Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BANKS TRUCK CENTRE LIMITED
Company Information for

BANKS TRUCK CENTRE LIMITED

71 BANKS DRIVE, SANDY, SG19 1AE,
Company Registration Number
01541979
Private Limited Company
Active

Company Overview

About Banks Truck Centre Ltd
BANKS TRUCK CENTRE LIMITED was founded on 1981-01-28 and has its registered office in Sandy. The organisation's status is listed as "Active". Banks Truck Centre Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BANKS TRUCK CENTRE LIMITED
 
Legal Registered Office
71 BANKS DRIVE
SANDY
SG19 1AE
Other companies in SG19
 
Filing Information
Company Number 01541979
Company ID Number 01541979
Date formed 1981-01-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts DORMANT
Last Datalog update: 2025-02-05 11:51:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANKS TRUCK CENTRE LIMITED
Is this data useful to you?
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.

Company Officers of BANKS TRUCK CENTRE LIMITED

Current Directors
Officer Role Date Appointed
GARY LEON CARNEY
Company Secretary 2009-06-30
RICHARD LEWIN BANKS
Director 1992-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN NEWMAN THOMSON
Company Secretary 1992-01-04 2009-06-30
JOHN BRIAN WELLS
Director 2001-04-23 2004-12-03
ROBERT PETER BRIDGES
Director 1992-01-04 2004-05-31
JOHN LEWIS ROWLANDS
Director 1992-01-04 2001-05-31
ALAN JAMES STOVELL
Director 1992-01-04 1992-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY LEON CARNEY SANWALTON LIMITED Company Secretary 2009-06-30 CURRENT 1999-12-02 Active
GARY LEON CARNEY RLB SETTLEMENT TRUST CORPORATION LIMITED Company Secretary 2009-06-30 CURRENT 2003-06-20 Active
GARY LEON CARNEY MCB SETTLEMENT TRUST COMPANY LIMITED Company Secretary 2009-06-30 CURRENT 2003-06-20 Active
GARY LEON CARNEY GREEN GEN LIMITED Company Secretary 2009-06-30 CURRENT 1994-04-27 Active
GARY LEON CARNEY JAC SETTLEMENT TRUST CORPORATION LIMITED Company Secretary 2009-06-30 CURRENT 2003-06-20 Active
GARY LEON CARNEY SCB RESIDENTIAL LIMITED Company Secretary 2009-06-30 CURRENT 1980-07-03 Active
GARY LEON CARNEY BANKS MILLS LIMITED Company Secretary 2009-06-30 CURRENT 1955-07-19 Active
GARY LEON CARNEY SCB HOLDINGS (SANDY) LIMITED Company Secretary 2009-06-30 CURRENT 2000-04-19 Active
RICHARD LEWIN BANKS LANE & BROWNS LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
RICHARD LEWIN BANKS GREEN GEN LIMITED Director 2011-10-31 CURRENT 1994-04-27 Active
RICHARD LEWIN BANKS RLB SETTLEMENT TRUST CORPORATION LIMITED Director 2003-06-20 CURRENT 2003-06-20 Active
RICHARD LEWIN BANKS MCB SETTLEMENT TRUST COMPANY LIMITED Director 2003-06-20 CURRENT 2003-06-20 Active
RICHARD LEWIN BANKS JAC SETTLEMENT TRUST CORPORATION LIMITED Director 2003-06-20 CURRENT 2003-06-20 Active
RICHARD LEWIN BANKS SCB HOLDINGS (SANDY) LIMITED Director 2000-04-26 CURRENT 2000-04-19 Active
RICHARD LEWIN BANKS SANWALTON LIMITED Director 1999-12-08 CURRENT 1999-12-02 Active
RICHARD LEWIN BANKS BANKS MILLS LIMITED Director 1991-12-28 CURRENT 1955-07-19 Active
RICHARD LEWIN BANKS LITTLE STAUGHTON FARMS LIMITED Director 1991-11-19 CURRENT 1985-08-01 Active
RICHARD LEWIN BANKS SIDNEY C. BANKS (FARMS) LIMITED Director 1991-10-02 CURRENT 1951-05-26 Active
RICHARD LEWIN BANKS LITTLE STAUGHTON AIRFIELD AND INDUSTRIAL PARK LIMITED Director 1991-07-02 CURRENT 1986-01-16 Active
RICHARD LEWIN BANKS HAIL WESTON FARMS LIMITED Director 1991-05-11 CURRENT 1985-07-29 Active
RICHARD LEWIN BANKS SCB RESIDENTIAL LIMITED Director 1990-12-28 CURRENT 1980-07-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-06CONFIRMATION STATEMENT MADE ON 04/01/25, WITH NO UPDATES
2024-07-01Termination of appointment of Gary Leon Carney on 2024-07-01
2024-07-01Appointment of Mrs Vanessa Currie as company secretary on 2024-07-01
2024-01-08CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-06-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-13CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-09-07REGISTERED OFFICE CHANGED ON 07/09/22 FROM 1 Cambridge Road Sandy Bedfordshire SG19 1JE United Kingdom
2022-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/22 FROM 1 Cambridge Road Sandy Bedfordshire SG19 1JE United Kingdom
2022-07-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-07CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/21 FROM 1 1 Cambridge Road Sandy SG19 1JE United Kingdom
2021-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/21 FROM 29 st. Neots Road Sandy Bedfordshire SG19 1LE
2021-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-09-23AA01Current accounting period extended from 31/07/20 TO 31/12/20
2020-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2019-01-16PSC02Notification of Scb Holdings (Sandy) Limited as a person with significant control on 2016-04-06
2018-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-11-22PSC07CESSATION OF MICHAEL CHARLES BANKS AS A PERSON OF SIGNIFICANT CONTROL
2017-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-14AR0104/01/16 ANNUAL RETURN FULL LIST
2015-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-14AR0104/01/15 ANNUAL RETURN FULL LIST
2014-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-16AR0104/01/14 ANNUAL RETURN FULL LIST
2013-10-11AUDAUDITOR'S RESIGNATION
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-01-10AR0104/01/13 ANNUAL RETURN FULL LIST
2012-01-04AR0104/01/12 ANNUAL RETURN FULL LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-01-19AR0104/01/11 ANNUAL RETURN FULL LIST
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-05-14SH19Statement of capital on 2010-05-14 GBP 50,000
2010-05-14SH20Statement by directors
2010-05-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2010-05-14CAP-SSSolvency statement dated 10/05/10
2010-01-07AR0104/01/10 FULL LIST
2010-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2010 FROM 29 ST NEOTS ROAD SANDY BEDFORDSHIRE SG19 1LD
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-06-30288bAPPOINTMENT TERMINATED SECRETARY COLIN THOMSON
2009-06-30288aSECRETARY APPOINTED MR GARY LEON CARNEY
2009-03-02AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-01-06363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-03-14AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-01-17363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-03-06AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-02-27225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/07/07
2007-01-24363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-11-20ELRESS252 DISP LAYING ACC 06/11/06
2006-11-20ELRESS366A DISP HOLDING AGM 06/11/06
2006-01-05288cDIRECTOR'S PARTICULARS CHANGED
2006-01-05363aRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-12-06AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-03-18225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 30/04/05
2005-03-03AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-01-10363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-12-11288bDIRECTOR RESIGNED
2004-08-06288bDIRECTOR RESIGNED
2004-06-11287REGISTERED OFFICE CHANGED ON 11/06/04 FROM: 3 BRUNEL ROAD BARKERS LANE INDUSTRIAL ESTATE BEDFORD MK41 9TL
2004-06-07225ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04
2004-02-10AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-01-13363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-03-09AUDAUDITOR'S RESIGNATION
2003-02-09AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-01-10363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2002-03-04AAFULL ACCOUNTS MADE UP TO 30/04/01
2002-01-09363(288)DIRECTOR RESIGNED
2002-01-09363sRETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2001-06-14123£ NC 1000/50000 25/04/01
2001-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-06-14RES04NC INC ALREADY ADJUSTED 25/04/01
2001-06-1488(2)RAD 25/04/01--------- £ SI 49900@1=49900 £ IC 100/50000
2001-05-02288aNEW DIRECTOR APPOINTED
2001-03-02AAFULL ACCOUNTS MADE UP TO 27/04/00
2001-01-18363sRETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS
2000-03-14AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-01-14363sRETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS
1999-02-06AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-01-18363sRETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS
1998-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1998-01-15363sRETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS
1997-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96
1997-01-09363sRETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS
1996-02-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95
1996-01-23363sRETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS
1995-03-03SRES03EXEMPTION FROM APPOINTING AUDITORS 20/12/93
1995-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BANKS TRUCK CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BANKS TRUCK CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FURTHER GUARANTEE & DEBENTURE 1985-06-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-03-28 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1981-04-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-04-30

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 BANKS TRUCK CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of BANKS TRUCK CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANKS TRUCK CENTRE LIMITED
Trademarks
We have not found any records of BANKS TRUCK CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANKS TRUCK CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BANKS TRUCK CENTRE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BANKS TRUCK CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANKS TRUCK CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BANKS TRUCK CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.