TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

The Banks Group LTD

Adresse
Inkerman House
St Johns Road
Meadowfield
Durham
DH7 8XL
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
13 décembre 2019
Company Register Name The Banks Group Limited
Société Numéro de Registre 02267400 Show on Companies House
Accountsfull
last accounts made up to 30 septembre 2022
Activité (Code NAF)70100 - Activités des sièges sociaux
Statut de Sociétéactive
Noms Précédents
  • H J Banks & Company Limited
  • Banks Group Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (3)

    Source: Companies House
    gb-flag GB Banks Group Holdings Limited Status: Active Notified: 27/07/2018 Companies House Number: 11269831 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Banks, Harry James Status: Ceased Notified: 06/04/2016 Ceased: 26/07/2018 Date of Birth: 11/1940 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Banks, Janice Ann Status: Ceased Notified: 06/04/2016 Ceased: 26/07/2018 Date of Birth: 09/1942 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (7)

    Source: Companies House
    Austin, Toby Edward Meadowfield, Durham Status: Active Notified: 01/02/2024 Occupation: Group Finance Director Role: Director Country of Residence: England Nationality: British
    Banks, Harry James Meadowfield, Durham, County Durham, England Status: Active Notified: 19/10/1991 Date of Birth: 11/1940 Occupation: Group Chairman And Managing Director Role: Director Country of Residence: England Nationality: British
    Gill, Christopher John Meadowfield, Durham, County Durham, England Status: Active Notified: 06/04/2013 Date of Birth: 06/1962 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: British
    Martin, David Joseph Meadowfield, Durham, County Durham, England Status: Active Notified: 09/04/2008 Date of Birth: 11/1957 Occupation: Company Secretary Role: Director Country of Residence: United Kingdom Nationality: British
    Styles, Gavin Anthony Meadowfield, Durham, County Durham Status: Active Notified: 01/07/2010 Date of Birth: 06/1978 Occupation: Head Of Legal Services Role: Director Country of Residence: United Kingdom Nationality: British
    Dunkley, Richard John Meadowfield, Durham, England Status: Ceased Notified: 25/09/2009 Ceased: 14/12/2023 Date of Birth: 07/1969 Occupation: Executive Director Role: Director Country of Residence: United Kingdom Nationality: British
    Fisher, Andrew Simon David Meadowfield, Durham Status: Ceased Notified: 24/06/2015 Ceased: 14/12/2023 Date of Birth: 03/1971 Occupation: Director Of Finance Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (7)

    gb-flag GB Banks Developments Limited Status: Active Notified: 06/04/2016 Companies House Number: 04694123 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB H.J. Banks (Construction) Limited Status: Active Notified: 06/04/2016 Companies House Number: 00560515 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB H.J. Banks and Company Limited Status: Active Notified: 16/04/2016 Companies House Number: 01247725 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Mount Oswald Estate Management Limited Status: Active Notified: 06/04/2016 Companies House Number: 10019454 Nature of Control
  • Ownership of shares - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Banks Renewables (HL Holdings) Limited Status: Ceased Notified: 26/07/2018 Ceased: 14/12/2023 Companies House Number: 11286306 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Banks Renewables (HL Holdings) Limited Status: Ceased Notified: 26/07/2018 Ceased: 14/12/2023 Companies House Number: 11286306 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Onpath Energy Limited Status: Ceased Notified: 06/04/2016 Ceased: 26/07/2018 Companies House Number: 02387216 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more

  • Branch VAT Numbers (1)

    gb-flag The Banks Group LTDWest Cornforth, Ferryhill, Co Durham, DL17 9EU