UKBizDB.co.uk

BANKS RENEWABLES (KYPE MUIR WIND FARM) LIMITED

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

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.

Company Information

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:
  • 35110 - Production of electricity

Office Address & Contact

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

Company Officers

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

Secretary07 July 2009Active
Inkerman House, St. Johns Road, Meadowfield, Durham, DH7 8XL

Director18 September 2012Active
Inkerman House, St. Johns Road, Meadowfield, Durham, DH7 8XL

Director18 June 2015Active
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Secretary28 May 2009Active
Inkerman House, St. Johns Road, Meadowfield, Durham, DH7 8XL

Director18 November 2010Active
Inkerman House, St. Johns Road, Meadowfield, Durham, DH7 8XL

Director07 July 2009Active
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Director28 May 2009Active
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Director28 May 2009Active
Inkerman House, St. Johns Road, Meadowfield, Durham, DH7 8XL

Director18 November 2010Active
Inkerman House, St. Johns Road, Meadowfield, Durham, DH7 8XL

Director18 July 2013Active
6, Hoggan Way, Loanhead, Scotland, EH20 9DG

Director28 May 2009Active
9 Rowland Crescent, Castle Eden, Hartlepool, TS27 4FE

Director07 July 2009Active
Inkerman House, St. Johns Road, Meadowfield, Durham, DH7 8XL

Director18 November 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2024-05-22Accounts

Accounts with accounts type full.

Download
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type full.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-04-22Accounts

Accounts with accounts type full.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-26Accounts

Accounts with accounts type full.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2020-06-16Accounts

Accounts with accounts type full.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Auditors

Auditors resignation company.

Download
2019-09-04Resolution

Resolution.

Download
2019-06-25Accounts

Accounts with accounts type full.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Persons with significant control

Notification of a person with significant control.

Download
2019-03-13Persons with significant control

Cessation of a person with significant control.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Accounts

Accounts with accounts type full.

Download
2018-04-30Persons with significant control

Notification of a person with significant control.

Download
2017-09-07Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.