UKBizDB.co.uk

WHITCHURCH BIOGAS LTD.

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

This company is commonly known as Whitchurch Biogas Ltd.. The company was founded 8 years ago and was given the registration number 10015556. The firm's registered office is in LONDON. You can find them at 123 Pall Mall, , London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:WHITCHURCH BIOGAS LTD.
Company Number:10015556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:123 Pall Mall, London, England, SW1Y 5EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grocontinental Limited, Shakespeare Way, Whitchurch Business Park, Whitchurch, United Kingdom, SY13 1LT

Director05 May 2016Active
123, Pall Mall, London, England, SW1Y 5EA

Director05 July 2016Active
Grocontinental Ltd Nicholson House, Shakespeare Way, Whitchurch Business Park, Whitchurch, United Kingdom, SY13 1LJ

Director05 May 2016Active
123, Pall Mall, London, England, SW1Y 5EA

Director19 February 2016Active
86, Jermyn Street, London, Uk, SW1Y 6JD

Director05 May 2016Active

People with Significant Control

Mr Alexander Johnston Todhunter
Notified on:18 February 2017
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:123, Pall Mall, London, England, SW1Y 5EA
Nature of control:
  • Significant influence or control
Mr Stephen David Simmons
Notified on:18 February 2017
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:Grocontinental Limited, Shakespeare Way, Whitchurch, United Kingdom, SY13 1LT
Nature of control:
  • Significant influence or control
Mr John Michael Kutner
Notified on:18 February 2017
Status:Active
Date of birth:December 1940
Nationality:British
Country of residence:England
Address:123, Pall Mall, London, England, SW1Y 5EA
Nature of control:
  • Significant influence or control
Mr David Victor Grocott
Notified on:18 February 2017
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:Grocontinental Limited, Shakespeare Way, Whitchurch, United Kingdom, SY13 1LT
Nature of control:
  • Significant influence or control
Iona Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:123, 123 Pall Mall, London, United Kingdom, SW1Y 5EA
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Persons with significant control

Cessation of a person with significant control.

Download
2023-12-21Persons with significant control

Cessation of a person with significant control.

Download
2023-12-21Persons with significant control

Cessation of a person with significant control.

Download
2023-12-21Persons with significant control

Cessation of a person with significant control.

Download
2023-12-21Persons with significant control

Notification of a person with significant control.

Download
2023-10-18Accounts

Accounts with accounts type small.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Accounts

Accounts with accounts type small.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Accounts

Accounts with accounts type small.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Accounts

Accounts with accounts type small.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-03-25Address

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

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type small.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Accounts

Change account reference date company previous shortened.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Resolution

Resolution.

Download
2016-07-19Officers

Appoint person director company with name date.

Download
2016-07-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.