Background WavePink WaveYellow Wave

BANK CONSTRUCTION LIMITED (06675967)

BANK CONSTRUCTION LIMITED (06675967) is an active UK company. incorporated on 19 August 2008. with registered office in Brighouse. The company operates in the Construction sector, engaged in development of building projects. BANK CONSTRUCTION LIMITED has been registered for 17 years. Current directors include LAVER, Andrew James.

Company Number
06675967
Status
active
Type
ltd
Incorporated
19 August 2008
Age
17 years
Address
C/O Birkby House Birkby Lane, Brighouse, HD6 4JJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LAVER, Andrew James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANK CONSTRUCTION LIMITED

BANK CONSTRUCTION LIMITED is an active company incorporated on 19 August 2008 with the registered office located in Brighouse. The company operates in the Construction sector, specifically engaged in development of building projects. BANK CONSTRUCTION LIMITED was registered 17 years ago.(SIC: 41100)

Status

active

Active since 17 years ago

Company No

06675967

LTD Company

Age

17 Years

Incorporated 19 August 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

C/O Birkby House Birkby Lane Bailiff Bridge Brighouse, HD6 4JJ,

Previous Addresses

8 Saw Mill Yard Leeds Yorkshire LS11 5WH
From: 19 August 2008To: 7 August 2014
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Aug 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

LAVER, Andrew James

Active
Birkby House, BrighouseHD6 4JJ
Born June 1966
Director
Appointed 06 Feb 2009

BERRY, Janet

Resigned
14 Well Green Lane, BrighouseHD6 2NS
Secretary
Appointed 20 Oct 2008
Resigned 06 Feb 2009

JACKSON, Andrew Howard

Resigned
2 Moor Grange Drive, LeedsLS16 5BW
Secretary
Appointed 06 Feb 2009
Resigned 12 Jun 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 19 Aug 2008
Resigned 19 Aug 2008

ELLIS, Jayne

Resigned
108 Prospect Road, HartsheadWF15 8AY
Born January 1969
Director
Appointed 18 Sept 2008
Resigned 06 Feb 2009

ELLIS, Norman Barry

Resigned
12 Denby Lane, WakefieldWF4 4BJ
Born December 1946
Director
Appointed 20 Oct 2008
Resigned 06 Feb 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate director
Appointed 19 Aug 2008
Resigned 19 Aug 2008

Persons with significant control

1

Mr Andrew James Laver

Active
Birkby House, BrighouseHD6 4JJ
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
395Particulars of Mortgage or Charge
Legacy
21 March 2009
288bResignation of Director or Secretary
Legacy
21 March 2009
288bResignation of Director or Secretary
Legacy
21 March 2009
288aAppointment of Director or Secretary
Legacy
21 March 2009
288aAppointment of Director or Secretary
Legacy
21 March 2009
287Change of Registered Office
Legacy
24 February 2009
287Change of Registered Office
Legacy
16 January 2009
395Particulars of Mortgage or Charge
Legacy
1 November 2008
288aAppointment of Director or Secretary
Legacy
1 November 2008
288bResignation of Director or Secretary
Legacy
1 November 2008
288bResignation of Director or Secretary
Legacy
1 November 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Incorporation Company
19 August 2008
NEWINCIncorporation