-
BIOMASS POWER HODDESDON LIMITED - C/O Frp Advisory Llp 4th Floor Abbey House, Booth Street, Manchester, M2 4AB, United Kingdom
Company Information
- Company registration number
- 09163145
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Frp Advisory Llp 4th Floor Abbey House
- Booth Street
- Manchester
- M2 4AB C/O Frp Advisory Llp 4th Floor Abbey House, Booth Street, Manchester, M2 4AB UK
Management
- Managing Directors
- BULLOCK, Matthew James
- RILEY, Martin
- TALBOTT, Benjamin Churchill
- YANG, Yao Bin
- Company secretaries
- BENNETT, Carl
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-08-05
- Dissolved on
- 2020-08-18
- SIC/NACE
- 71129
Ownership
- Beneficial Owners
- Biomass Power Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2018-03-31
-
BIOMASS POWER HODDESDON LIMITED Company Description
- BIOMASS POWER HODDESDON LIMITED is a ltd registered in United Kingdom with the Company reg no 09163145. Its current trading status is "closed". It was registered 2014-08-05. It has declared SIC or NACE codes as "71129". It has 4 directors and 1 secretary.It can be contacted at C/o Frp Advisory Llp 4Th Floor Abbey House .
Get BIOMASS POWER HODDESDON LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Biomass Power Hoddesdon Limited - C/O Frp Advisory Llp 4th Floor Abbey House, Booth Street, Manchester, M2 4AB, United Kingdom
Did you know? kompany provides original and official company documents for BIOMASS POWER HODDESDON LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-08-18) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-05-18) - LIQ14
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-16) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-07-15) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-07-15) - 600
-
resolution (2019-07-15) - RESOLUTIONS
-
change-to-a-person-with-significant-control (2019-03-11) - PSC05
-
change-person-director-company-with-change-date (2019-03-06) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-06) - AD01
-
accounts-with-accounts-type-total-exemption-full (2019-01-10) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-08-14) - CS01
-
mortgage-satisfy-charge-full (2018-01-11) - MR04
-
accounts-with-accounts-type-small (2018-01-04) - AA
keyboard_arrow_right 2017
-
appoint-person-secretary-company-with-name-date (2017-11-02) - AP03
-
confirmation-statement-with-updates (2017-09-04) - CS01
-
notification-of-a-person-with-significant-control (2017-08-24) - PSC02
-
withdrawal-of-a-person-with-significant-control-statement (2017-08-23) - PSC09
-
change-account-reference-date-company-previous-shortened (2017-06-07) - AA01
-
accounts-with-accounts-type-total-exemption-full (2017-05-11) - AA
-
termination-director-company-with-name-termination-date (2017-11-02) - TM01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-06) - CS01
-
change-person-director-company-with-change-date (2016-09-15) - CH01
-
change-person-director-company-with-change-date (2016-04-28) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-01-29) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-09) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-08) - MR01
keyboard_arrow_right 2014
-
incorporation-company (2014-08-05) - NEWINC