-
BIOPOWER HOLDINGS LIMITED - Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, United Kingdom
Company Information
- Company registration number
- 10203832
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Hughes House
- Cargo Fleet Road
- Middlesbrough
- TS3 6AG
- England Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, England UK
Management
- Managing Directors
- HUGHES, Donal James
- SPRING, Timothy Rodney
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-05-27
- Dissolved on
- 2020-03-03
- SIC/NACE
- 64202
Ownership
- Beneficial Owners
- Biopower Group Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date:
-
BIOPOWER HOLDINGS LIMITED Company Description
- BIOPOWER HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 10203832. Its current trading status is "closed". It was registered 2016-05-27. It has declared SIC or NACE codes as "64202". It has 2 directors It can be contacted at Hughes House .
Get BIOPOWER HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Biopower Holdings Limited - Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, United Kingdom
Did you know? kompany provides original and official company documents for BIOPOWER HOLDINGS 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-voluntary (2020-03-03) - GAZ2(A)
keyboard_arrow_right 2019
-
gazette-notice-voluntary (2019-02-19) - GAZ1(A)
-
dissolution-application-strike-off-company (2019-02-06) - DS01
-
dissolution-voluntary-strike-off-suspended (2019-03-20) - SOAS(A)
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-07-13) - CS01
-
gazette-filings-brought-up-to-date (2018-06-16) - DISS40
-
gazette-notice-compulsory (2018-05-01) - GAZ1
-
termination-director-company (2018-04-27) - TM01
-
termination-director-company-with-name-termination-date (2018-04-26) - TM01
-
change-to-a-person-with-significant-control (2018-03-05) - PSC05
-
notification-of-a-person-with-significant-control (2018-03-05) - PSC02
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control-statement (2017-07-20) - PSC08
-
confirmation-statement-with-updates (2017-07-20) - CS01
-
appoint-person-director-company-with-name-date (2017-06-09) - AP01
-
appoint-person-director-company-with-name-date (2017-02-23) - AP01
-
termination-director-company-with-name-termination-date (2017-02-23) - TM01
-
termination-director-company-with-name-termination-date (2017-01-31) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-06) - AD01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-11-01) - AP01
-
capital-alter-shares-subdivision (2016-10-19) - SH02
-
resolution (2016-08-10) - RESOLUTIONS
-
second-filing-capital-allotment-shares (2016-07-27) - RP04SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-21) - MR01
-
capital-allotment-shares (2016-07-08) - SH01
-
incorporation-company (2016-05-27) - NEWINC