This company is commonly known as Banks Renewables (hazlehead Wind Farm) Limited. The company was founded 17 years ago and was given the registration number 05903555. 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 35110 - Production of electricity.
Name | : | BANKS RENEWABLES (HAZLEHEAD WIND FARM) LIMITED |
---|---|---|
Company Number | : | 05903555 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 2006 |
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 | 26 February 2007 | Active |
Inkerman House, St. Johns Road, Meadowfield, Durham, England, DH7 8XL | Director | 18 September 2012 | Active |
Inkerman House, St. Johns Road, Meadowfield, Durham, DH7 8XL | Director | 18 June 2015 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Secretary | 11 August 2006 | Active |
Inkerman House, St. Johns Road, Meadowfield, Durham, England, DH7 8XL | Director | 26 February 2007 | Active |
Inkerman House, St. Johns Road, Meadowfield, Durham, England, DH7 8XL | Director | 18 November 2010 | Active |
Inkerman House, St. Johns Road, Meadowfield, Durham, England, DH7 8XL | Director | 18 July 2013 | Active |
9 Rowland Crescent, Castle Eden, Hartlepool, TS27 4FE | Director | 11 December 2007 | Active |
Inkerman House, St. Johns Road, Meadowfield, Durham, England, DH7 8XL | Director | 18 November 2010 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Director | 11 August 2006 | Active |
Banks Renewables (Hma Finance) Limited | ||
Notified on | : | 24 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Inkerman House, St John's Road, Meadowfield, Durham, England, DH7 8XL |
Nature of control | : |
|
Banks Renewables 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 | |
---|---|---|---|
2024-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-06 | Officers | Change person director company with change date. | Download |
2022-04-22 | Accounts | Accounts with accounts type full. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-15 | Accounts | Accounts with accounts type full. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with updates. | 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 |
2019-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.