UKBizDB.co.uk

BANKS GROUP HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Banks Group Holdings Limited. The company was founded 6 years ago and was given the registration number 11269831. 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 70100 - Activities of head offices.

Company Information

Name:BANKS GROUP HOLDINGS LIMITED
Company Number:11269831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Inkerman House St Johns Road, Meadowfield, Durham, County Durham, United Kingdom, DH7 8XL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Inkerman House, St Johns Road, Meadowfield, Durham, United Kingdom, DH7 8XL

Secretary10 July 2018Active
Inkerman House, St Johns Road, Meadowfield, Durham, United Kingdom, DH7 8XL

Director01 February 2024Active
Inkerman House, St Johns Road, Meadowfield, Durham, United Kingdom, DH7 8XL

Director10 July 2018Active
Inkerman House, St Johns Road, Meadowfield, Durham, United Kingdom, DH7 8XL

Director10 July 2018Active
Inkerman House, St Johns Road, Meadowfield, Durham, United Kingdom, DH7 8XL

Director10 July 2018Active
Inkerman House, St Johns Road, Meadowfield, Durham, United Kingdom, DH7 8XL

Director10 July 2018Active
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Corporate Secretary22 March 2018Active
Inkerman House, St Johns Road, Meadowfield, Durham, United Kingdom, DH7 8XL

Director10 July 2018Active
Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director22 March 2018Active
Inkerman House, St Johns Road, Meadowfield, Durham, United Kingdom, DH7 8XL

Director10 July 2018Active
Inkerman House, St Johns Road, Meadowfield, Durham, United Kingdom, DH7 8XL

Director10 July 2018Active

People with Significant Control

Mr Harry James Banks
Notified on:10 July 2018
Status:Active
Date of birth:November 1940
Nationality:British
Country of residence:United Kingdom
Address:Inkerman House, St Johns Road, Durham, United Kingdom, DH7 8XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Muckle Director Limited
Notified on:22 March 2018
Status:Active
Country of residence:United Kingdom
Address:C/O Muckle Llp, Time Central, Newcastle Upon Tyne, United Kingdom, NE1 4BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with updates.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-06-23Accounts

Accounts with accounts type group.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-04-22Accounts

Accounts with accounts type group.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Accounts

Accounts with accounts type group.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Mortgage

Mortgage satisfy charge full.

Download
2021-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-11Persons with significant control

Change to a person with significant control.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-06-16Accounts

Accounts with accounts type group.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Capital

Capital alter shares redemption statement of capital.

Download
2019-09-04Auditors

Auditors resignation company.

Download
2019-09-04Resolution

Resolution.

Download
2019-06-25Accounts

Accounts with accounts type group.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Change of name

Certificate change of name company.

Download
2018-10-24Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.