UKBizDB.co.uk

BION ENERGY LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:148 Coronation Avenue, East Tilbury, Tilbury, England, RM18 8TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 22, Ceme Innovation Centre, Marsh Way, Rainham, England, RM13 8EU

Director30 April 2018Active
Office 22, Ceme Innovation Centre, Marsh Way, Rainham, England, RM13 8EU

Director20 June 2018Active
Office 22, Ceme Innovation Centre, Marsh Way, Rainham, England, RM13 8EU

Director15 August 2021Active
Office 22, Ceme Innovation Centre, Marsh Way, Rainham, England, RM13 8EU

Director23 June 2021Active
Office 22, Ceme Innovation Centre, Marsh Way, Rainham, England, RM13 8EU

Director23 June 2021Active
Office 22, Ceme Innovation Centre, Marsh Way, Rainham, England, RM13 8EU

Director15 May 2021Active
148, Coronation Avenue, East Tilbury, United Kingdom, RM18 8TA

Secretary19 January 2012Active
Coromandel House, 44 Badshot Park, Farnham, GU9 9JZ

Secretary21 March 2012Active
45, Willow Walk, Hockley, England, SS5 5DQ

Director23 August 2016Active
148, Coronation Avenue, East Tilbury, Tilbury, England, RM18 8TA

Director03 December 2019Active
148, Coronation Avenue, East Tilbury, Tilbury, England, RM18 8TA

Director15 June 2017Active
148, Coronation Avenue, East Tilbury, England, RM18 8TA

Director21 November 2016Active
148, Coronation Avenue, East Tilbury, United Kingdom, RM18 8TA

Director19 January 2012Active
Suite 2 66-72, High Street, Rayleigh, England, SS6 7EA

Director20 September 2016Active
148, Coronation Avenue, East Tilbury, Tilbury, United Kingdom, RM18 8TA

Director30 October 2013Active
Suite 2 66-72, High Street, Rayleigh, England, SS6 7EA

Director28 February 2017Active
148, Coronation Avenue, East Tilbury, Tilbury, England, RM18 8TA

Director03 September 2018Active
26, Warren Terrace, Arterial Road, Grays, England, RM16 6UT

Director30 December 2015Active
148, Coronation Avenue, East Tilbury, Tilbury, England, RM18 8TA

Director05 October 2019Active
Suite 2 66-72, High Street, Rayleigh, England, SS6 7EA

Director13 August 2019Active
148, Coronation Avenue, East Tilbury, Tilbury, England, RM18 8TA

Director30 May 2020Active
148, Coronation Avenue, East Tilbury, United Kingdom, RM18 8TA

Director19 January 2012Active
148, Coronation Avenue, East Tilbury, Tilbury, England, RM18 8TA

Director12 September 2019Active
148, Coronation Avenue, East Tilbury, Tilbury, England, RM18 8TA

Director13 August 2019Active
Suite 2 66-72, High Street, Rayleigh, England, SS6 7EA

Director20 September 2016Active
148, Coronation Avenue, East Tilbury, Tilbury, England, RM18 8TA

Director16 March 2020Active
Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH

Director21 March 2012Active
Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH

Director21 March 2012Active
Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH

Director21 March 2012Active
148, Coronation Avenue, East Tilbury, Tilbury, England, RM18 8TA

Director09 June 2020Active
Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH

Director21 March 2012Active
148, Coronation Avenue, East Tilbury, Tilbury, United Kingdom, RM18 8TA

Director15 November 2013Active
Suite 2 66-72, High Road, Rayleigh, England, SS6 7AD

Corporate Director25 May 2017Active
Suite 2 66-72, High Street, Rayleigh, England, SS6 7EA

Corporate Director30 May 2018Active

People with Significant Control

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:
  • Significant influence or control

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 (7 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
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type micro entity.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type micro entity.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type micro entity.

Download
2021-08-25Officers

Appoint person director company with name date.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-07Address

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

Download
2021-03-21Accounts

Accounts with accounts type micro entity.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-06-29Officers

Change person director company with change date.

Download
2020-06-09Address

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

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-05-30Officers

Appoint person director company with name date.

Download
2020-03-31Address

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

Download
2020-03-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.