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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blythe House, Blythe Park, Cresswell, Stoke-On-Trent, England, ST11 9RD | Director | 21 September 2016 | Active |
Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, England, PL6 7PP | Director | 13 April 2016 | Active |
3rd Floor, 86 Brook Street, London, United Kingdom, W1K 5AY | Director | 05 June 2015 | Active |
Blythe House, Blythe Park, Cresswell, Stoke-On-Trent, England, ST11 9RD | Director | 29 March 2018 | Active |
28, Ropemaker Street, London, England, EC2Y 9HD | Director | 25 July 2015 | Active |
28, Ropemaker Street, London, England, EC2Y 9HD | Director | 25 July 2015 | Active |
3rd Floor, 86 Brook Street, London, United Kingdom, W1K 5AY | Director | 25 July 2015 | Active |
3rd Floor, 86 Brook Street, London, United Kingdom, W1K 5AY | Director | 05 June 2015 | Active |
3rd Floor, 86, Brook Street, London, England, W1K 5AY | Director | 13 April 2016 | Active |
Energy Site Control Centre, Arena Way, Magna Road, Wimborne, England, BH21 3BW | Director | 25 July 2015 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-23 | Gazette | Gazette dissolved voluntary. | Download |
2023-04-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-03-07 | Gazette | Gazette notice voluntary. | Download |
2023-02-27 | Dissolution | Dissolution application strike off company. | Download |
2022-12-13 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Change account reference date company previous extended. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Accounts | Change account reference date company previous shortened. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-23 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Address | Move registers to registered office company with new address. | Download |
2018-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-21 | Accounts | Accounts with accounts type group. | Download |
2018-04-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-11 | Officers | Appoint person director company with name date. | Download |
2018-04-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.