Company NameBanklands Tactic Ltd
DirectorMark Vincent Wilding
Company StatusActive
Company Number05520754
CategoryPrivate Limited Company
Incorporation Date28 July 2005(18 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Mark Vincent Wilding
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2005(1 week, 5 days after company formation)
Appointment Duration18 years, 8 months
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address7 Willow Way
Broughton
Chester
Cheshire
CH4 0RH
Wales
Secretary NameMr William Hitchmough
StatusCurrent
Appointed28 August 2012(7 years, 1 month after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence Address5a The Cross
Station Road Queensferry
Deeside
Clwyd
CH5 1SU
Wales
Secretary NameElizabeth Wilding
NationalityBritish
StatusResigned
Appointed28 November 2008(3 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 August 2012)
RoleSecretary
Correspondence Address7 Willow Way
Broughton
Chester
Cheshire
CH4 0RH
Wales
Director NameNova Company Directors Ltd (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address35 Redhouse Lane
Leeds
West Yorkshire
LS7 4RA
Secretary NameNova Company Secretaries Ltd (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address35 Redhouse Lane
Leeds
West Yorkshire
LS7 4RA
Director NameNova Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 2008(2 years, 7 months after company formation)
Appointment Duration8 months (resigned 30 October 2008)
Correspondence Address35 Redhouse Lane
Leeds
West Yorkshire
LS7 4RA

Location

Registered Address5a The Cross
Station Road Queensferry
Deeside
Clwyd
CH5 1SU
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mark Vincent Wilding
100.00%
Ordinary

Financials

Year2014
Net Worth£72
Cash£2,381
Current Liabilities£4,002

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

3 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
16 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
13 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
18 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
21 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
2 January 2014Registered office address changed from C/O Taxassist Accountants 7 Station Road Queensferry Deeside Clwyd CH5 1SU United Kingdom on 2 January 2014 (1 page)
2 January 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 January 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 January 2014Registered office address changed from C/O Taxassist Accountants 7 Station Road Queensferry Deeside Clwyd CH5 1SU United Kingdom on 2 January 2014 (1 page)
2 January 2014Registered office address changed from C/O Taxassist Accountants 7 Station Road Queensferry Deeside Clwyd CH5 1SU United Kingdom on 2 January 2014 (1 page)
23 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(3 pages)
23 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 August 2012Appointment of Mr William Hitchmough as a secretary (1 page)
28 August 2012Appointment of Mr William Hitchmough as a secretary (1 page)
28 August 2012Termination of appointment of Elizabeth Wilding as a secretary (1 page)
28 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
28 August 2012Termination of appointment of Elizabeth Wilding as a secretary (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 November 2011Registered office address changed from 7 Willow Way Broughton Chester CH4 0RH Uk on 7 November 2011 (1 page)
7 November 2011Registered office address changed from 7 Willow Way Broughton Chester CH4 0RH Uk on 7 November 2011 (1 page)
7 November 2011Registered office address changed from 7 Willow Way Broughton Chester CH4 0RH Uk on 7 November 2011 (1 page)
6 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
10 September 2010Director's details changed for Mark Vincent Wilding on 28 July 2010 (2 pages)
10 September 2010Director's details changed for Mark Vincent Wilding on 28 July 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
9 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
8 September 2009Appointment terminated secretary nova company secretaries LTD (1 page)
8 September 2009Appointment terminated secretary nova company secretaries LTD (1 page)
8 September 2009Return made up to 28/07/09; full list of members (3 pages)
8 September 2009Return made up to 28/07/09; full list of members (3 pages)
3 December 2008Secretary appointed elizabeth wilding (1 page)
3 December 2008Secretary appointed elizabeth wilding (1 page)
14 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
14 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
31 October 2008Appointment terminated director nova company directors LTD (1 page)
31 October 2008Appointment terminated director nova company directors LTD (1 page)
30 October 2008Registered office changed on 30/10/2008 from 7 limewood way leeds west yorkshire LS14 1AB (1 page)
30 October 2008Appointment terminated director nova company secretaries LIMITED (1 page)
30 October 2008Registered office changed on 30/10/2008 from 7 limewood way leeds west yorkshire LS14 1AB (1 page)
30 October 2008Appointment terminated director nova company secretaries LIMITED (1 page)
28 July 2008Return made up to 28/07/08; full list of members (4 pages)
28 July 2008Return made up to 28/07/08; full list of members (4 pages)
29 February 2008Director appointed nova company secretaries LIMITED (1 page)
29 February 2008Director appointed nova company secretaries LIMITED (1 page)
6 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 July 2007Return made up to 28/07/07; full list of members (2 pages)
30 July 2007Return made up to 28/07/07; full list of members (2 pages)
13 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
13 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
28 July 2006Return made up to 28/07/06; full list of members (3 pages)
28 July 2006Return made up to 28/07/06; full list of members (3 pages)
12 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2005New director appointed (1 page)
10 August 2005New director appointed (1 page)
28 July 2005Incorporation (16 pages)
28 July 2005Incorporation (16 pages)