UKBizDB.co.uk

BIOWATT FACILITIES MANAGEMENT LIMITED

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

This company is commonly known as Biowatt Facilities Management Limited. The company was founded 7 years ago and was given the registration number 10401560. The firm's registered office is in CHESHAM. You can find them at 106a High Street, , Chesham, Buckinghamshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:BIOWATT FACILITIES MANAGEMENT LIMITED
Company Number:10401560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:106a High Street, Chesham, Buckinghamshire, England, HP5 1EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4-2, Ohtemachi 1-Chome, Chiyoda-Ku, Tokyo, Japan, 100-8088

Director31 March 2023Active
Unit C Bedford Business Centre, Mile Road, Bedford, England, MK42 9TW

Director29 September 2016Active
2 Old Bath Road, Newbury, England, RG14 1QL

Director31 March 2023Active
2 Old Bath Road, Newbury, England, RG14 1QL

Director23 January 2018Active
2 Old Bath Road, Newbury, England, RG14 1QL

Secretary29 September 2016Active
4-2, Ohtemachi 1-Chome, Chiyoda-Ku, Tokyo, Japan, 100-8088

Director03 December 2021Active
95 Gresham Street, London, United Kingdom, EC2V 7AB

Director03 December 2021Active

People with Significant Control

Marubeni Corporation
Notified on:30 November 2021
Status:Active
Country of residence:Japan
Address:4-2, Ohtemachi 1-Chome, Tokyo 100-8088, Japan,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Orbis Industria Limited
Notified on:18 November 2021
Status:Active
Country of residence:England
Address:2 Old Bath Road, Newbury, England, RG14 1QL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr James Robert Lloyd
Notified on:29 September 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:106a High Street, Chesham, England, HP5 1EB
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Change person director company with change date.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Accounts

Accounts with accounts type full.

Download
2022-03-22Officers

Termination secretary company with name termination date.

Download
2022-02-23Officers

Change person director company with change date.

Download
2022-02-23Officers

Change person director company with change date.

Download
2022-02-23Officers

Change person secretary company with change date.

Download
2022-02-21Address

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

Download
2021-12-29Incorporation

Memorandum articles.

Download
2021-12-19Resolution

Resolution.

Download
2021-12-14Persons with significant control

Notification of a person with significant control.

Download
2021-12-14Persons with significant control

Notification of a person with significant control.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-01Capital

Capital allotment shares.

Download
2021-11-23Resolution

Resolution.

Download
2021-11-19Capital

Capital allotment shares.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.