This company is commonly known as Trinity Hall Biogas Limited. The company was founded 13 years ago and was given the registration number 07486872. The firm's registered office is in LEIGHTON BUZZARD. You can find them at Trinity Hall Farm Watling Street, Hockliffe, Leighton Buzzard, . This company's SIC code is 35140 - Trade of electricity.
Name | : | TRINITY HALL BIOGAS LIMITED |
---|---|---|
Company Number | : | 07486872 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trinity Hall Farm Watling Street, Hockliffe, Leighton Buzzard, England, LU7 9PY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trinity Hall Farm, Watling Street, Hockliffe, Leighton Buzzard, England, LU7 9PY | Director | 29 December 2017 | Active |
Trinity Hall Farm, Watling Street, Hockliffe, Leighton Buzzard, England, LU7 9PY | Director | 29 December 2017 | Active |
Buttermilk Hall Farm, Baldock Road, Buntingford, United Kingdom, SG9 9RH | Secretary | 30 June 2015 | Active |
2, Minton Place, Victoria Road, Bicester, England, OX26 6QB | Corporate Secretary | 08 August 2011 | Active |
18 St Swithin's Lane, London, United Kingdom, EC4N 8AD | Director | 07 August 2014 | Active |
4-5, Grosvenor Place, London, United Kingdom, SW1X 7HJ | Director | 20 June 2011 | Active |
North Hills, Rectory Lane, Meonstoke, United Kingdom, SO32 3NF | Director | 07 February 2012 | Active |
4-5, Grosvenor Place, London, United Kingdom, SW1X 7HJ | Director | 07 February 2012 | Active |
33, London Road, Southborough, Tunbridge Wells, United Kingdom, TN4 0PB | Director | 10 January 2011 | Active |
Trinity Hall Farm, Watling Street, Hockliffe, Leighton Buzzard, England, LU7 9PY | Director | 29 December 2017 | Active |
Buttermilk Hall Farm, Baldock Road, Buntingford, United Kingdom, SG9 9RH | Director | 30 June 2015 | Active |
Trinity Hall Farm, Watling Street, Hockliffe, Leighton Buzzard, England, LU7 9PY | Director | 03 September 2017 | Active |
Abildgaardsgade 18, 2100, Koebenhavn Oe, Denmark, | Director | 20 June 2011 | Active |
Trinity Hall Farm, Watling Street, Hockliffe, Leighton Buzzard, England, LU7 9PY | Director | 28 July 2017 | Active |
Greentec Energy Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Trinity Hall Farm, Watling Street, Leighton Buzzard, England, LU7 9PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-15 | Accounts | Change account reference date company previous extended. | Download |
2018-01-30 | Officers | Termination director company with name termination date. | Download |
2018-01-30 | Officers | Appoint person director company with name date. | Download |
2018-01-30 | Officers | Appoint person director company with name date. | Download |
2018-01-30 | Officers | Termination director company with name termination date. | Download |
2018-01-30 | Officers | Termination director company with name termination date. | Download |
2018-01-30 | Officers | Appoint person director company with name date. | Download |
2017-11-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.