UKBizDB.co.uk

STOBART BIOMASS TRANSPORT LIMITED

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

This company is commonly known as Stobart Biomass Transport Limited. The company was founded 11 years ago and was given the registration number 08331369. The firm's registered office is in LONDON. You can find them at Third Floor, 15 Stratford Place, London, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:STOBART BIOMASS TRANSPORT LIMITED
Company Number:08331369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2012
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Third Floor, 15 Stratford Place, London, England, W1C 1BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director08 March 2021Active
Viking House, Mathieson Road, Widnes, England, WA8 0NX

Director04 February 2022Active
Third Floor, 15, Stratford Place, London, England, W1C 1BE

Director19 July 2019Active
Viking House, Mathieson Road, Widnes, England, WA8 0NX

Director04 February 2022Active
22, Soho Square, London, England, W1D 4NS

Secretary14 December 2012Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director14 June 2018Active
22, Soho Square, London, England, W1D 4NS

Director14 December 2012Active
Clifton Moor, Clifton, Penrith, United Kingdom, CA10 2EY

Director14 December 2012Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director13 November 2017Active
22, Soho Square, London, England, W1D 4NS

Director14 December 2012Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director14 October 2016Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director14 October 2016Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, United Kingdom, WA4 4TQ

Director14 December 2012Active

People with Significant Control

Esken Renewables Limited
Notified on:27 April 2017
Status:Active
Country of residence:England
Address:Third Floor, 15 Stratford Place, London, England, W1C 1BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Stobart Biomass Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:22, Soho Square, London, England, W1D 4NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-02Gazette

Gazette dissolved voluntary.

Download
2023-03-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-02-14Gazette

Gazette notice voluntary.

Download
2023-02-07Dissolution

Dissolution application strike off company.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2022-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Incorporation

Memorandum articles.

Download
2022-11-10Resolution

Resolution.

Download
2022-09-07Accounts

Accounts with accounts type full.

Download
2022-07-20Incorporation

Memorandum articles.

Download
2022-07-20Resolution

Resolution.

Download
2022-05-26Persons with significant control

Change to a person with significant control.

Download
2022-04-06Change of name

Certificate change of name company.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-27Persons with significant control

Change to a person with significant control.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.