This company is commonly known as Banks Renewables (kype Muir Wind Farm) Limited. The company was founded 15 years ago and was given the registration number 06917667. 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 (KYPE MUIR WIND FARM) LIMITED |
---|---|---|
Company Number | : | 06917667 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 2009 |
End of financial year | : | 30 September 2023 |
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, DH7 8XL | Secretary | 07 July 2009 | Active |
Inkerman House, St. Johns Road, Meadowfield, Durham, DH7 8XL | Director | 18 September 2012 | Active |
Inkerman House, St. Johns Road, Meadowfield, Durham, DH7 8XL | Director | 18 June 2015 | Active |
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN | Secretary | 28 May 2009 | Active |
Inkerman House, St. Johns Road, Meadowfield, Durham, DH7 8XL | Director | 18 November 2010 | Active |
Inkerman House, St. Johns Road, Meadowfield, Durham, DH7 8XL | Director | 07 July 2009 | Active |
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN | Director | 28 May 2009 | Active |
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN | Director | 28 May 2009 | Active |
Inkerman House, St. Johns Road, Meadowfield, Durham, DH7 8XL | Director | 18 November 2010 | Active |
Inkerman House, St. Johns Road, Meadowfield, Durham, DH7 8XL | Director | 18 July 2013 | Active |
6, Hoggan Way, Loanhead, Scotland, EH20 9DG | Director | 28 May 2009 | Active |
9 Rowland Crescent, Castle Eden, Hartlepool, TS27 4FE | Director | 07 July 2009 | Active |
Inkerman House, St. Johns Road, Meadowfield, Durham, DH7 8XL | Director | 18 November 2010 | Active |
Kmh Finance Limited | ||
Notified on | : | 03 November 2016 |
---|---|---|
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 | |
---|---|---|---|
2024-05-22 | Accounts | Accounts with accounts type full. | Download |
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type full. | Download |
2023-03-23 | 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 |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-26 | Accounts | Accounts with accounts type full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-16 | Accounts | Accounts with accounts type full. | Download |
2020-03-18 | 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 |
2019-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-22 | Officers | Termination director company with name termination date. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type full. | Download |
2018-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.