UKBizDB.co.uk

SYMBIO ENERGY LIMITED

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

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.

Company Information

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:
  • 35110 - Production of electricity

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Room 103, Mansion House, Bucknalls Lane, Watford, England, WD25 9XX

Director21 March 2012Active
Gpf Lewis House, Olds Approach, Tolpits Lane, United Kingdom, WD18 9AB

Director15 March 2014Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director21 March 2012Active
Gpf Lewis House, Olds Approach, Tolpits Lane, United Kingdom, WD18 9AB

Director15 March 2014Active
Room 103, Mansion House, Bucknalls Lane, Watford, England, WD25 9XX

Director01 June 2019Active
Integer Millennium House, Bre Innovation Campus, Bucknalls Lane, Watford, England, WD25 9XX

Director23 August 2019Active
5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

Director01 June 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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
2024-04-11Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2023-11-14Insolvency

Liquidation in administration progress report.

Download
2023-05-19Insolvency

Liquidation in administration progress report.

Download
2023-01-06Insolvency

Liquidation in administration extension of period.

Download
2022-11-09Insolvency

Liquidation in administration progress report.

Download
2022-11-09Insolvency

Liquidation in administration extension of period.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-05-17Insolvency

Liquidation in administration progress report.

Download
2022-01-08Insolvency

Liquidation in administration result creditors meeting.

Download
2022-01-08Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-12-13Insolvency

Liquidation in administration proposals.

Download
2021-12-13Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-11-22Address

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

Download
2021-10-25Address

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

Download
2021-10-25Insolvency

Liquidation in administration appointment of administrator.

Download
2021-09-24Mortgage

Mortgage satisfy charge full.

Download
2021-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Capital

Capital allotment shares.

Download
2021-08-10Capital

Capital name of class of shares.

Download
2021-06-07Accounts

Accounts amended with made up date.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Officers

Change person director company with change date.

Download
2021-03-10Address

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

Download

Copyright © 2024. All rights reserved.