UKBizDB.co.uk

ANDRITZ FEED & BIOFUEL LIMITED

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

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Stoneferry Park, Foster Street, Hull, England, HU8 8BT

Secretary23 October 2018Active
Unit 1, Stoneferry Park, Foster Street, Hull, England, HU8 8BT

Director28 October 2019Active
Unit 1, Stoneferry Park, Foster Street, Hull, England, HU8 8BT

Director21 July 2017Active
Stockholm Road, Sutton Fields, Hull, HU7 0XL

Secretary01 May 2012Active
28 Manor Park, Beverley, HU17 7BS

Secretary05 March 2004Active
Dadyrvej 6, Koling, Denmark,

Secretary31 December 2004Active
Eichenhaingasse 7t, 8045 Graz, Austria, FOREIGN

Secretary06 December 2000Active
Titaniavej 5, Kolding, Denmark,

Secretary11 November 2008Active
Stockholm Road, Sutton Fields, Hull, HU7 0XL

Secretary01 October 2015Active
Stockholm Road, Sutton Fields, Hull, HU7 0XL

Secretary01 December 2010Active
Unit 1, Stoneferry Park, Foster Street, Hull, England, HU8 8BT

Secretary30 September 2017Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 December 2000Active
6c, Notkarlsvagen, Esbo, Finland, 02230

Director01 June 2009Active
Stockholm Road, Sutton Fields, Hull, HU7 0XL

Director18 March 2014Active
Karvej No 10, Agerbak,

Director14 January 2005Active
15 Langdale Drive, Doncaster, DN11 9UX

Director12 November 2001Active
Friedrichsovej 24, 6000 Kolding, Denmark, Denmark,

Director06 December 2000Active
Rummelsberger Weg 869, Feucht, Germany,

Director01 October 2007Active
He Idenweg 11, Hausmannstatten, Austria,

Director15 November 2004Active
Skyttevaenget 44, Esbjerg, Denmark, FOREIGN

Director09 January 2003Active
5-7, Glentevej, Esbjerg O, Denmark, DK6705

Director01 October 2015Active
Eichenhaingasse 7t, 8045 Graz, Austria, FOREIGN

Director06 December 2000Active
Stockholm Road, Sutton Fields, Hull, HU7 0XL

Director01 December 2014Active
Stattegg-Neudorf 89, Graz, Austria, FOREIGN

Director12 November 2001Active
Unit 1, Stoneferry Park, Foster Street, Hull, England, HU8 8BT

Director30 September 2017Active
1 Elm Tree Farm Road, Burstwick, Hull, HU12 9HY

Director01 February 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 December 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-05-11Mortgage

Mortgage satisfy charge full.

Download
2022-05-11Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-08-17Accounts

Accounts with accounts type small.

Download
2021-01-08Accounts

Accounts with accounts type small.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type full.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-09-27Persons with significant control

Change to a person with significant control.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2018-12-21Accounts

Accounts with accounts type full.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Officers

Termination secretary company with name termination date.

Download
2018-10-26Officers

Appoint person secretary company with name date.

Download
2018-02-15Address

Change registered office address company with date old address new address.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Officers

Termination secretary company with name termination date.

Download
2017-10-04Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.