Company NameG.Banks Windows And Conservatories Limited
DirectorsGordon Francis Banks and Susan Banks
Company StatusActive
Company Number03649791
CategoryPrivate Limited Company
Incorporation Date14 October 1998(25 years, 6 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Gordon Francis Banks
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1998(1 month, 3 weeks after company formation)
Appointment Duration25 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Princess Road
Standish Lower Ground
Wigan
WN6 8LT
Director NameMrs Susan Banks
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(16 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Princess Road
Standish Lower Ground
Wigan
Lancashire
WN6 8LT
Director NameJacqueline Ann Banks
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 2000)
RoleOffice Manager
Correspondence AddressKeepers Cottage Canal Bank
Crooke Village
Wigan
Lancashire
WN6 8LR
Director NameAndrew Joseph Sharples
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 27 January 2000)
RoleInstallations Director
Correspondence Address2 Hope Crescent
Shevington
Wigan
Lancashire
WN6 8AZ
Secretary NameJacqueline Ann Banks
NationalityBritish
StatusResigned
Appointed09 December 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 27 January 2000)
RoleOffice Manager
Correspondence AddressKeepers Cottage Canal Bank
Crooke Village
Wigan
Lancashire
WN6 8LR
Secretary NameEmma Jane Gibbons
NationalityBritish
StatusResigned
Appointed27 January 2000(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address70 Old Lane
Shevington
Wigan
Lancashire
WN6 8AS
Secretary NameBrian Park
NationalityBritish
StatusResigned
Appointed01 October 2000(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 15 October 2001)
RoleOffice Manager
Correspondence Address12 Linley Close
Standish Lower Ground
Wigan
Lancashire
WN6 8LX
Secretary NameSusan Banks
NationalityBritish
StatusResigned
Appointed31 October 2001(3 years after company formation)
Appointment Duration13 years, 11 months (resigned 01 October 2015)
RoleCompany Director
Correspondence Address2a Princess Road
Standish Lower Ground
Wigan
WN6 8LT
Director NameMr Joseph Francis Banks
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(16 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Princess Road
Standish Lower Ground
Wigan
Lancashire
WN6 8LT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitedouglasvalleyroofline.com

Location

Registered Address10 Broad O Th Lane
Shevington
Wigan
WN6 8EA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
ParishShevington
WardShevington with Lower Ground
Built Up AreaShevington Vale/Shevington
Address MatchesOver 70 other UK companies use this postal address

Shareholders

90 at £1Gordon Francis Banks
90.00%
Ordinary
10 at £1Susan Banks
10.00%
Ordinary

Financials

Year2014
Net Worth£155
Cash£5,380
Current Liabilities£31,838

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

26 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
29 October 2019Termination of appointment of Joseph Francis Banks as a director on 22 July 2018 (1 page)
29 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
25 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
27 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
29 June 2017Registered office address changed from 2a Princess Road Standish Lower Ground Wigan WN6 8LT to 10 Broad O Th Lane Shevington Wigan WN6 8EA on 29 June 2017 (1 page)
29 June 2017Registered office address changed from 2a Princess Road Standish Lower Ground Wigan WN6 8LT to 10 Broad O Th Lane Shevington Wigan WN6 8EA on 29 June 2017 (1 page)
26 June 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
26 June 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
9 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
10 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
9 October 2015Appointment of Mrs Susan Banks as a director on 1 October 2015 (2 pages)
9 October 2015Termination of appointment of Susan Banks as a secretary on 1 October 2015 (1 page)
9 October 2015Termination of appointment of Susan Banks as a secretary on 1 October 2015 (1 page)
9 October 2015Appointment of Mr Joseph Francis Banks as a director on 1 October 2015 (2 pages)
9 October 2015Appointment of Mr Joseph Francis Banks as a director on 1 October 2015 (2 pages)
9 October 2015Appointment of Mrs Susan Banks as a director on 1 October 2015 (2 pages)
9 October 2015Termination of appointment of Susan Banks as a secretary on 1 October 2015 (1 page)
9 October 2015Appointment of Mr Joseph Francis Banks as a director on 1 October 2015 (2 pages)
9 October 2015Appointment of Mrs Susan Banks as a director on 1 October 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
31 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
9 November 2009Director's details changed for Gordon Francis Banks on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Gordon Francis Banks on 6 November 2009 (2 pages)
9 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Gordon Francis Banks on 6 November 2009 (2 pages)
11 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
11 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 January 2009Return made up to 14/10/08; full list of members (3 pages)
16 January 2009Return made up to 14/10/08; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
26 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
25 October 2007Return made up to 14/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/10/07
(6 pages)
25 October 2007Return made up to 14/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/10/07
(6 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 November 2006Return made up to 14/10/06; full list of members (6 pages)
2 November 2006Return made up to 14/10/06; full list of members (6 pages)
6 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 December 2005Registered office changed on 19/12/05 from: 2A princess road standish lower ground wigan WN6 8LT (1 page)
19 December 2005Registered office changed on 19/12/05 from: 2A princess road standish lower ground wigan WN6 8LT (1 page)
4 November 2005Return made up to 14/10/05; full list of members (6 pages)
4 November 2005Return made up to 14/10/05; full list of members (6 pages)
9 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
26 November 2004Return made up to 14/10/04; full list of members (7 pages)
26 November 2004Return made up to 14/10/04; full list of members (7 pages)
11 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
11 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
5 December 2003Return made up to 14/10/03; full list of members
  • 363(287) ‐ Registered office changed on 05/12/03
(8 pages)
5 December 2003Return made up to 14/10/03; full list of members
  • 363(287) ‐ Registered office changed on 05/12/03
(8 pages)
3 October 2003Registered office changed on 03/10/03 from: 82 preston road standish wigan lancashire WN6 0HS (1 page)
3 October 2003Registered office changed on 03/10/03 from: 82 preston road standish wigan lancashire WN6 0HS (1 page)
30 April 2003Registered office changed on 30/04/03 from: 2A princess road standish lower ground wigan lancashire WN6 8LT (1 page)
30 April 2003Registered office changed on 30/04/03 from: 2A princess road standish lower ground wigan lancashire WN6 8LT (1 page)
2 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
2 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002Return made up to 14/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002Return made up to 14/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
26 March 2002Secretary resigned (1 page)
25 October 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 October 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 June 2001Registered office changed on 27/06/01 from: 92A frog lane wigan lancashire WN6 7DS (1 page)
27 June 2001Registered office changed on 27/06/01 from: 92A frog lane wigan lancashire WN6 7DS (1 page)
7 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
7 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
1 November 2000Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
1 November 2000Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
18 October 2000Return made up to 14/10/00; full list of members (7 pages)
18 October 2000Return made up to 14/10/00; full list of members (7 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000New secretary appointed (2 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
14 July 2000Registered office changed on 14/07/00 from: keepers cottage canal bank crooke village wigan lancashire WN6 8LR (1 page)
14 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
14 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
14 July 2000Registered office changed on 14/07/00 from: keepers cottage canal bank crooke village wigan lancashire WN6 8LR (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000New secretary appointed (2 pages)
19 January 2000Return made up to 14/10/99; full list of members (7 pages)
19 January 2000Return made up to 14/10/99; full list of members (7 pages)
22 January 1999Ad 09/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 1999New secretary appointed;new director appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New secretary appointed;new director appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999Registered office changed on 22/01/99 from: 10 broad o the lane shevington wigan WN6 8EA (1 page)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999Ad 09/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 1999Registered office changed on 22/01/99 from: 10 broad o the lane shevington wigan WN6 8EA (1 page)
21 October 1998Director resigned (1 page)
21 October 1998Secretary resigned (1 page)
21 October 1998Director resigned (1 page)
21 October 1998Secretary resigned (1 page)
14 October 1998Incorporation (12 pages)
14 October 1998Incorporation (12 pages)