Thomas Banks & Co.,limited LANCS


Thomas Banks & started in year 1931 as Private Limited Company with registration number 00255515. The Thomas Banks & company has been functioning successfully for ninety three years now and its status is active. The firm's office is based in Lancs at Deepdale Street. Postal code: PR1 5BD.

At present there are 2 directors in the the firm, namely Anthony B. and Nichola B.. In addition one secretary - Nichola B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Anthony B. who worked with the the firm until 2 September 2003.

This company operates within the PR1 5BD postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0004286 . It is located at Deepdale Street, Preston with a total of 2 cars.

Thomas Banks & Co.,limited Address / Contact

Office Address Deepdale Street
Office Address2 Preston
Town Lancs
Post code PR1 5BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00255515
Date of Incorporation Tue, 7th Apr 1931
Industry Agents involved in the sale of fuels, ores, metals and industrial chemicals
End of financial Year 31st March
Company age 93 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Anthony B.

Position: Director

Resigned:

Nichola B.

Position: Secretary

Appointed: 02 September 2003

Nichola B.

Position: Director

Appointed: 14 August 2002

Anthony B.

Position: Secretary

Appointed: 02 August 1991

Resigned: 02 September 2003

Charles B.

Position: Director

Appointed: 02 August 1991

Resigned: 14 August 2002

James B.

Position: Director

Appointed: 02 August 1991

Resigned: 28 May 2006

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats established, there is Anthony B. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Nichola B. This PSC owns 25-50% shares. Moving on, there is Charles B., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Anthony B.

Notified on 2 August 2016
Nature of control: 25-50% shares

Nichola B.

Notified on 2 August 2016
Nature of control: 25-50% shares

Charles B.

Notified on 2 August 2016
Ceased on 31 August 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth79 54482 95375 59155 95753 110       
Balance Sheet
Current Assets71 86482 64870 72783 22474 78135 09943 32223 57723 11526 63041 83639 361
Net Assets Liabilities    53 11038 54827 80613 5729 64528 81328 81336 097
Cash Bank In Hand8 65311 0605 36925 62329 024       
Debtors25 03342 64527 55925 45215 742       
Net Assets Liabilities Including Pension Asset Liability79 54482 95375 59155 95753 110       
Stocks Inventory38 17828 94337 79932 14930 015       
Tangible Fixed Assets87 48384 14879 01976 500        
Trade Debtors20 44635 74121 96420 077        
Reserves/Capital
Called Up Share Capital3 1003 1003 1003 1003 100       
Profit Loss Account Reserve73 24676 65569 29352 85750 010       
Shareholder Funds79 54482 95375 59155 95753 110       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    2 4302 300   2 0532 200 
Average Number Employees During Period        2122
Creditors    97 86679 49196 00688 37687 42865 45382 15871 611
Fixed Assets87 48384 14879 01976 50073 15588 33283 31278 58973 95869 68976 28372 514
Net Current Assets Liabilities3 58896-3 428-18 113-17 615-42 058-52 684-64 799-64 313-40 876-40 803-32 250
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   5 5955 4702 334   2 1371 719 
Total Assets Less Current Liabilities91 07184 24475 59155 95755 54046 27430 62813 7909 64530 86635 48040 264
Accruals Deferred Income   2 4302 430       
Accruals Deferred Income Within One Year5 0812 4302 4302 430        
Creditors Due After One Year11 5271 291          
Creditors Due Within One Year68 27682 55274 154101 33797 866       
Depreciation Other Amounts Written Off Tangible Intangible Fixed Assets   4 3063 345       
Number Shares Allotted3 1003 1003 1003 100        
Obligations Under Finance Lease Hire Purchase Contracts After One Year11 5271 291          
Obligations Under Finance Lease Hire Purchase Contracts Within One Year10 69610 2361 291         
Other Creditors Due Within One Year  5 0005 000        
Other Operating Charges Format2   53 76345 071       
Par Value Share1111        
Prepayments Accrued Income Current Asset4 5876 9045 5955 375        
Profit Loss For Period   -19 634-2 847       
Raw Materials Consumables   270 296230 320       
Revaluation Reserve3 1983 1983 1983 198        
Share Capital Allotted Called Up Paid3 1003 1003 1003 100        
Staff Costs   59 41851 671       
Tangible Fixed Assets Additions   1 788        
Tangible Fixed Assets Cost Or Valuation 149 462149 463145 501        
Tangible Fixed Assets Depreciation 65 31470 44569 001        
Tangible Fixed Assets Depreciation Charged In Period  5 1294 306        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   5 750        
Tangible Fixed Assets Disposals   5 750        
Taxation Social Security Due Within One Year1 6193 0172 1422 021        
Trade Creditors Within One Year50 88066 86963 29194 316        
Turnover Gross Operating Revenue   368 149327 560       

Transport Operator Data

Deepdale Street
City Preston
Post code PR1 5BD
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 10th, July 2023
Free Download (8 pages)

Company search

Advertisements