UKBizDB.co.uk

GRAVEL PIT BIOGAS LIMITED

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

This company is commonly known as Gravel Pit Biogas Limited. The company was founded 8 years ago and was given the registration number 09778578. The firm's registered office is in LONDON. You can find them at 123 Pall Mall, , London, . This company's SIC code is 35210 - Manufacture of gas.

Company Information

Name:GRAVEL PIT BIOGAS LIMITED
Company Number:09778578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2015
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35210 - Manufacture of gas

Office Address & Contact

Registered Address:123 Pall Mall, London, England, SW1Y 5EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
123, Pall Mall, London, England, SW1Y 5EA

Director25 September 2015Active
123, Pall Mall, London, England, SW1Y 5EA

Director25 September 2015Active
123, Pall Mall, London, England, SW1Y 5EA

Director31 January 2019Active
123, Pall Mall, London, England, SW1Y 5EA

Director30 October 2019Active
86, Jermyn Street, London, United Kingdom, SW1Y 6JD

Director15 September 2015Active
123, Pall Mall, London, England, SW1Y 5EA

Director25 September 2015Active
2, Ellerbeck Court, Stokesley, United Kingdom, TS4 5PT

Director15 September 2015Active
86, Jermyn Street, London, United Kingdom, SW1Y 6JD

Director25 September 2015Active

People with Significant Control

Mr Philip John Davies
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:123, Pall Mall, London, England, SW1Y 5EA
Nature of control:
  • Right to appoint and remove directors
Mr Michael Brian Dunn
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:123, Pall Mall, London, England, SW1Y 5EA
Nature of control:
  • Right to appoint and remove directors
Iona Environmental Infrastructure Lp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:86, Jermyn Street, London, England, SW1Y 6JD
Nature of control:
  • Ownership of shares 75 to 100 percent
Iona Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:123, Pall Mall, London, England, SW1Y 5EA
Nature of control:
  • 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
2024-05-29Accounts

Accounts with accounts type small.

Download
2024-05-28Confirmation statement

Confirmation statement with no updates.

Download
2024-05-24Resolution

Resolution.

Download
2024-05-24Incorporation

Memorandum articles.

Download
2023-12-21Persons with significant control

Notification of a person with significant control.

Download
2023-12-21Persons with significant control

Cessation of a person with significant control.

Download
2023-05-31Accounts

Accounts with accounts type small.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type small.

Download
2021-06-30Accounts

Accounts with accounts type small.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type small.

Download
2020-06-12Mortgage

Mortgage satisfy charge full.

Download
2020-06-12Mortgage

Mortgage satisfy charge full.

Download
2020-06-12Mortgage

Mortgage satisfy charge full.

Download
2020-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-28Persons with significant control

Cessation of a person with significant control.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Accounts

Accounts with accounts type small.

Download
2019-03-25Address

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

Download

Copyright © 2024. All rights reserved.