BIO ENERGY (UK) LIMITED
Status | ACTIVE |
Company No. | 03340045 |
Category | Private Limited Company |
Incorporated | 25 Mar 1997 |
Age | 27 years, 3 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 24 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Truelove
Documents
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul James Andrews
Documents
Termination director company with name
Date: 24 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steve Cowman
Documents
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
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
Termination director company with name
Date: 06 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Cake
Documents
Termination director company with name
Date: 06 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Kent
Documents
Appoint person director company with name
Date: 27 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steve Cowman
Documents
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
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
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
Appoint person director company with name
Date: 16 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Cake
Documents
Appoint person secretary company with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Sarah Elizabeth Coates
Documents
Termination secretary company with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Jones
Documents
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
Resolution
Date: 26 Aug 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Legacy
Date: 27 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
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
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
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
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
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
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/09; full list of members
Documents
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
Legacy
Date: 16 Jun 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 Jun 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
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
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/08; full list of members
Documents
Legacy
Date: 30 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 06 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/07; no change of members
Documents
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
Legacy
Date: 02 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 08/09/06--------- £ si 4999998@1=4999998 £ ic 2/5000000
Documents
Legacy
Date: 02 Oct 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 05/09/06
Documents
Resolution
Date: 02 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Sep 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Sep 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/06; full list of members
Documents
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
Legacy
Date: 10 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/05; full list of members
Documents
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
Legacy
Date: 25 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/04; full list of members
Documents
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
Legacy
Date: 18 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/03; full list of members
Documents
Legacy
Date: 12 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
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
Legacy
Date: 10 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/02; full list of members
Documents
Some Companies
PLYM HOUSE 3 LONGBRIDGE ROAD,PLYMOUTH,PL6 8LT
Number: | 05443858 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LEVEN AVENUE,HELENSBURGH,G84 7SW
Number: | SC464009 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 JARDINE HOUSE,BESSBOROUGH ROAD,HA1 3EX
Number: | 05399799 |
Status: | ACTIVE |
Category: | Private Limited Company |
SP VINSHAW,WATFORD,WD18 0BX
Number: | 11804291 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 EAST FERRY ROAD,LONDON,E14 3LL
Number: | 09508236 |
Status: | ACTIVE |
Category: | Private Limited Company |
WH1.12, EAST LONDON WORKS,LONDON,E1 1DU
Number: | 11529786 |
Status: | ACTIVE |
Category: | Private Limited Company |