This company is commonly known as Banks Brothers Transport Limited. The company was founded 41 years ago and was given the registration number 01651285. The firm's registered office is in DURHAM. You can find them at Inkerman House St Johns Road, Meadowfield, Durham, County Durham. This company's SIC code is 49410 - Freight transport by road.
Name | : | BANKS BROTHERS TRANSPORT LIMITED |
---|---|---|
Company Number | : | 01651285 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 1982 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Inkerman House St Johns Road, Meadowfield, Durham, County Durham, DH7 8XL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Inkerman House, St Johns Road, Meadowfield, Durham, England, DH7 8XL | Secretary | - | Active |
Inkerman House, St Johns Road, Meadowfield, Durham, DH7 8XL | Director | 30 January 2024 | Active |
Inkerman House, St Johns Road, Meadowfield, Durham, England, DH7 8XL | Director | - | Active |
Inkerman House, St Johns Road, Meadowfield, Durham, DH7 8XL | Director | 15 November 2023 | Active |
Inkerman House, St. Johns Road, Meadowfield Industrial Estate, Durham, United Kingdom, DH7 8XL | Director | 11 July 2011 | Active |
The Granary, Beckside, High Grange, Crook, DL15 8AY | Director | - | Active |
Parkside Pattaya Land House, 17/30 Moo 11 Tombon Nongprue, Banglamung Chonburi 20260 Thailand, FOREIGN | Director | - | Active |
Inkerman House, St Johns Road, Meadowfield, Durham, England, DH7 8XL | Director | 01 August 2002 | Active |
Inkerman House, St Johns Road, Meadowfield, Durham, England, DH7 8XL | Director | 26 November 2009 | Active |
Inkerman House, St Johns Road, Meadowfield, Durham, DH7 8XL | Director | 23 June 2015 | Active |
6 Garbutt Lane, Swainby, Northallerton, DL6 3EN | Director | - | Active |
9 Rowland Crescent, Castle Eden, Hartlepool, TS27 4FE | Director | 14 August 2007 | Active |
Inkerman House, St Johns Road, Meadowfield, Durham, England, DH7 8XL | Director | 28 May 2009 | Active |
3 Westfield Terrace, Bishop Middleham, DL17 9BH | Director | 14 August 2007 | Active |
H J Banks & Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Inkerman House, St John's Road, Meadowfield, Durham, England, DH7 8XL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Officers | Appoint person director company with name date. | Download |
2023-12-22 | Officers | Termination director company with name termination date. | Download |
2023-11-20 | Officers | Appoint person director company with name date. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type full. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Officers | Change person director company with change date. | Download |
2022-04-25 | Accounts | Accounts with accounts type full. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type full. | Download |
2021-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type full. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-09-04 | Auditors | Auditors resignation company. | Download |
2019-09-04 | Resolution | Resolution. | Download |
2019-06-25 | Accounts | Accounts with accounts type full. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-21 | Officers | Change person director company with change date. | Download |
2018-06-19 | Accounts | Accounts with accounts type full. | Download |
2018-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.