This company is commonly known as Biomass Uk Fuels Limited. The company was founded 6 years ago and was given the registration number 11045016. The firm's registered office is in LONDON. You can find them at Athene House Suite J, 86 The Broadway, London, . This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.
Name | : | BIOMASS UK FUELS LIMITED |
---|---|---|
Company Number | : | 11045016 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 2017 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Athene House Suite J, 86 The Broadway, London, England, NW7 3TD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Athene House, Suite J, 86 The Broadway, London, England, NW7 3TD | Director | 08 January 2019 | Active |
Athene House, Suite J, 86 The Broadway, London, England, NW7 3TD | Director | 02 November 2017 | Active |
Mr David Johnson | ||
Notified on | : | 08 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Athene House, Suite J, London, England, NW7 3TD |
Nature of control | : |
|
Mr Simon Mark Levy | ||
Notified on | : | 02 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Athene House, Suite J, London, England, NW7 3TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-01 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-01 | Gazette | Gazette notice compulsory. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-22 | Accounts | Change account reference date company previous extended. | Download |
2020-02-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-25 | Resolution | Resolution. | Download |
2019-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-08 | Capital | Capital allotment shares. | Download |
2019-01-08 | Officers | Appoint person director company with name date. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Capital | Capital allotment shares. | Download |
2017-11-02 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.