You are here: bizstats.co.uk > a-z index > G list

G. Banks Limited SHEFFIELD


Founded in 1957, G. Banks, classified under reg no. 00584689 is an active company. Currently registered at No 6 Atlas Way S4 7QQ, Sheffield the company has been in the business for 67 years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022.

At the moment there are 2 directors in the the firm, namely Nicholas B. and Timothy B.. In addition one secretary - Timothy B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

G. Banks Limited Address / Contact

Office Address No 6 Atlas Way
Office Address2 Carlisle Street East
Town Sheffield
Post code S4 7QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00584689
Date of Incorporation Tue, 28th May 1957
Industry Development of building projects
Industry Construction of commercial buildings
End of financial Year 31st May
Company age 67 years old
Account next due date Thu, 29th Feb 2024 (61 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Timothy B.

Position: Secretary

Appointed: 11 July 2023

Nicholas B.

Position: Director

Appointed: 06 July 2012

Timothy B.

Position: Director

Appointed: 06 July 2012

Thomas B.

Position: Director

Resigned: 11 July 2023

Thomas B.

Position: Secretary

Appointed: 06 July 2012

Resigned: 11 July 2023

Timothy B.

Position: Secretary

Appointed: 07 February 2006

Resigned: 06 July 2012

Betty B.

Position: Director

Appointed: 16 April 1991

Resigned: 07 February 2006

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we established, there is Nicholas B. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Timothy B. This PSC owns 25-50% shares. Then there is Thomas B., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Nicholas B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Timothy B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Thomas B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand581 318434 536107 893181 234169 588
Current Assets912 523761 784404 867529 450811 547
Debtors329 195321 714290 605346 516638 259
Net Assets Liabilities966 565905 876872 601988 4071 187 416
Other Debtors80 61292 83377 391134 992308 780
Property Plant Equipment261 194266 932296 576274 169305 034
Total Inventories2 0105 5346 3691 700 
Other
Accumulated Depreciation Impairment Property Plant Equipment270 957291 405294 346319 224325 541
Additions Other Than Through Business Combinations Property Plant Equipment 29 82659 52516 32161 946
Average Number Employees During Period1413151513
Corporation Tax Payable31 2229 3799 23454 10470 673
Creditors198 452112 340200 000100 000498 671
Current Tax For Period31 2239 3799 235  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences1 4501 8008 000  
Fixed Assets 266 932864 582872 175903 040
Increase From Depreciation Charge For Year Property Plant Equipment 24 08829 88138 65531 080
Investments Fixed Assets  568 006598 006598 006
Investments In Group Undertakings Participating Interests  568 006598 006598 006
Net Current Assets Liabilities714 071649 444226 519233 232312 876
Other Creditors31 22212 200200 000100 000188 920
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 64026 94013 77724 763
Other Disposals Property Plant Equipment 3 64026 94013 85024 763
Other Taxation Social Security Payable7 06923 59825 26614 00124 496
Property Plant Equipment Gross Cost532 151558 337590 922593 393630 575
Provisions For Liabilities Balance Sheet Subtotal8 70010 50018 50017 00028 500
Tax Tax Credit On Profit Or Loss On Ordinary Activities32 67311 17917 235  
Total Assets Less Current Liabilities975 265916 3761 091 1011 105 4071 215 916
Trade Creditors Trade Payables128 93967 163123 812108 782214 582
Trade Debtors Trade Receivables248 583228 881213 214211 524329 479

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 12th, December 2023
Free Download (10 pages)

Company search

Advertisements