This company is commonly known as Bion Energy Limited. The company was founded 12 years ago and was given the registration number 07916173. The firm's registered office is in TILBURY. You can find them at 148 Coronation Avenue, East Tilbury, Tilbury, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | BION ENERGY LIMITED |
---|---|---|
Company Number | : | 07916173 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 148 Coronation Avenue, East Tilbury, Tilbury, England, RM18 8TA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 22, Ceme Innovation Centre, Marsh Way, Rainham, England, RM13 8EU | Director | 30 April 2018 | Active |
Office 22, Ceme Innovation Centre, Marsh Way, Rainham, England, RM13 8EU | Director | 20 June 2018 | Active |
Office 22, Ceme Innovation Centre, Marsh Way, Rainham, England, RM13 8EU | Director | 15 August 2021 | Active |
Office 22, Ceme Innovation Centre, Marsh Way, Rainham, England, RM13 8EU | Director | 23 June 2021 | Active |
Office 22, Ceme Innovation Centre, Marsh Way, Rainham, England, RM13 8EU | Director | 23 June 2021 | Active |
Office 22, Ceme Innovation Centre, Marsh Way, Rainham, England, RM13 8EU | Director | 15 May 2021 | Active |
148, Coronation Avenue, East Tilbury, United Kingdom, RM18 8TA | Secretary | 19 January 2012 | Active |
Coromandel House, 44 Badshot Park, Farnham, GU9 9JZ | Secretary | 21 March 2012 | Active |
45, Willow Walk, Hockley, England, SS5 5DQ | Director | 23 August 2016 | Active |
148, Coronation Avenue, East Tilbury, Tilbury, England, RM18 8TA | Director | 03 December 2019 | Active |
148, Coronation Avenue, East Tilbury, Tilbury, England, RM18 8TA | Director | 15 June 2017 | Active |
148, Coronation Avenue, East Tilbury, England, RM18 8TA | Director | 21 November 2016 | Active |
148, Coronation Avenue, East Tilbury, United Kingdom, RM18 8TA | Director | 19 January 2012 | Active |
Suite 2 66-72, High Street, Rayleigh, England, SS6 7EA | Director | 20 September 2016 | Active |
148, Coronation Avenue, East Tilbury, Tilbury, United Kingdom, RM18 8TA | Director | 30 October 2013 | Active |
Suite 2 66-72, High Street, Rayleigh, England, SS6 7EA | Director | 28 February 2017 | Active |
148, Coronation Avenue, East Tilbury, Tilbury, England, RM18 8TA | Director | 03 September 2018 | Active |
26, Warren Terrace, Arterial Road, Grays, England, RM16 6UT | Director | 30 December 2015 | Active |
148, Coronation Avenue, East Tilbury, Tilbury, England, RM18 8TA | Director | 05 October 2019 | Active |
Suite 2 66-72, High Street, Rayleigh, England, SS6 7EA | Director | 13 August 2019 | Active |
148, Coronation Avenue, East Tilbury, Tilbury, England, RM18 8TA | Director | 30 May 2020 | Active |
148, Coronation Avenue, East Tilbury, United Kingdom, RM18 8TA | Director | 19 January 2012 | Active |
148, Coronation Avenue, East Tilbury, Tilbury, England, RM18 8TA | Director | 12 September 2019 | Active |
148, Coronation Avenue, East Tilbury, Tilbury, England, RM18 8TA | Director | 13 August 2019 | Active |
Suite 2 66-72, High Street, Rayleigh, England, SS6 7EA | Director | 20 September 2016 | Active |
148, Coronation Avenue, East Tilbury, Tilbury, England, RM18 8TA | Director | 16 March 2020 | Active |
Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH | Director | 21 March 2012 | Active |
Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH | Director | 21 March 2012 | Active |
Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH | Director | 21 March 2012 | Active |
148, Coronation Avenue, East Tilbury, Tilbury, England, RM18 8TA | Director | 09 June 2020 | Active |
Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH | Director | 21 March 2012 | Active |
148, Coronation Avenue, East Tilbury, Tilbury, United Kingdom, RM18 8TA | Director | 15 November 2013 | Active |
Suite 2 66-72, High Road, Rayleigh, England, SS6 7AD | Corporate Director | 25 May 2017 | Active |
Suite 2 66-72, High Street, Rayleigh, England, SS6 7EA | Corporate Director | 30 May 2018 | Active |
Mr Frederick David Davey | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 148, Coronation Avenue, Tilbury, England, RM18 8TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-25 | Officers | Appoint person director company with name date. | Download |
2021-06-24 | Officers | Appoint person director company with name date. | Download |
2021-06-24 | Officers | Appoint person director company with name date. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2021-05-07 | Address | Change registered office address company with date old address new address. | Download |
2021-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Officers | Change person director company with change date. | Download |
2020-06-09 | Address | Change registered office address company with date old address new address. | Download |
2020-06-09 | Officers | Appoint person director company with name date. | Download |
2020-05-30 | Officers | Appoint person director company with name date. | Download |
2020-03-31 | Address | Change registered office address company with date old address new address. | Download |
2020-03-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.