UKBizDB.co.uk

HERRIARD BIO POWER LIMITED

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

This company is commonly known as Herriard Bio Power Limited. The company was founded 11 years ago and was given the registration number 08453453. The firm's registered office is in LONDON. You can find them at C/o Rke Biogroup Ltd, Summit House, 12 Red Lion Square, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:HERRIARD BIO POWER LIMITED
Company Number:08453453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:C/o Rke Biogroup Ltd, Summit House, 12 Red Lion Square, London, England, WC1R 4QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rke Biogroup Ltd, Belvedere House, Basing View, Basingstoke, England, RG21 4HG

Director17 August 2022Active
C/O Rke Biogroup Ltd, Belvedere House, Basing View, Basingstoke, England, RG21 4HG

Director17 August 2022Active
C/O Rke Biogroup Ltd, Belvedere House, Basing View, Basingstoke, England, RG21 4HG

Director10 November 2023Active
Sefter Farm, Pagham Road, Bognor Regis, United Kingdom, PO21 3PX

Director20 March 2013Active
C/O Rke Biogroup Ltd, Belvedere House, Basing View, Basingstoke, England, RG21 4HG

Director15 April 2020Active
C/O Rke Biogroup Ltd, Belvedere House, Basing View, Basingstoke, England, RG21 4HG

Director15 April 2020Active
Sefter Farm, Pagham Road, Bognor Regis, United Kingdom, PO21 3PX

Director20 March 2013Active
Sefter Farm, Pagham Road, Bognor Regis, PO21 3PX

Director30 August 2016Active
Sefter Farm, Pagham Road, Bognor Regis, United Kingdom, PO21 3PX

Director20 March 2013Active
Sefter Farm, Pagham Road, Bognor Regis, United Kingdom, PO21 3PX

Director20 March 2013Active

People with Significant Control

Dr Henry Kinloch
Notified on:06 April 2016
Status:Active
Date of birth:June 1937
Nationality:British
Address:Sefter Farm, Pagham Road, Bognor Regis, PO21 3PX
Nature of control:
  • Significant influence or control
Mr Peter Charles Barfoot
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Address:Sefter Farm, Pagham Road, Bognor Regis, PO21 3PX
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Julian David Marks
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:Sefter Farm, Pagham Road, Bognor Regis, PO21 3PX
Nature of control:
  • Significant influence or control
Mr Nicholas James Lake
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Address:Sefter Farm, Pagham Road, Bognor Regis, PO21 3PX
Nature of control:
  • Significant influence or control
Barfoot Energy Projects Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Rke Biogroup Ltd, Belvedere House, Basing View, Basingstoke, England, RG21 4HG
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-12-29Officers

Termination director company with name termination date.

Download
2023-12-24Accounts

Change account reference date company previous shortened.

Download
2023-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-21Accounts

Change account reference date company current shortened.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-09-27Accounts

Change account reference date company previous shortened.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Persons with significant control

Change to a person with significant control.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2022-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-07Gazette

Gazette filings brought up to date.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-07-20Gazette

Gazette filings brought up to date.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Address

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

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-04-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-18Resolution

Resolution.

Download
2020-05-18Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.