Company Information for WEST COUNTRY BIOMASS LIMITED
NELSON HOUSE, 2 HAMILTON TERRACE, LEAMINGTON SPA, CV32 4LY,
|
Company Registration Number
08291741
Private Limited Company
Active |
Company Name | |
---|---|
WEST COUNTRY BIOMASS LIMITED | |
Legal Registered Office | |
NELSON HOUSE 2 HAMILTON TERRACE LEAMINGTON SPA CV32 4LY Other companies in NN12 | |
Company Number | 08291741 | |
---|---|---|
Company ID Number | 08291741 | |
Date formed | 2012-11-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 13/11/2015 | |
Return next due | 11/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB173060432 |
Last Datalog update: | 2023-08-06 06:49:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK ANTHONY BENNS |
||
ROBERT ADRIAN OLIVER |
||
JOHN RICHARD OWEN |
||
ANDREW JOHN WATERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VALERIE ELIZABETH WHALLEY |
Director | ||
JAI SINGH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOCIETY OF MODEL AERONAUTICAL ENGINEERS LIMITED(THE) | Director | 2017-01-14 | CURRENT | 1948-06-30 | Active | |
OXYLUS TIMBER LIMITED | Director | 2013-01-14 | CURRENT | 2013-01-14 | Active - Proposal to Strike off | |
TANSOR ZIRAN PROJECTS LIMITED | Director | 2017-05-30 | CURRENT | 2017-05-30 | Active | |
TANSOR REAL ESTATE COMPANY LIMITED | Director | 2014-08-22 | CURRENT | 2014-08-22 | Active | |
OXYLUS TIMBER LIMITED | Director | 2013-01-14 | CURRENT | 2013-01-14 | Active - Proposal to Strike off | |
OXYLUS LIMITED | Director | 2012-08-06 | CURRENT | 2012-08-06 | Active - Proposal to Strike off | |
CAROLINE LOUISE FARMS LIMITED | Director | 2008-09-22 | CURRENT | 2008-08-06 | Active | |
ELTON SHEEPWALK LIMITED | Director | 2007-09-10 | CURRENT | 2007-09-10 | Liquidation | |
VALE INVESTMENT PARTNERS LIMITED | Director | 2007-02-27 | CURRENT | 2007-02-27 | Dissolved 2016-01-12 | |
VALE ASSET MANAGEMENT LIMITED | Director | 2007-02-27 | CURRENT | 2007-02-27 | Active - Proposal to Strike off | |
FLASKFRONT LIMITED | Director | 2007-02-14 | CURRENT | 2006-05-26 | Dissolved 2015-01-16 | |
CIRCLEROAD LIMITED | Director | 2007-02-14 | CURRENT | 2006-05-26 | Dissolved 2015-01-16 | |
LETCHWORTH GP LIMITED | Director | 2007-02-02 | CURRENT | 2007-01-04 | Dissolved 2016-01-06 | |
TANSOR INVESTMENT PROPERTIES LIMITED | Director | 2007-02-02 | CURRENT | 2007-01-02 | Active | |
HALESOWEN GP LIMITED | Director | 2006-06-15 | CURRENT | 2006-04-05 | Liquidation | |
OLIVER LIGGINS LIMITED | Director | 2006-06-13 | CURRENT | 2006-06-13 | Active | |
VALE ASHDOWN CONTINENTAL LIMITED | Director | 2006-02-24 | CURRENT | 2006-02-24 | Dissolved 2017-06-27 | |
SPRINGFIELD LAKES LIMITED | Director | 2005-09-13 | CURRENT | 1999-10-08 | Active | |
ANGLO IRISH PRIVATE EQUITY GP (NO.10) LIMITED | Director | 2004-11-29 | CURRENT | 2004-07-30 | Dissolved 2015-01-16 | |
VALE RETAIL (TAMWORTH) LIMITED | Director | 2004-10-08 | CURRENT | 2004-10-08 | Dissolved 2016-05-31 | |
OLIVER FAMILY ESTATES LIMITED | Director | 2002-08-12 | CURRENT | 2002-08-12 | Active | |
TANSOR (HALESOWEN) LIMITED | Director | 2001-07-17 | CURRENT | 2001-07-05 | Active | |
LXI CORNBOW LIMITED | Director | 2001-07-17 | CURRENT | 2001-06-06 | Active | |
VALE LIMITED | Director | 2000-07-31 | CURRENT | 2000-06-19 | Dissolved 2016-10-11 | |
VALEFRAME LIMITED | Director | 1999-12-14 | CURRENT | 1999-12-10 | Dissolved 2016-01-12 | |
THEIA SERVICES LIMITED | Director | 2017-10-13 | CURRENT | 2017-10-13 | Active - Proposal to Strike off | |
THEMIS INFRASTRUCTURE LIMITED | Director | 2015-10-04 | CURRENT | 2015-10-04 | Active - Proposal to Strike off | |
STIFEL NICOLAUS EUROPE LIMITED | Director | 2015-02-25 | CURRENT | 1999-02-19 | Active | |
STIFEL EUROPE HOLDINGS LIMITED | Director | 2014-12-05 | CURRENT | 2002-02-14 | Active | |
ORIEL SECURITIES HOLDINGS LIMITED | Director | 2014-11-26 | CURRENT | 2013-09-23 | Liquidation | |
PERUN POWER LIMITED | Director | 2013-08-27 | CURRENT | 2013-08-27 | Active - Proposal to Strike off | |
POTESTAS POWER LIMITED | Director | 2013-08-27 | CURRENT | 2013-08-27 | Active | |
COLLISION MANAGEMENT SYSTEMS LIMITED | Director | 2013-04-02 | CURRENT | 2012-11-19 | Active | |
OXYLUS TIMBER LIMITED | Director | 2013-01-14 | CURRENT | 2013-01-14 | Active - Proposal to Strike off | |
OXYLUS TIMBER LIMITED | Director | 2013-01-14 | CURRENT | 2013-01-14 | Active - Proposal to Strike off | |
SPRINGFIELD LAKES LIMITED | Director | 2012-09-01 | CURRENT | 1999-10-08 | Active | |
OXYLUS LIMITED | Director | 2012-08-06 | CURRENT | 2012-08-06 | Active - Proposal to Strike off | |
PENTLOW PROPERTY LIMITED | Director | 2004-06-02 | CURRENT | 2004-06-02 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN WATERS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2017 FROM NELSON HOUSE 2 HAMILTON TERRACE LEAMINGTON SPA CV32 4LY ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2017 FROM FELLYARD SLAPTON TOWCESTER NORTHANTS ENGLAND NN12 8PE | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 7.629192 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 7.629192 | |
AR01 | 13/11/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 7.63 | |
AR01 | 13/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 15/07/14 STATEMENT OF CAPITAL GBP 6.6666 | |
AR01 | 13/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew John Waters on 2013-11-19 | |
AA01 | Current accounting period extended from 30/11/13 TO 31/03/14 | |
SH01 | 17/10/13 STATEMENT OF CAPITAL GBP 6.66660 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 15/11/13 | |
SH08 | Change of share class name or designation | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BENNS / 30/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN OLIVER / 30/04/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VALERIE WHALLEY | |
AP01 | DIRECTOR APPOINTED MR MARK BENNS | |
AP01 | DIRECTOR APPOINTED MR ADRIAN OLIVER | |
AP01 | DIRECTOR APPOINTED MR JOHN RICHARD OWEN | |
AP01 | DIRECTOR APPOINTED MR ANDREW WATERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAI SINGH | |
AP01 | DIRECTOR APPOINTED MS VALERIE WHALLEY | |
SH02 | SUB-DIVISION 12/12/12 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEST COUNTRY BIOMASS LIMITED
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as WEST COUNTRY BIOMASS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |