UKBizDB.co.uk

BIOMETHANE (CASTLE EATON) LIMITED

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

This company is commonly known as Biomethane (castle Eaton) Limited. The company was founded 9 years ago and was given the registration number 09512414. The firm's registered office is in LONDON. You can find them at 4th Floor, 36 Spital Square, London, . This company's SIC code is 35210 - Manufacture of gas.

Company Information

Name:BIOMETHANE (CASTLE EATON) LIMITED
Company Number:09512414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2015
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35210 - Manufacture of gas

Office Address & Contact

Registered Address:4th Floor, 36 Spital Square, London, England, E1 6DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old School, High Street, Stretham, Ely, England, CB6 3LD

Secretary14 August 2020Active
The Old School, High Street, Stretham, Ely, England, CB6 3LD

Director14 August 2020Active
The Old School, High Street, Stretham, Ely, England, CB6 3LD

Director11 January 2024Active
4th Floor, Spital Square, London, England, E1 6DY

Director01 September 2015Active
The Old School, High Street, Stretham, Ely, England, CB6 3LD

Director17 December 2020Active
Castle Eaton, Farm, Mill Lane, Castle Eaton, England, SN6 6JX

Director26 March 2015Active
2nd Floor, 100 Cannon Street, London, EC4N 6EU

Director01 September 2015Active

People with Significant Control

Privilege Investments Limited
Notified on:14 August 2020
Status:Active
Country of residence:England
Address:The Old School, High Street, Ely, England, CB6 3LD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Thomas Reginald Dennis Archard
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:4th Floor, Spital Square, London, England, E1 6DY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Biogas Renewable Energy Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Crouchland Farms, Plaistow Road, Billingshurst, United Kingdom, RH14 0LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-29Persons with significant control

Change to a person with significant control.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Address

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

Download
2022-03-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Accounts

Accounts with accounts type micro entity.

Download
2020-12-24Accounts

Accounts with accounts type micro entity.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-11-13Accounts

Accounts with accounts type micro entity.

Download
2020-09-29Insolvency

Liquidation in administration progress report.

Download
2020-09-28Insolvency

Liquidation in administration automatic end of case.

Download
2020-09-08Mortgage

Mortgage alter charge with charge number charge creation date.

Download
2020-08-27Insolvency

Liquidation in administration appointment of administrator.

Download
2020-08-27Insolvency

Liquidation in administration progress report.

Download
2020-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-24Mortgage

Mortgage satisfy charge part.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Address

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

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.