Banks Group Holdings Limited DURHAM


Banks Group Holdings Limited is a private limited company located at Inkerman House St Johns Road, Meadowfield, Durham DH7 8XL. Incorporated on 2018-03-22, this 6-year-old company is run by 5 directors and 1 secretary.
Director Toby A., appointed on 01 February 2024. Director David M., appointed on 10 July 2018. Director Gavin S., appointed on 10 July 2018.
Changing the topic to secretaries, we can name: David M., appointed on 10 July 2018.
The company is categorised as "activities of head offices" (Standard Industrial Classification code: 70100). According to official data there was a change of name on 2018-10-24 and their previous name was Timec 1640 Limited.
The latest confirmation statement was filed on 2023-04-06 and the due date for the next filing is 2024-04-20. Additionally, the accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

Banks Group Holdings Limited Address / Contact

Office Address Inkerman House St Johns Road
Office Address2 Meadowfield
Town Durham
Post code DH7 8XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 11269831
Date of Incorporation Thu, 22nd Mar 2018
Industry Activities of head offices
End of financial Year 30th September
Company age 6 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Toby A.

Position: Director

Appointed: 01 February 2024

David M.

Position: Director

Appointed: 10 July 2018

Gavin S.

Position: Director

Appointed: 10 July 2018

Harry B.

Position: Director

Appointed: 10 July 2018

Christopher G.

Position: Director

Appointed: 10 July 2018

David M.

Position: Secretary

Appointed: 10 July 2018

Andrew C.

Position: Director

Appointed: 10 July 2018

Resigned: 31 July 2020

Andrew F.

Position: Director

Appointed: 10 July 2018

Resigned: 21 December 2023

Richard D.

Position: Director

Appointed: 10 July 2018

Resigned: 31 December 2023

Muckle Secretary Limited

Position: Corporate Secretary

Appointed: 22 March 2018

Resigned: 10 July 2018

Andrew D.

Position: Director

Appointed: 22 March 2018

Resigned: 10 July 2018

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we found, there is Harry B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Muckle Director Limited that entered Newcastle Upon Tyne, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Harry B.

Notified on 10 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Muckle Director Limited

C/O Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, NE1 4BF, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 5276020
Notified on 22 March 2018
Ceased on 10 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Timec 1640 October 24, 2018

Company filings

Filing category
Accounts Address Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 2023/12/31
filed on: 3rd, January 2024
Free Download (1 page)

Company search

Advertisements