-07 | Dissolved 2017-09-19 | |
PRAGMATICUM LIMITED | Company Secretary | 2007-10-26 | CURRENT | 2007-10-26 | Active | |
ACTION BUSINESS COACHING LIMITED | Company Secretary | 2007-09-28 | CURRENT | 2006-02-07 | Dissolved 2018-07-24 | |
FINANCIAL MARKETING MEDIA LIMITED | Company Secretary | 2007-07-27 | CURRENT | 2007-07-27 | Active - Proposal to Strike off | |
KRYSTEC LIMITED | Company Secretary | 2007-05-15 | CURRENT | 2007-05-15 | Dissolved 2015-03-24 | |
M LE DUC LIMITED | Company Secretary | 2007-05-01 | CURRENT | 2007-03-19 | Active | |
LAWRENCE CONSULTANCY LIMITED | Company Secretary | 2007-05-01 | CURRENT | 2007-04-03 | Active - Proposal to Strike off | |
CHINA GREATWALL LIMITED | Company Secretary | 2007-04-17 | CURRENT | 2007-04-17 | Active | |
OAKTON DEVELOPMENTS (SURREY) LIMITED | Company Secretary | 2007-04-04 | CURRENT | 2007-04-04 | Active | |
TLR INVESTMENTS LIMITED | Company Secretary | 2007-03-28 | CURRENT | 2007-03-28 | Active | |
LE DUC DOCUMENT MANAGEMENT SERVICES LIMITED | Company Secretary | 2006-10-04 | CURRENT | 2006-10-04 | Dissolved 2017-04-18 | |
ST PAYNE LIMITED | Company Secretary | 2006-07-12 | CURRENT | 2006-07-12 | Liquidation | |
WINESPARKLE LIMITED | Company Secretary | 2006-07-10 | CURRENT | 2006-07-10 | Active - Proposal to Strike off | |
IP TELECOMMUNICATIONS LIMITED | Company Secretary | 2006-05-25 | CURRENT | 2006-05-25 | Active - Proposal to Strike off | |
BINOCULAR LIMITED | Company Secretary | 2006-02-27 | CURRENT | 2006-02-27 | Active | |
AMANDOL LIMITED | Company Secretary | 2006-01-19 | CURRENT | 2006-01-19 | Active - Proposal to Strike off | |
PRIVATE WEALTH MORTGAGES LIMITED | Company Secretary | 2005-10-25 | CURRENT | 2005-10-25 | Active | |
DAISYCHAIN CURTAINS LIMITED | Company Secretary | 2005-09-22 | CURRENT | 2005-09-22 | Active - Proposal to Strike off | |
ASHTEAD CHIROPRACTIC LIMITED | Company Secretary | 2005-08-02 | CURRENT | 2005-08-02 | Active | |
WEKO (U.K.) LIMITED | Company Secretary | 2005-07-12 | CURRENT | 1979-07-05 | Active | |
J.A.L. CHEMICALS LIMITED | Company Secretary | 2004-08-10 | CURRENT | 2004-08-10 | Active | |
MICHAEL EVERETT AND COMPANY (BANSTEAD) LIMITED | Company Secretary | 2004-08-02 | CURRENT | 2004-07-29 | Active | |
GB CLASSICS LIMITED | Company Secretary | 2004-06-30 | CURRENT | 2003-06-30 | Active - Proposal to Strike off | |
KOPER PROPERTIES LIMITED | Company Secretary | 2004-06-15 | CURRENT | 2004-06-14 | Active | |
FLEMINGTON PARTNERS LIMITED | Company Secretary | 2004-05-17 | CURRENT | 2004-05-17 | Active - Proposal to Strike off | |
AGROFERT (UK) LIMITED | Company Secretary | 2004-05-12 | CURRENT | 2004-04-19 | Dissolved 2017-11-14 | |
TOPCAD LIMITED | Company Secretary | 2004-05-01 | CURRENT | 2004-04-01 | Active - Proposal to Strike off | |
C EX C LIMITED | Company Secretary | 2004-01-31 | CURRENT | 1997-12-15 | Active | |
MICHAEL EVERETT & COMPANY (WALTON) LIMITED | Company Secretary | 2003-11-06 | CURRENT | 2003-11-04 | Active | |
NEVILLE BAIN DEVELOPMENTS LIMITED | Company Secretary | 2003-08-01 | CURRENT | 2002-05-27 | Dissolved 2014-10-07 | |
HOWELL SERVICES LIMITED | Company Secretary | 2003-03-07 | CURRENT | 2003-03-07 | Active | |
KRYSTEC LIMITED | Director | 2011-10-17 | CURRENT | 2007-05-15 | Dissolved 2015-03-24 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES | |
SECRETARY'S DETAILS CHNAGED FOR DENYER NEVILL ACCOUNTANTS LIMITED on 2021-11-23 | ||
CH04 | SECRETARY'S DETAILS CHNAGED FOR DENYER NEVILL ACCOUNTANTS LIMITED on 2021-11-23 | |
REGISTERED OFFICE CHANGED ON 08/02/22 FROM Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ | ||
Director's details changed for Mr Alan White on 2022-02-08 | ||
Change of details for Mr Alan White as a person with significant control on 2022-02-08 | ||
PSC04 | Change of details for Mr Alan White as a person with significant control on 2022-02-08 | |
CH01 | Director's details changed for Mr Alan White on 2022-02-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/22 FROM Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
CH04 | Secretary's details changed | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Alan White on 2021-06-30 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 06/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Alan White on 2017-06-29 | |
PSC04 | Change of details for Mr Alan White as a person with significant control on 2017-06-29 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 30/06/09; full list of members | |
190 | Location of debenture register | |
287 | Registered office changed on 01/07/2009 from regency house 1A walton street walton on the hill surrey KT20 7RZ | |
353 | Location of register of members | |
288c | DIRECTOR'S CHANGE OF PARTICULARS ALAN WHITE LOGGED FORM | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/07/2008 FROM REGENCY HOUSE 61A WALTON STREET WALTON ON THE HILL SURREY KT20 7RZ | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 20/03/07 FROM: REGENCY HOUSE, 61A WALTON STREET WALTON ON THE HILL TADWORTH SURREY KT20 7RZ | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 16/03/07 FROM: NELSON HOUSE, 1A CHURCH STREET EPSOM SURREY KT17 4PF | |
363a | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
88(2)R | AD 30/06/03--------- £ SI 100@1=100 £ IC 100/200 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-06-30 | £ 244,052 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 199,841 |
Creditors Due Within One Year | 2012-06-30 | £ 199,841 |
Creditors Due Within One Year | 2011-06-30 | £ 156,120 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BANKWEB LIMITED
Cash Bank In Hand | 2013-06-30 | £ 231,122 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 186,651 |
Cash Bank In Hand | 2012-06-30 | £ 186,651 |
Cash Bank In Hand | 2011-06-30 | £ 142,449 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BANKWEB LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |