TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Onpath Energy Limited

Adresse
Inkerman House St.Johns Roa
Meadowfield
Durham
County Durham.
DH7 8XL
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
7 avril 2019
Company Register Address Chase House
Durham
DH4 5RA
Société Numéro de Registre 02387216 Show on Companies House
Accountsfull
last accounts made up to 30 septembre 2022
Activité (Code NAF)35110 - Production d'électricité
Statut de Sociétéactive
Noms Précédents
  • Banks Renewables Limited
  • Gilbert Gray 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 (4)

    Source: Companies House
    gb-flag GB Brookfield Corporation Status: Active Notified: 14/12/2023 Companies House Number: 01644037 Nature of Control
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • gb-flag GB Banks Renewables Holdings Limited Status: Ceased Notified: 27/07/2018 Ceased: 14/12/2023 Companies House Number: 11269789 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB The Banks Group Limited Status: Ceased Notified: 06/04/2016 Ceased: 26/07/2018 Companies House Number: 02267400 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Timec 1638 Limited Status: Ceased Notified: 27/07/2018 Ceased: 27/07/2018 Companies House Number: 11269789 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Officers (5)

    Source: Companies House
    Dunkley, Richard John Meadowfield, Durham, County Durham, England Status: Active Notified: 19/10/2009 Date of Birth: 07/1969 Occupation: Finance Director Role: Director Country of Residence: United Kingdom Nationality: British
    Fisher, Andrew Simon David Meadowfield, Durham, County Durham Status: Active Notified: 18/06/2015 Date of Birth: 03/1971 Occupation: Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Martin, David Joseph Meadowfield, Durham, County Durham, England Status: Active Notified: 30/09/1992 Date of Birth: 11/1957 Role: Secretary Country of Residence: United Kingdom Nationality: British
    Banks, Harry James Meadowfield, Durham, England Status: Ceased Notified: 30/09/1992 Ceased: 14/12/2023 Date of Birth: 11/1940 Occupation: Group Chairman And Managing Director Role: Director Country of Residence: England Nationality: British
    Gill, Christopher John Meadowfield, Durham Status: Ceased Notified: 30/06/2022 Ceased: 14/12/2023 Date of Birth: 06/1962 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB Banks Renewables (Barnsdale Solar Park) Limited Status: Active Notified: 27/07/2020 Companies House Number: 12770635 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 (Bowburn Solar Park) Limited Status: Active Notified: 04/12/2020 Companies House Number: 13062412 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 (Common Farm Solar Park) Limited Status: Active Notified: 09/03/2021 Companies House Number: 13254722 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Banks Renewables (Harting RIG Wind Farm) LTD Status: Active Notified: 06/04/2016 Companies House Number: 08791006 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 (Lethans East Wind Farm) Limited Status: Active Notified: 06/04/2016 Companies House Number: 08332209 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 (Mill RIG Wind Farm) Limited Status: Active Notified: 06/04/2016 Companies House Number: 08773091 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 (Penny Hill Solar Farm) Limited Status: Active Notified: 06/04/2016 Companies House Number: 09635629 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 KMH Holdings Limited Status: Active Notified: 06/09/2016 Companies House Number: 10361003 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 Pond Flexible Energy Park Limited Status: Active Notified: 15/11/2022 Companies House Number: 14486869 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 Tealing Energy Park Limited Status: Active Notified: 19/12/2023 Companies House Number: 15361053 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors