UKBizDB.co.uk

AVONMOUTH BIO POWER ENERGY LIMITED

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

This company is commonly known as Avonmouth Bio Power Energy Limited. The company was founded 12 years ago and was given the registration number 07932861. The firm's registered office is in STOKE-ON-TRENT. You can find them at Blythe House Blythe Park, Cresswell, Stoke-on-trent, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:AVONMOUTH BIO POWER ENERGY LIMITED
Company Number:07932861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2012
End of financial year:30 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Blythe House Blythe Park, Cresswell, Stoke-on-trent, England, ST11 9RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blythe House, Blythe Park, Cresswell, Stoke-On-Trent, England, ST11 9RD

Director21 September 2016Active
Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, England, PL6 7PP

Director13 April 2016Active
Blythe House, Blythe Park, Cresswell, Stoke-On-Trent, England, ST11 9RD

Director25 July 2015Active
Blythe House, Blythe Park, Cresswell, Stoke-On-Trent, England, ST11 9RD

Director29 March 2018Active
Key House, 35 Black Moor Road, Ebblake Industrial Estate, Verwood, United Kingdom, BH31 6AT

Secretary18 June 2013Active
Key House, 35 Black Moor Road, Ebblake Industrial Estate, Verwood, United Kingdom, BH31 6AT

Secretary16 June 2013Active
35, Black Moor Road, Ebblake Industrial Estate, Verwood, United Kingdom, BH31 6AT

Secretary16 June 2013Active
35, Black Moor Road, Ebblake Industrial Estate, Verwood, United Kingdom, BH31 6AT

Secretary02 February 2012Active
One, Glass Wharf, Bristol, United Kingdom, BS2 0ZX

Corporate Secretary01 July 2012Active
28, Ropemaker Street, London, England, EC2Y 9HD

Director25 July 2015Active
35, Black Moor Road, Ebblake Industrial Estate, Verwood, United Kingdom, BH31 6AT

Director02 February 2012Active
35, Black Moor Road, Ebblake Industrial Estate, Verwood, United Kingdom, BH31 6AT

Director18 June 2013Active
35, Black Moor Road, Ebblake Industrial Estate, Verwood, United Kingdom, BH31 6AT

Director16 June 2013Active
28, Ropemaker Street, London, England, EC2Y 9HD

Director25 July 2015Active
3rd Floor, 86 Brook Street, London, England, W1K 5AY

Director25 July 2015Active
3rd Floor, 86 Brook Street, London, England, W1K 5AY

Director25 July 2015Active
3rd Floor, 86, Brook Street, London, England, W1K 5AY

Director13 April 2016Active
35, Black Moor Road, Ebblake Industrial Estate, Verwood, United Kingdom, BH31 6AT

Director02 February 2012Active
Energy Site Control Centre, Arena Way, Wimborne, England, BH21 3BW

Director25 July 2015Active
35, Black Moor Road, Ebblake Industrial Estate, Verwood, United Kingdom, BH31 6AT

Director02 February 2012Active
35, Black Moor Road, Ebblake Industrial Estate, Verwood, United Kingdom, BH31 6AT

Director02 February 2012Active
35, Black Moor Road, Ebblake Industrial Estate, Verwood, United Kingdom, BH31 6AT

Director18 June 2013Active
35, Black Moor Road, Ebblake Industrial Estate, Verwood, United Kingdom, BH31 6AT

Director16 June 2013Active

People with Significant Control

Avonmouth Bio Power Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Blythe House, Blythe Park, Stoke On Trent, United Kingdom, ST11 9RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-05Gazette

Gazette dissolved voluntary.

Download
2023-04-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-03-07Gazette

Gazette notice voluntary.

Download
2023-02-27Dissolution

Dissolution application strike off company.

Download
2022-12-13Accounts

Change account reference date company previous shortened.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Change account reference date company previous extended.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Accounts

Change account reference date company previous shortened.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Accounts

Accounts amended with accounts type total exemption full.

Download
2019-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Change account reference date company previous shortened.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type full.

Download
2018-04-23Persons with significant control

Change to a person with significant control.

Download
2018-04-11Officers

Appoint person director company with name date.

Download
2018-04-11Officers

Termination director company with name termination date.

Download
2017-11-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.