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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Rke Biogroup Ltd, Belvedere House, Basing View, Basingstoke, England, RG21 4HG | Director | 17 August 2022 | Active |
C/O Rke Biogroup Ltd, Belvedere House, Basing View, Basingstoke, England, RG21 4HG | Director | 17 August 2022 | Active |
C/O Rke Biogroup Ltd, Belvedere House, Basing View, Basingstoke, England, RG21 4HG | Director | 10 November 2023 | Active |
Sefter Farm, Pagham Road, Bognor Regis, United Kingdom, PO21 3PX | Director | 20 March 2013 | Active |
C/O Rke Biogroup Ltd, Belvedere House, Basing View, Basingstoke, England, RG21 4HG | Director | 15 April 2020 | Active |
C/O Rke Biogroup Ltd, Belvedere House, Basing View, Basingstoke, England, RG21 4HG | Director | 15 April 2020 | Active |
Sefter Farm, Pagham Road, Bognor Regis, United Kingdom, PO21 3PX | Director | 20 March 2013 | Active |
Sefter Farm, Pagham Road, Bognor Regis, PO21 3PX | Director | 30 August 2016 | Active |
Sefter Farm, Pagham Road, Bognor Regis, United Kingdom, PO21 3PX | Director | 20 March 2013 | Active |
Sefter Farm, Pagham Road, Bognor Regis, United Kingdom, PO21 3PX | Director | 20 March 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-29 | Officers | Termination director company with name termination date. | Download |
2023-12-24 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-12-21 | Accounts | Change account reference date company current shortened. | Download |
2023-11-22 | Officers | Appoint person director company with name date. | Download |
2023-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-26 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-19 | Officers | Appoint person director company with name date. | Download |
2022-08-19 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-07 | Gazette | Gazette filings brought up to date. | Download |
2022-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-07-20 | Gazette | Gazette filings brought up to date. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Address | Change registered office address company with date old address new address. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2021-04-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-18 | Resolution | Resolution. | Download |
2020-05-18 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.