UKBizDB.co.uk

BIOMASS POWER HOLDINGS LIMITED

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

This company is commonly known as Biomass Power Holdings Limited. The company was founded 8 years ago and was given the registration number 09766214. The firm's registered office is in MANCHESTER. You can find them at C/o Frp Advisory Llp 4th Floor Abbey House, Booth Street, Manchester, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:BIOMASS POWER HOLDINGS LIMITED
Company Number:09766214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 September 2015
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:C/o Frp Advisory Llp 4th Floor Abbey House, Booth Street, Manchester, M2 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Llp, 4th Floor Abbey House, Booth Street, Manchester, M2 4AB

Secretary29 September 2017Active
C/O Frp Advisory Llp, 4th Floor Abbey House, Booth Street, Manchester, M2 4AB

Director07 September 2015Active
Eco Innovation Centre, Peterscourt, City Road, Peterborough, England, PE1 1SA

Director02 November 2017Active
16 Grange Lea, Middlewich, England, CW10 9FA

Director18 January 2016Active
C/O Frp Advisory Llp, 4th Floor Abbey House, Booth Street, Manchester, M2 4AB

Director18 January 2016Active
C/O Frp Advisory Llp, 4th Floor Abbey House, Booth Street, Manchester, M2 4AB

Director18 January 2016Active
C/O Frp Advisory Llp, 4th Floor Abbey House, Booth Street, Manchester, M2 4AB

Director18 January 2016Active

People with Significant Control

Leaf Trio Limited
Notified on:30 June 2017
Status:Active
Country of residence:England
Address:Ebenezer House, Ryecroft, Newcastle, England, ST5 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin Churchill Talbott
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:Lichfield Road, Stafford, England, ST17 4BQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2021-11-25Gazette

Gazette dissolved liquidation.

Download
2021-08-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-07-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-10Address

Change registered office address company with date old address new address.

Download
2019-07-09Insolvency

Liquidation voluntary statement of affairs.

Download
2019-07-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-09Resolution

Resolution.

Download
2019-03-06Officers

Change person director company with change date.

Download
2019-03-06Officers

Change person director company with change date.

Download
2019-03-06Officers

Change person director company with change date.

Download
2019-03-06Officers

Change person director company with change date.

Download
2019-03-06Officers

Change person secretary company with change date.

Download
2019-03-01Address

Change registered office address company with date old address new address.

Download
2019-02-06Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Persons with significant control

Notification of a person with significant control.

Download
2018-05-17Persons with significant control

Cessation of a person with significant control.

Download
2018-03-06Accounts

Accounts with accounts type group.

Download
2017-11-16Capital

Capital allotment shares.

Download
2017-11-02Officers

Appoint person director company with name date.

Download
2017-11-02Officers

Change person director company with change date.

Download
2017-09-29Officers

Appoint person secretary company with name date.

Download
2017-09-29Address

Change registered office address company with date old address new address.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.