UKBizDB.co.uk

BLACK DOG BIOGAS LIMITED

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

This company is commonly known as Black Dog Biogas Limited. The company was founded 11 years ago and was given the registration number 08475693. The firm's registered office is in LONDON. You can find them at 3rd Floor, 34 St James's Street, St. James's Street, London, . This company's SIC code is 35210 - Manufacture of gas.

Company Information

Name:BLACK DOG BIOGAS LIMITED
Company Number:08475693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35210 - Manufacture of gas

Office Address & Contact

Registered Address:3rd Floor, 34 St James's Street, St. James's Street, London, England, SW1A 1HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80 Coleman Street, 80 Coleman Street, London, England, EC2R 5BJ

Director25 January 2024Active
78, Elms Road, London, England, SW4 9EW

Director25 January 2024Active
Eccleshall Biomass, Raleigh Hall Industrial Estate, Eccleshall, Stafford, England, ST21 6JL

Director09 March 2021Active
C/O Laurence Gould Partnership Limited, The Forge, Four Mile Stable Barns, Cambridge Road, Newmarket, United Kingdom, CB8 0TN

Director30 April 2014Active
Werrar Farm, Stag Lane, Newport, United Kingdom, PO30 5TU

Director10 June 2014Active
3rd Floor, 34 St James's Street, St. James's Street, London, England, SW1A 1HD

Director01 August 2013Active
34, St James's Street, 3rd Floor, London, United Kingdom, SW1A 1HD

Director23 September 2020Active
Sunset Cottage, East Grafton, Marlborough, United Kingdom, SN8 3DH

Director05 April 2013Active
34, St James's Street, 3rd Floor, London, United Kingdom, SW1A 1HD

Director06 April 2020Active
3rd Floor, 34 St James's St, London, St. James's Street, London, England, SW1A 1HD

Director06 September 2016Active
3rd Floor, 34 St. James's Street, London, United Kingdom, SW1A 1HD

Director30 April 2014Active
3rd Floor, 34 St. James's Street, London, United Kingdom, SW1A 1HD

Director30 April 2014Active
Av. Diagonal 622, 08021 Barcelona, Spain,

Corporate Director30 April 2014Active

People with Significant Control

Earth Capital Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wcs Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:7th Floor, 522-54 Gracechurch Street, London, United Kingdom, EC3V 0EH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Sustainabe Energy Holdings Limited
Notified on:06 April 2016
Status:Active
Address:Eccleshall Biomass, Raleigh Hall Industrial Estate, Eccleshall, ST21 6JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2024-05-08Confirmation statement

Confirmation statement with no updates.

Download
2024-04-11Officers

Termination director company with name termination date.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-14Accounts

Change account reference date company current extended.

Download
2022-09-21Persons with significant control

Notification of a person with significant control.

Download
2022-09-13Persons with significant control

Cessation of a person with significant control.

Download
2022-08-18Resolution

Resolution.

Download
2022-08-18Incorporation

Memorandum articles.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Persons with significant control

Change to a person with significant control.

Download
2022-02-07Resolution

Resolution.

Download
2022-02-07Incorporation

Memorandum articles.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Officers

Change corporate director company with change date.

Download
2021-05-13Address

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

Download
2021-04-28Mortgage

Mortgage satisfy charge full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.