Bankvale Ltd

DataGardener
live
Micro

Bankvale Ltd

05184190Private Limited With Share Capital

2-3 Charter Point Way, Ashby-De-La-Zouch, Leicestershire, LE651NF
Incorporated

20/07/2004

Company Age

21 years

Directors

3

Employees

2

SIC Code

70229

Risk

low risk

Company Overview

Registration, classification & business activity

Bankvale Ltd (05184190) is a private limited with share capital incorporated on 20/07/2004 (21 years old) and registered in leicestershire, LE651NF. The company operates under SIC code 70229 and is classified as Micro.

Private Limited With Share Capital
SIC: 70229
Micro
Incorporated 20/07/2004
LE651NF
2 employees

Financial Overview

Total Assets

£2.22M

Liabilities

£374.8K

Net Assets

£1.85M

Cash

£0

Key Metrics

2

Employees

3

Directors

2

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

91
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-02-2026
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2025
Change Person Secretary Company With Change Date
Category:Officers
Date:22-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2023
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:30-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:11-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-12-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-12-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-12-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-06-2019
Capital Name Of Class Of Shares
Category:Capital
Date:06-06-2019
Resolution
Category:Resolution
Date:05-06-2019
Resolution
Category:Resolution
Date:21-05-2019
Resolution
Category:Resolution
Date:21-05-2019
Capital Name Of Class Of Shares
Category:Capital
Date:20-05-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:20-05-2019
Capital Name Of Class Of Shares
Category:Capital
Date:20-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:30-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Capital Allotment Shares
Category:Capital
Date:12-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:31-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:26-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-09-2011
Legacy
Category:Mortgage
Date:09-07-2011
Legacy
Category:Mortgage
Date:09-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-07-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:08-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2009
Legacy
Category:Annual Return
Date:28-07-2009
Legacy
Category:Capital
Date:30-06-2009
Legacy
Category:Capital
Date:30-06-2009
Resolution
Category:Resolution
Date:30-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2008
Legacy
Category:Annual Return
Date:22-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2007
Legacy
Category:Annual Return
Date:23-07-2007
Legacy
Category:Annual Return
Date:26-07-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2006
Legacy
Category:Annual Return
Date:26-07-2005
Legacy
Category:Accounts
Date:23-05-2005
Legacy
Category:Mortgage
Date:09-12-2004
Legacy
Category:Capital
Date:17-08-2004
Legacy
Category:Accounts
Date:17-08-2004
Legacy
Category:Officers
Date:17-08-2004
Legacy
Category:Officers
Date:17-08-2004
Legacy
Category:Officers
Date:12-08-2004
Legacy
Category:Address
Date:12-08-2004
Legacy
Category:Officers
Date:12-08-2004
Incorporation Company
Category:Incorporation
Date:20-07-2004

Risk Assessment

low risk

International Score

Accounts

Typemicro-entity accounts
Due Date30/12/2026
Filing Date25/02/2026
Latest Accounts30/03/2025

Trading Addresses

14 Phoenix Park, Telford Way, Coalville, Leicestershire, LE673HB
2-3 Charter Point Way, Ashby-De-La-Zouch, LE651NFRegistered

Contact

marnongestate.com.au
2-3 Charter Point Way, Ashby-De-La-Zouch, Leicestershire, LE651NF