Bank House Financial Services Limited STAFFORD


Founded in 1990, Bank House Financial Services, classified under reg no. 02498977 is an active company. Currently registered at 1 Church Road ST19 9BT, Stafford the company has been in the business for thirty four years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Samuel B., Benedict M. and Antony L. and others. In addition one secretary - Antony L. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Janet E. who worked with the the company until 28 July 2016.

Bank House Financial Services Limited Address / Contact

Office Address 1 Church Road
Office Address2 Brewood
Town Stafford
Post code ST19 9BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02498977
Date of Incorporation Thu, 3rd May 1990
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Samuel B.

Position: Director

Appointed: 31 January 2020

Benedict M.

Position: Director

Appointed: 01 January 2018

Antony L.

Position: Secretary

Appointed: 28 July 2016

Antony L.

Position: Director

Appointed: 28 July 2016

David H.

Position: Director

Appointed: 28 July 2016

Andrew E.

Position: Director

Resigned: 28 July 2016

Janet E.

Position: Director

Appointed: 02 January 1996

Resigned: 28 July 2016

Janet E.

Position: Secretary

Appointed: 02 January 1996

Resigned: 28 July 2016

Phillip D.

Position: Director

Appointed: 05 November 1993

Resigned: 02 January 1996

Richard B.

Position: Director

Appointed: 03 May 1992

Resigned: 05 November 1993

Robert B.

Position: Director

Appointed: 03 May 1992

Resigned: 02 January 1996

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats discovered, there is Samuel B. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Antony L. This PSC has significiant influence or control over the company,. Moving on, there is David H., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Samuel B.

Notified on 30 November 2019
Nature of control: significiant influence or control

Antony L.

Notified on 28 July 2016
Nature of control: significiant influence or control

David H.

Notified on 28 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand28 01260 59933 47536 20115 767
Current Assets74 65988 52760 19148 18124 920
Debtors24 92127 92826 71611 9809 153
Net Assets Liabilities53 78044 112   
Other Debtors8 9064 4183 2563 0952 153
Property Plant Equipment288    
Other
Accumulated Depreciation Impairment Property Plant Equipment18 75319 04119 04114 528 
Amounts Owed By Group Undertakings   3 0007 000
Average Number Employees During Period55644
Creditors19 78044 41539 80727 2004 300
Current Asset Investments21 726    
Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 513 
Disposals Property Plant Equipment   4 513 
Future Minimum Lease Payments Under Non-cancellable Operating Leases982982982  
Increase From Depreciation Charge For Year Property Plant Equipment 288   
Net Current Assets Liabilities54 87944 11220 38420 98120 620
Other Creditors2 3622 3792 0092 1002 000
Other Taxation Social Security Payable17 41842 03637 79825 1002 300
Property Plant Equipment Gross Cost19 04119 04119 04114 528 
Provisions For Liabilities Balance Sheet Subtotal1 387    
Total Assets Less Current Liabilities55 16744 11220 38420 98120 620
Trade Debtors Trade Receivables16 01523 51023 4605 885 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 25th, April 2023
Free Download (7 pages)

Company search

Advertisements