This company is commonly known as Bio-bean Limited. The company was founded 11 years ago and was given the registration number 08378657. The firm's registered office is in HUNTINGDON. You can find them at Unit 4002 Alconbury Weald Enterprise Park, Alconbury, Huntingdon, . This company's SIC code is 38110 - Collection of non-hazardous waste.
Name | : | BIO-BEAN LIMITED |
---|---|---|
Company Number | : | 08378657 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 2013 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4002 Alconbury Weald Enterprise Park, Alconbury, Huntingdon, England, PE28 4WX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Kre Corporate Recovery Limited Unit 8, The Aquarium 1-7, King Street, Reading, RG1 2AN | Director | 29 October 2019 | Active |
17, Rue Vilain Xiiii, 1050 Ixelles, Belgium, | Director | 10 May 2019 | Active |
Unit 4002, Alconbury Weald Enterprise Park, Alconbury, Huntingdon, England, PE28 4WX | Director | 01 August 2017 | Active |
C/O Kre Corporate Recovery Limited Unit 8, The Aquarium 1-7, King Street, Reading, RG1 2AN | Director | 06 March 2018 | Active |
Unit 4002, Alconbury Weald Enterprise Park, Alconbury, Huntingdon, England, PE28 4WX | Director | 11 April 2018 | Active |
C/O Kre Corporate Recovery Limited Unit 8, The Aquarium 1-7, King Street, Reading, RG1 2AN | Director | 01 May 2020 | Active |
Unit 4002, Alconbury Weald Enterprise Park, Alconbury, Huntingdon, England, PE28 4WX | Secretary | 08 September 2015 | Active |
6-8, Cole Street, London, England, SE1 4YH | Secretary | 04 May 2016 | Active |
Unit 4002, Alconbury Weald Enterprise Park, Alconbury, Huntingdon, England, PE28 4WX | Secretary | 21 October 2018 | Active |
Unit 4002, Alconbury Weald Enterprise Park, Alconbury, Huntingdon, England, PE28 4WX | Director | 26 January 2017 | Active |
6-8, Cole Street, London, England, SE1 4YH | Director | 29 January 2013 | Active |
Unit 4002, Alconbury Weald Enterprise Park, Alconbury, Huntingdon, England, PE28 4WX | Director | 19 May 2016 | Active |
Unit 4002, Alconbury Weald Enterprise Park, Alconbury, Huntingdon, England, PE28 4WX | Director | 29 January 2013 | Active |
6-8, Cole Street, London, England, SE1 4YH | Director | 18 July 2014 | Active |
Unit 4002, Alconbury Weald Enterprise Park, Alconbury, Huntingdon, England, PE28 4WX | Director | 01 October 2014 | Active |
6-8, Cole Street, London, England, SE1 4YH | Director | 01 October 2014 | Active |
6-8, Cole Street, London, England, SE1 4YH | Director | 05 March 2015 | Active |
Unit 4002, Alconbury Weald Enterprise Park, Alconbury, Huntingdon, England, PE28 4WX | Director | 27 July 2017 | Active |
Unit 4002, Alconbury Weald Enterprise Park, Alconbury, Huntingdon, England, PE28 4WX | Director | 24 February 2016 | Active |
2enable Partners Lp | ||
Notified on | : | 23 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 850, Washington Street, Dedham, United States, |
Nature of control | : |
|
Stellar Impact Sa | ||
Notified on | : | 23 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Belgium |
Address | : | 17, Rue Vilain Xiiii, Brussels, Belgium, |
Nature of control | : |
|
Mr Arthur Guy Louis Jackson Kay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4002, Alconbury Weald Enterprise Park, Huntingdon, England, PE28 4WX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-06 | Insolvency | Liquidation in administration extension of period. | Download |
2023-11-14 | Insolvency | Liquidation in administration progress report. | Download |
2023-08-15 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-06-28 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2023-06-05 | Insolvency | Liquidation in administration proposals. | Download |
2023-04-17 | Address | Change registered office address company with date old address new address. | Download |
2023-04-17 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-21 | Capital | Capital allotment shares. | Download |
2022-07-14 | Capital | Legacy. | Download |
2022-07-14 | Capital | Capital statement capital company with date currency figure. | Download |
2022-07-14 | Insolvency | Legacy. | Download |
2022-07-14 | Resolution | Resolution. | Download |
2022-07-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-23 | Capital | Second filing capital allotment shares. | Download |
2022-06-09 | Capital | Capital allotment shares. | Download |
2022-05-31 | Resolution | Resolution. | Download |
2022-05-31 | Incorporation | Memorandum articles. | Download |
2022-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Accounts | Change account reference date company previous extended. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-26 | Capital | Second filing capital allotment shares. | Download |
2021-12-14 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.