UKBizDB.co.uk

INCE BIO POWER LIMITED

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

This company is commonly known as Ince Bio Power Limited. The company was founded 9 years ago and was given the registration number 09386360. The firm's registered office is in READING. You can find them at C/o Bioenergy Infrastructure Limited, Davidson House, Forbury Square, Reading, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:INCE BIO POWER LIMITED
Company Number:09386360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:C/o Bioenergy Infrastructure Limited, Davidson House, Forbury Square, Reading, England, RG1 3EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom, EC2N 2QQ

Director18 March 2024Active
C/O Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom, EC2N 2QQ

Director17 May 2019Active
C/O Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom, EC2N 2QQ

Director09 September 2022Active
Blythe House, Blythe Park, Cresswell, Stoke-On-Trent, United Kingdom, ST11 9RD

Director05 October 2015Active
C/O Bioenergy Infrastructure Limited, 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA

Director26 September 2017Active
Abbey House, 1650 Arlington Business Park, Theale, Reading, England, RG7 4SA

Director13 January 2015Active
C/O Bioenergy Infrastructure Limited, 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA

Director26 September 2019Active
Blythe House, Blythe Park, Cresswell, Stoke-On-Trent, United Kingdom, ST11 9RD

Director05 October 2015Active
Blythe House, Blythe Park, Cresswell, Stoke-On-Trent, United Kingdom, ST11 9RD

Director13 January 2015Active
Abbey House, 1650 Arlington Business Park, Theale, Reading, England, RG7 4SA

Director13 January 2015Active
C/O Bioenergy Infrastructure Limited, 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA

Director26 September 2019Active
C/O Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom, EC2N 2QQ

Director06 June 2022Active
Blythe House, Blythe Park, Cresswell, Stoke-On-Trent, United Kingdom, ST11 9RD

Director05 October 2015Active
C/O Bioenergy Infrastructure Limited, 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA

Director17 May 2019Active
Abbey House, 1650 Arlington Business Park, Theale, Reading, England, RG7 4SA

Director31 May 2018Active

People with Significant Control

Stanlow Bio Power Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom, EC2N 2QQ
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 (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
2024-03-19Officers

Appoint person director company with name date.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2023-10-26Persons with significant control

Change to a person with significant control.

Download
2023-10-26Address

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

Download
2023-09-22Accounts

Accounts with accounts type full.

Download
2023-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download
2021-05-11Address

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

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type small.

Download
2020-06-09Officers

Change person director company with change date.

Download
2020-06-09Officers

Change person director company with change date.

Download
2020-06-09Officers

Change person director company with change date.

Download
2020-06-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.