BIO ENERGY (UK) LIMITED

2nd Floor, Rickyard Barn, Pury Hill Business Park Alderton Road 2nd Floor, Rickyard Barn, Pury Hill Business Park Alderton Road, Towcester, NN12 7LS, Northamptonshire, England
StatusACTIVE
Company No.03340045
CategoryPrivate Limited Company
Incorporated25 Mar 1997
Age27 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

BIO ENERGY (UK) LIMITED is an active private limited company with number 03340045. It was incorporated 27 years, 3 months, 7 days ago, on 25 March 1997. The company address is 2nd Floor, Rickyard Barn, Pury Hill Business Park Alderton Road 2nd Floor, Rickyard Barn, Pury Hill Business Park Alderton Road, Towcester, NN12 7LS, Northamptonshire, England.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 05 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-20

Old address: Chancery House 199 Silbury Boulevard Milton Keynes MK9 1JL England

New address: 2nd Floor, Rickyard Barn, Pury Hill Business Park Alderton Road Paulerspury Towcester Northamptonshire NN12 7LS

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Bartholomew

Termination date: 2017-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Christopher Harman

Appointment date: 2017-05-15

Documents

View document PDF

Change account reference date company current extended

Date: 23 Jun 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Sutton

Termination date: 2017-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Sutton

Appointment date: 2017-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul James Andrews

Termination date: 2017-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory James Pritchard

Termination date: 2016-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Elizabeth Merriott

Termination date: 2016-05-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Elizabeth Merriott

Termination date: 2016-05-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Change person secretary company with change date

Date: 05 May 2016

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-06-08

Officer name: Mrs Sarah Elizabeth Merriott

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Truelove

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Truelove

Appointment date: 2015-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Elizabeth Merriott

Appointment date: 2015-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David James Bartholomew

Appointment date: 2015-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-09

Old address: C/O Energy Developments(Uk) Limited 206-216 Marylebone Road London NW1 6JQ

New address: Chancery House 199 Silbury Boulevard Milton Keynes MK9 1JL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 05 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 29 Oct 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-10-27

Officer name: Miss Sarah Elizabeth Merriott

Documents

View document PDF

Change person secretary company with change date

Date: 29 Oct 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-10-27

Officer name: Miss Sarah Elizabeth Coates

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 05 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Andrews

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Cowman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 05 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Cake

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Kent

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Cowman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 05 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-05

Documents

View document PDF

Change person director company with change date

Date: 30 May 2012

Action Date: 29 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-29

Officer name: David Kent

Documents

View document PDF

Change person director company with change date

Date: 30 May 2012

Action Date: 29 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-29

Officer name: Gregory James Pritchard

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Cake

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Sarah Elizabeth Coates

Documents

View document PDF

Termination secretary company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Jones

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Resolution

Date: 26 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jul 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3

Documents

View document PDF

Legacy

Date: 27 Jul 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5

Documents

View document PDF

Legacy

Date: 27 Jul 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4

Documents

View document PDF

Legacy

Date: 27 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 05 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-05

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 05 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-05

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2010

Action Date: 01 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-01

Old address: Sheridan House 17 St Ann's Road Harrow Middlesex HA1 1JU

Documents

View document PDF

Accounts with accounts type group

Date: 21 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 16/06/2009 from sheridan house 17 saint anns road harrow middlesex HA1 1JU

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type group

Date: 18 Oct 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 08/09/06--------- £ si 4999998@1=4999998 £ ic 2/5000000

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 05/09/06

Documents

View document PDF

Resolution

Date: 02 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 10 Nov 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/05; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 16 Dec 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 04 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Auditors resignation company

Date: 08 Dec 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/03; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 28 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 17 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 17/03/03 from: 2ND floor sheridan house 17 st anns road harrow middlesex HA1 1JU

Documents

View document PDF

Auditors resignation company

Date: 18 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 10 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/02; full list of members

Documents

View document PDF


Some Companies

10 ELLIOT STREET LIMITED

PLYM HOUSE 3 LONGBRIDGE ROAD,PLYMOUTH,PL6 8LT

Number:05443858
Status:ACTIVE
Category:Private Limited Company

CK SIGNS AND GRAPHICS LIMITED

4 LEVEN AVENUE,HELENSBURGH,G84 7SW

Number:SC464009
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DANIEL FAMILY HOMES LIMITED

5 JARDINE HOUSE,BESSBOROUGH ROAD,HA1 3EX

Number:05399799
Status:ACTIVE
Category:Private Limited Company

I PRIVATE HIRE LIMITED

SP VINSHAW,WATFORD,WD18 0BX

Number:11804291
Status:ACTIVE
Category:Private Limited Company

KAYTRONICS LTD

106 EAST FERRY ROAD,LONDON,E14 3LL

Number:09508236
Status:ACTIVE
Category:Private Limited Company

SLK LAND LIMITED

WH1.12, EAST LONDON WORKS,LONDON,E1 1DU

Number:11529786
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source