This company is commonly known as Condate Biogas Limited. The company was founded 9 years ago and was given the registration number 09361670. The firm's registered office is in LONDON. You can find them at 6th Floor St Magnus House, 3 Lower Thames Street, London, . This company's SIC code is 35110 - Production of electricity.
Name | : | CONDATE BIOGAS LIMITED |
---|---|---|
Company Number | : | 09361670 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 2014 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rooms 481-499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Secretary | 15 September 2023 | Active |
Rooms 481-499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 15 September 2023 | Active |
Rooms 481-499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 07 November 2019 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, United Kingdom, EC3R 6HD | Director | 05 July 2018 | Active |
The Cricket Barn, Nomansland, Tiverton, England, EX16 8NP | Director | 02 April 2015 | Active |
5th Floor, Ergon House, Horseferry Road, London, England, SW1P 2AL | Director | 02 April 2015 | Active |
141, Grand Avenue, Berrylands, England, KT5 9HY | Director | 18 December 2014 | Active |
The Cricket Barn, Nomansland, Tiverton, England, EX16 8NP | Director | 02 April 2015 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 02 April 2015 | Active |
Ixora Energy Limited | ||
Notified on | : | 01 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor, St Magnus House, London, England, EC3R 6HD |
Nature of control | : |
|
Condate A Shares Holdings Limited | ||
Notified on | : | 29 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6 Floor, St. Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD |
Nature of control | : |
|
Gfle Great Hele Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cleave Farm, Templeton, Tiverton, United Kingdom, EX16 8BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Address | Change registered office address company with date old address new address. | Download |
2023-09-19 | Officers | Appoint person secretary company with name date. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-09-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-15 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-05-11 | Accounts | Accounts with accounts type small. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type small. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-26 | Accounts | Change account reference date company current extended. | Download |
2021-03-26 | Accounts | Accounts with accounts type small. | Download |
2020-12-24 | Address | Move registers to sail company with new address. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Address | Change sail address company with new address. | Download |
2019-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-22 | Officers | Appoint person director company with name date. | Download |
2019-11-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.