UKBizDB.co.uk

AMP BIOMASS FUEL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amp Biomass Fuel Ltd. The company was founded 18 years ago and was given the registration number 05735950. The firm's registered office is in LONDON. You can find them at 3rd Floor, 1 Dover Street, London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:AMP BIOMASS FUEL LTD
Company Number:05735950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:3rd Floor, 1 Dover Street, London, United Kingdom, W1S 4LD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Dover Street, London, United Kingdom, W1S 4LD

Director22 May 2020Active
3rd, Floor, 1 Dover Street, London, United Kingdom, W1S 4LD

Director07 March 2023Active
3rd, Floor, 1 Dover Street, London, United Kingdom, W1S 4LD

Director30 March 2016Active
2, Sparke Villas Black Torrington, Beaworthy, United Kingdom, EX21 5PX

Secretary01 October 2008Active
3rd, Floor, 1 Dover Street, London, United Kingdom, W1S 4LD

Secretary30 March 2016Active
Grascott Farm, Shebbear, Beaworthy, EX21 5RW

Secretary09 March 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary09 March 2006Active
3rd, Floor, 1 Dover Street, London, United Kingdom, W1S 4LD

Director01 December 2016Active
3rd, Floor, 1 Dover Street, London, United Kingdom, W1S 4LD

Director30 March 2016Active
3rd, Floor, 1 Dover Street, London, United Kingdom, W1S 4LD

Director27 July 2018Active
The Mill, Village Road, Christow, Exeter, England, EX6 7LX

Director08 March 2010Active
3rd, Floor, 1 Dover Street, London, United Kingdom, W1S 4LD

Director14 January 2019Active
3rd, Floor, 1 Dover Street, London, United Kingdom, W1S 4LD

Director27 July 2020Active
Okehampton Business Centre, Higher Stockley Mead, Okehampton, England, EX20 1FJ

Director01 October 2012Active
3rd, Floor, 1 Dover Street, London, United Kingdom, W1S 4LD

Director06 April 2018Active
Okehampton Business Centre, Higher Stockley Mead, Okehampton, England, EX20 1FJ

Director01 October 2012Active
3rd, Floor, 1 Dover Street, London, United Kingdom, W1S 4LD

Director06 April 2018Active
Pitt Farm, Dry Lane, Christow, Exeter, England, EX6 7PH

Director05 March 2010Active
3rd, Floor, 1 Dover Street, London, United Kingdom, W1S 4LD

Director04 May 2018Active
3rd, Floor, 1 Dover Street, London, United Kingdom, W1S 4LD

Director17 May 2018Active
Grascott Farm, Shebbear, Beaworthy, EX21 5RW

Director09 March 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director09 March 2006Active

People with Significant Control

Amp Clean Energy Services Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1 Dover Street, Dover Street, London, England, W1S 4LD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Accounts

Accounts with accounts type full.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type full.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Resolution

Resolution.

Download
2022-04-04Capital

Capital allotment shares.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Resolution

Resolution.

Download
2021-08-04Capital

Capital allotment shares.

Download
2021-07-27Accounts

Accounts with accounts type full.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Persons with significant control

Change to a person with significant control.

Download
2021-03-12Persons with significant control

Change to a person with significant control.

Download
2020-09-16Resolution

Resolution.

Download
2020-09-02Capital

Capital allotment shares.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-05-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.