This company is commonly known as Symbio Energy Limited. The company was founded 12 years ago and was given the registration number 07999360. The firm's registered office is in WATFORD. You can find them at Room 103, Mansion House, Bucknalls Lane, Watford, Hertfordshire. This company's SIC code is 35110 - Production of electricity.
Name | : | SYMBIO ENERGY LIMITED |
---|---|---|
Company Number | : | 07999360 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2012 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Room 103, Mansion House, Bucknalls Lane, Watford, Hertfordshire, England, WD25 9XX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Room 103, Mansion House, Bucknalls Lane, Watford, England, WD25 9XX | Director | 21 March 2012 | Active |
Gpf Lewis House, Olds Approach, Tolpits Lane, United Kingdom, WD18 9AB | Director | 15 March 2014 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 21 March 2012 | Active |
Gpf Lewis House, Olds Approach, Tolpits Lane, United Kingdom, WD18 9AB | Director | 15 March 2014 | Active |
Room 103, Mansion House, Bucknalls Lane, Watford, England, WD25 9XX | Director | 01 June 2019 | Active |
Integer Millennium House, Bre Innovation Campus, Bucknalls Lane, Watford, England, WD25 9XX | Director | 23 August 2019 | Active |
5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU | Director | 01 June 2019 | Active |
Geoelectric Technologies Limited | ||
Notified on | : | 02 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Room 103, Mansion House, Bucknalls Lane, Watford, England, WD25 9XX |
Nature of control | : |
|
Dispensary Holdings Limited | ||
Notified on | : | 22 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Gpf Lewis House, Olds Approach, Watford, United Kingdom, WD18 9AB |
Nature of control | : |
|
Gold Nuts Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Gpf Lewis House, Olds Approach, Tolpits Lane, United Kingdom, WD18 9AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2023-11-14 | Insolvency | Liquidation in administration progress report. | Download |
2023-05-19 | Insolvency | Liquidation in administration progress report. | Download |
2023-01-06 | Insolvency | Liquidation in administration extension of period. | Download |
2022-11-09 | Insolvency | Liquidation in administration progress report. | Download |
2022-11-09 | Insolvency | Liquidation in administration extension of period. | Download |
2022-05-24 | Officers | Termination director company with name termination date. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2022-05-17 | Insolvency | Liquidation in administration progress report. | Download |
2022-01-08 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2022-01-08 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2021-12-13 | Insolvency | Liquidation in administration proposals. | Download |
2021-12-13 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2021-11-22 | Address | Change registered office address company with date old address new address. | Download |
2021-10-25 | Address | Change registered office address company with date old address new address. | Download |
2021-10-25 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-09-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-12 | Capital | Capital allotment shares. | Download |
2021-08-10 | Capital | Capital name of class of shares. | Download |
2021-06-07 | Accounts | Accounts amended with made up date. | Download |
2021-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Officers | Change person director company with change date. | Download |
2021-03-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.