UKBizDB.co.uk

BANKS RENEWABLES (PH FINANCE) LIMITED

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

This company is commonly known as Banks Renewables (ph Finance) Limited. The company was founded 6 years ago and was given the registration number 11217309. 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 RENEWABLES (PH FINANCE) LIMITED
Company Number:11217309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 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

Secretary01 June 2018Active
Inkerman House, St Johns Road, Meadowfield, Durham, United Kingdom, DH7 8XL

Director01 June 2018Active
Inkerman House, St Johns Road, Meadowfield, Durham, United Kingdom, DH7 8XL

Director01 June 2018Active
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Corporate Secretary21 February 2018Active
Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director21 February 2018Active

People with Significant Control

Banks Renewables (Ph Holdings) Limited
Notified on:27 July 2018
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
Timec 1641 Limited
Notified on:26 July 2018
Status:Active
Country of residence:England
Address:Inkerman House, St. Johns Road, Durham, England, DH7 8XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Banks Renewables Limited
Notified on:22 June 2018
Status:Active
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
Muckle Director Limited
Notified on:21 February 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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type full.

Download
2023-03-07Confirmation 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
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-26Accounts

Accounts with accounts type full.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Persons with significant control

Change to a person with significant control.

Download
2020-06-16Accounts

Accounts with accounts type full.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Auditors

Auditors resignation company.

Download
2019-09-04Resolution

Resolution.

Download
2019-08-21Persons with significant control

Cessation of a person with significant control.

Download
2019-08-19Persons with significant control

Notification of a person with significant control.

Download
2019-06-25Accounts

Accounts with accounts type full.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Accounts

Change account reference date company previous shortened.

Download
2018-08-09Resolution

Resolution.

Download
2018-08-07Resolution

Resolution.

Download
2018-07-31Persons with significant control

Cessation of a person with significant control.

Download
2018-07-27Persons with significant control

Notification of a person with significant control.

Download
2018-07-27Persons with significant control

Cessation of a person with significant control.

Download
2018-07-25Capital

Legacy.

Download
2018-07-25Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.