Background WavePink WaveYellow Wave

BANKS RENEWABLES (BOWBURN SOLAR PARK) LIMITED (13062412)

BANKS RENEWABLES (BOWBURN SOLAR PARK) LIMITED (13062412) is an active UK company. incorporated on 4 December 2020. with registered office in Houghton-Le-Spring. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BANKS RENEWABLES (BOWBURN SOLAR PARK) LIMITED has been registered for 5 years.

Company Number
13062412
Status
active
Type
ltd
Incorporated
4 December 2020
Age
5 years
Address
Chase House, Houghton-Le-Spring, DH4 5RA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANKS RENEWABLES (BOWBURN SOLAR PARK) LIMITED

BANKS RENEWABLES (BOWBURN SOLAR PARK) LIMITED is an active company incorporated on 4 December 2020 with the registered office located in Houghton-Le-Spring. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BANKS RENEWABLES (BOWBURN SOLAR PARK) LIMITED was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

13062412

LTD Company

Age

5 Years

Incorporated 4 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Chase House Rainton Bridge Business Park Houghton-Le-Spring, DH4 5RA,

Previous Addresses

Inkerman House St. Johns Road Meadowfield Durham DH7 8XL United Kingdom
From: 4 December 2020To: 18 June 2024
Timeline

3 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Dec 20
Owner Exit
Oct 24
Owner Exit
Oct 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2025
AAAnnual Accounts
Legacy
16 September 2025
PARENT_ACCPARENT_ACC
Legacy
16 September 2025
GUARANTEE2GUARANTEE2
Legacy
16 September 2025
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
11 June 2025
TM02Termination of Secretary
Legacy
9 April 2025
ANNOTATIONANNOTATION
Notification Of A Person With Significant Control
9 April 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
9 September 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
1 July 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
18 June 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2024
AAAnnual Accounts
Legacy
28 May 2024
PARENT_ACCPARENT_ACC
Legacy
28 May 2024
GUARANTEE2GUARANTEE2
Legacy
28 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2023
AAAnnual Accounts
Legacy
23 June 2023
PARENT_ACCPARENT_ACC
Legacy
23 June 2023
AGREEMENT2AGREEMENT2
Legacy
23 June 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2022
AAAnnual Accounts
Legacy
22 April 2022
PARENT_ACCPARENT_ACC
Legacy
22 April 2022
AGREEMENT2AGREEMENT2
Legacy
22 April 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
10 December 2020
AA01Change of Accounting Reference Date
Incorporation Company
4 December 2020
NEWINCIncorporation