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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Inkerman House, St Johns Road, Meadowfield, Durham, United Kingdom, DH7 8XL | Secretary | 10 July 2018 | Active |
Inkerman House, St Johns Road, Meadowfield, Durham, United Kingdom, DH7 8XL | Director | 01 February 2024 | Active |
Inkerman House, St Johns Road, Meadowfield, Durham, United Kingdom, DH7 8XL | Director | 10 July 2018 | Active |
Inkerman House, St Johns Road, Meadowfield, Durham, United Kingdom, DH7 8XL | Director | 10 July 2018 | Active |
Inkerman House, St Johns Road, Meadowfield, Durham, United Kingdom, DH7 8XL | Director | 10 July 2018 | Active |
Inkerman House, St Johns Road, Meadowfield, Durham, United Kingdom, DH7 8XL | Director | 10 July 2018 | Active |
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF | Corporate Secretary | 22 March 2018 | Active |
Inkerman House, St Johns Road, Meadowfield, Durham, United Kingdom, DH7 8XL | Director | 10 July 2018 | Active |
Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF | Director | 22 March 2018 | Active |
Inkerman House, St Johns Road, Meadowfield, Durham, United Kingdom, DH7 8XL | Director | 10 July 2018 | Active |
Inkerman House, St Johns Road, Meadowfield, Durham, United Kingdom, DH7 8XL | Director | 10 July 2018 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2023-06-23 | Accounts | Accounts with accounts type group. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Officers | Change person director company with change date. | Download |
2022-04-22 | Accounts | Accounts with accounts type group. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-26 | Accounts | Accounts with accounts type group. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-06-16 | Accounts | Accounts with accounts type group. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-29 | Capital | Capital alter shares redemption statement of capital. | Download |
2019-09-04 | Auditors | Auditors resignation company. | Download |
2019-09-04 | Resolution | Resolution. | Download |
2019-06-25 | Accounts | Accounts with accounts type group. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-24 | Change of name | Certificate change of name company. | Download |
2018-10-24 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.