• UK
  • 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 .
More information

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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-voluntary (2020-03-03) - GAZ2(A)

    Add to Cart
     
  • gazette-notice-voluntary (2019-02-19) - GAZ1(A)

    Add to Cart
     
  • dissolution-application-strike-off-company (2019-02-06) - DS01

    Add to Cart
     
  • dissolution-voluntary-strike-off-suspended (2019-03-20) - SOAS(A)

    Add to Cart
     
  • confirmation-statement-with-updates (2018-07-13) - CS01

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2018-06-16) - DISS40

    Add to Cart
     
  • gazette-notice-compulsory (2018-05-01) - GAZ1

    Add to Cart
     
  • termination-director-company (2018-04-27) - TM01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-04-26) - TM01

    Add to Cart
     
  • change-to-a-person-with-significant-control (2018-03-05) - PSC05

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2018-03-05) - PSC02

    Add to Cart
     
  • notification-of-a-person-with-significant-control-statement (2017-07-20) - PSC08

    Add to Cart
     
  • confirmation-statement-with-updates (2017-07-20) - CS01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-06-09) - AP01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-02-23) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-02-23) - TM01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-01-31) - TM01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-03-06) - AD01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-11-01) - AP01

    Add to Cart
     
  • capital-alter-shares-subdivision (2016-10-19) - SH02

    Add to Cart
     
  • resolution (2016-08-10) - RESOLUTIONS

    Add to Cart
     
  • second-filing-capital-allotment-shares (2016-07-27) - RP04SH01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-21) - MR01

    Add to Cart
     
  • capital-allotment-shares (2016-07-08) - SH01

    Add to Cart
     
  • incorporation-company (2016-05-27) - NEWINC

    Add to Cart
     

expand_less