This company is commonly known as Andritz Feed & Biofuel Limited. The company was founded 23 years ago and was given the registration number 04122501. The firm's registered office is in HULL. You can find them at Unit 1 Stoneferry Park, Foster Street, Hull, East Yorkshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | ANDRITZ FEED & BIOFUEL LIMITED |
---|---|---|
Company Number | : | 04122501 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Stoneferry Park, Foster Street, Hull, East Yorkshire, England, HU8 8BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Stoneferry Park, Foster Street, Hull, England, HU8 8BT | Secretary | 23 October 2018 | Active |
Unit 1, Stoneferry Park, Foster Street, Hull, England, HU8 8BT | Director | 28 October 2019 | Active |
Unit 1, Stoneferry Park, Foster Street, Hull, England, HU8 8BT | Director | 21 July 2017 | Active |
Stockholm Road, Sutton Fields, Hull, HU7 0XL | Secretary | 01 May 2012 | Active |
28 Manor Park, Beverley, HU17 7BS | Secretary | 05 March 2004 | Active |
Dadyrvej 6, Koling, Denmark, | Secretary | 31 December 2004 | Active |
Eichenhaingasse 7t, 8045 Graz, Austria, FOREIGN | Secretary | 06 December 2000 | Active |
Titaniavej 5, Kolding, Denmark, | Secretary | 11 November 2008 | Active |
Stockholm Road, Sutton Fields, Hull, HU7 0XL | Secretary | 01 October 2015 | Active |
Stockholm Road, Sutton Fields, Hull, HU7 0XL | Secretary | 01 December 2010 | Active |
Unit 1, Stoneferry Park, Foster Street, Hull, England, HU8 8BT | Secretary | 30 September 2017 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 December 2000 | Active |
6c, Notkarlsvagen, Esbo, Finland, 02230 | Director | 01 June 2009 | Active |
Stockholm Road, Sutton Fields, Hull, HU7 0XL | Director | 18 March 2014 | Active |
Karvej No 10, Agerbak, | Director | 14 January 2005 | Active |
15 Langdale Drive, Doncaster, DN11 9UX | Director | 12 November 2001 | Active |
Friedrichsovej 24, 6000 Kolding, Denmark, Denmark, | Director | 06 December 2000 | Active |
Rummelsberger Weg 869, Feucht, Germany, | Director | 01 October 2007 | Active |
He Idenweg 11, Hausmannstatten, Austria, | Director | 15 November 2004 | Active |
Skyttevaenget 44, Esbjerg, Denmark, FOREIGN | Director | 09 January 2003 | Active |
5-7, Glentevej, Esbjerg O, Denmark, DK6705 | Director | 01 October 2015 | Active |
Eichenhaingasse 7t, 8045 Graz, Austria, FOREIGN | Director | 06 December 2000 | Active |
Stockholm Road, Sutton Fields, Hull, HU7 0XL | Director | 01 December 2014 | Active |
Stattegg-Neudorf 89, Graz, Austria, FOREIGN | Director | 12 November 2001 | Active |
Unit 1, Stoneferry Park, Foster Street, Hull, England, HU8 8BT | Director | 30 September 2017 | Active |
1 Elm Tree Farm Road, Burstwick, Hull, HU12 9HY | Director | 01 February 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 December 2000 | Active |
Andritz Ag | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Austria |
Address | : | Stattegger Strasse 18, Stattegger Strasse 18, Graz, Austria, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type small. | Download |
2022-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-14 | Officers | Change person director company with change date. | Download |
2021-08-17 | Accounts | Accounts with accounts type small. | Download |
2021-01-08 | Accounts | Accounts with accounts type small. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Accounts | Accounts with accounts type full. | Download |
2019-11-04 | Officers | Appoint person director company with name date. | Download |
2019-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-31 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Accounts | Accounts with accounts type full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Officers | Termination secretary company with name termination date. | Download |
2018-10-26 | Officers | Appoint person secretary company with name date. | Download |
2018-02-15 | Address | Change registered office address company with date old address new address. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Officers | Termination secretary company with name termination date. | Download |
2017-10-04 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.