UKBizDB.co.uk

BIOMASS INVESTMENTS LIMITED

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

This company is commonly known as Biomass Investments Limited. The company was founded 10 years ago and was given the registration number 08991303. The firm's registered office is in SALISBURY. You can find them at 2 C/o Forest Edge Accountancy, 2 Appletree Close, Redlynch, Salisbury, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BIOMASS INVESTMENTS LIMITED
Company Number:08991303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2014
End of financial year:27 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:2 C/o Forest Edge Accountancy, 2 Appletree Close, Redlynch, Salisbury, United Kingdom, SP5 2JG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, C/O Forest Edge Accountancy, 2 Appletree Close, Redlynch, Salisbury, United Kingdom, SP5 2JG

Director06 January 2017Active
2, C/O Forest Edge Accountancy, 2 Appletree Close, Redlynch, Salisbury, United Kingdom, SP5 2JG

Director06 January 2017Active
Caxton House, Old Station Road, Loughton, United Kingdom, IG10 4PE

Secretary10 April 2014Active
Matley Gardens, Totton, Southampton, United Kingdom, SO40 8EY

Director10 April 2014Active
335 Priory Road, Shirley, Solihull, United Kingdom, B90 1BG

Director10 April 2014Active

People with Significant Control

Mr David Alfred Triggs
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:United Kingdom
Address:2, C/O Forest Edge Accountancy, Salisbury, United Kingdom, SP5 2JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Anthony Jarvis
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:United Kingdom
Address:2, C/O Forest Edge Accountancy, Salisbury, United Kingdom, SP5 2JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-30Gazette

Gazette dissolved compulsory.

Download
2023-02-21Gazette

Gazette notice compulsory.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type dormant.

Download
2021-12-07Accounts

Change account reference date company previous shortened.

Download
2021-04-14Accounts

Accounts with accounts type dormant.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Incorporation

Re registration memorandum articles.

Download
2020-06-17Change of name

Certificate re registration public limited company to private.

Download
2020-06-17Resolution

Resolution.

Download
2020-06-17Change of name

Reregistration public to private company.

Download
2020-06-15Accounts

Accounts with accounts type dormant.

Download
2020-03-16Accounts

Change account reference date company previous shortened.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Change account reference date company previous shortened.

Download
2020-01-30Accounts

Change account reference date company previous shortened.

Download
2019-11-26Accounts

Change account reference date company previous shortened.

Download
2019-09-03Accounts

Change account reference date company previous shortened.

Download
2019-07-30Accounts

Accounts with accounts type full.

Download
2019-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-05Accounts

Change account reference date company previous shortened.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Change account reference date company previous shortened.

Download
2018-09-19Accounts

Change account reference date company previous shortened.

Download
2018-03-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.