UKBizDB.co.uk

AVONMOUTH BIO POWER LIMITED

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

This company is commonly known as Avonmouth Bio Power Limited. The company was founded 8 years ago and was given the registration number 09626128. 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 70100 - Activities of head offices.

Company Information

Name:AVONMOUTH BIO POWER LIMITED
Company Number:09626128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2015
End of financial year:30 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
3rd Floor, 86 Brook Street, London, United Kingdom, W1K 5AY

Director05 June 2015Active
Blythe House, Blythe Park, Cresswell, Stoke-On-Trent, England, ST11 9RD

Director29 March 2018Active
28, Ropemaker Street, London, England, EC2Y 9HD

Director25 July 2015Active
28, Ropemaker Street, London, England, EC2Y 9HD

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

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

Director05 June 2015Active
3rd Floor, 86, Brook Street, London, England, W1K 5AY

Director13 April 2016Active
Energy Site Control Centre, Arena Way, Magna Road, Wimborne, England, BH21 3BW

Director25 July 2015Active

People with Significant Control

Aurium Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, 86 Brook Street, London, England, W1K 5AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aurium Avonmouth Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, 86 Brook Street, London, England, W1K 5AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-23Gazette

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
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Change account reference date company previous extended.

Download
2021-09-24Confirmation 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
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Accounts

Change account reference date company previous shortened.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Address

Move registers to registered office company with new address.

Download
2018-09-25Persons with significant control

Change to a person with significant control.

Download
2018-05-21Accounts

Accounts with accounts type group.

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

Copyright © 2024. All rights reserved.