Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVONMOUTH BIO POWER LIMITED
Company Information for

AVONMOUTH BIO POWER LIMITED

Blythe House Blythe Park, Cresswell, Stoke-On-Trent, ST11 9RD,
Company Registration Number
09626128
Private Limited Company
Active

Company Overview

About Avonmouth Bio Power Ltd
AVONMOUTH BIO POWER LIMITED was founded on 2015-06-05 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active". Avonmouth Bio Power Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AVONMOUTH BIO POWER LIMITED
 
Legal Registered Office
Blythe House Blythe Park
Cresswell
Stoke-On-Trent
ST11 9RD
 
Filing Information
Company Number 09626128
Company ID Number 09626128
Date formed 2015-06-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-01-30
Account next due 2023-07-31
Latest return 2022-09-20
Return next due 2023-10-04
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-03-01 05:44:34
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name AVONMOUTH BIO POWER LIMITED
The following companies were found which have the same name as AVONMOUTH BIO POWER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AVONMOUTH BIO POWER CONTRACTING LIMITED BLYTHE HOUSE BLYTHE PARK CRESSWELL STOKE-ON-TRENT ST11 9RD Active - Proposal to Strike off Company formed on the 2009-10-30
AVONMOUTH BIO POWER PROPERTY LIMITED Blythe House Blythe Park Cresswell Stoke-On-Trent ST11 9RD Active Company formed on the 2011-07-06
AVONMOUTH BIO POWER ENERGY LIMITED Blythe House Blythe Park Cresswell Stoke-On-Trent ST11 9RD Active - Proposal to Strike off Company formed on the 2012-02-02
AVONMOUTH BIO POWER (OPERATIONS) LIMITED BLYTHE HOUSE BLYTHE PARK CRESSWELL STOKE-ON-TRENT ST11 9RD Active - Proposal to Strike off Company formed on the 2015-07-01

Company Officers of AVONMOUTH BIO POWER LIMITED

Current Directors
Officer Role Date Appointed
STEVEN WIM BLASE
Director 2016-09-21
IAN CHARLES BROOKING
Director 2016-04-13
NAVJYOT SINGH DHILLON
Director 2015-06-05
IAN YOUNG MILLER
Director 2018-03-29
MARK STEPHEN SCOBIE
Director 2015-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PIKE
Director 2016-04-13 2018-03-29
ROBERT HAMISH MCPHERSON
Director 2015-06-05 2016-09-21
JEFF JAMES HOLDER
Director 2015-07-25 2016-06-24
MATTHEW JAMES SPENCER BOOTH
Director 2015-07-25 2016-03-24
KAREN ANGELA GOULD
Director 2015-07-25 2016-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN WIM BLASE AURIUM CAPITAL UK LIMITED Director 2017-06-28 CURRENT 2015-05-08 Active
STEVEN WIM BLASE AURIUM DARTMOOR LIMITED Director 2017-05-16 CURRENT 2016-02-19 Active - Proposal to Strike off
STEVEN WIM BLASE BIG LEGOLAS HOLDINGS LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
STEVEN WIM BLASE AVONMOUTH BIO POWER CONTRACTING LIMITED Director 2016-09-21 CURRENT 2009-10-30 Active - Proposal to Strike off
STEVEN WIM BLASE AVONMOUTH BIO POWER ENERGY LIMITED Director 2016-09-21 CURRENT 2012-02-02 Active - Proposal to Strike off
STEVEN WIM BLASE AVONMOUTH BIO POWER (OPERATIONS) LIMITED Director 2016-09-21 CURRENT 2015-07-01 Active - Proposal to Strike off
STEVEN WIM BLASE AVONMOUTH BIO POWER PROPERTY LIMITED Director 2016-09-21 CURRENT 2011-07-06 Active
STEVEN WIM BLASE EVERO ENERGY HOLDINGS (DEV) LIMITED Director 2016-06-02 CURRENT 2016-05-20 Active
STEVEN WIM BLASE BALLANCE CAPITAL MARKETS LIMITED Director 2016-04-27 CURRENT 2013-07-12 Active
STEVEN WIM BLASE EVERO ENERGY FINANCE LIMITED Director 2015-10-05 CURRENT 2015-06-16 Active
STEVEN WIM BLASE EVERO ENERGY HOLDINGS LIMITED Director 2015-10-05 CURRENT 2015-06-17 Active
STEVEN WIM BLASE EVERO ENERGY GROUP LIMITED Director 2015-10-05 CURRENT 2014-10-24 Active
STEVEN WIM BLASE AURIUM ENERGY FINANCE LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active
STEVEN WIM BLASE AURIUM DEVELOPMENTS LIMITED Director 2015-03-09 CURRENT 2014-02-18 Active
IAN CHARLES BROOKING SHORE ENERGY (CARNBROE) LIMITED Director 2017-04-19 CURRENT 2013-09-19 Active
IAN CHARLES BROOKING SEVERN BIO POWER LIMITED Director 2016-12-12 CURRENT 2015-08-04 Active
IAN CHARLES BROOKING AVON BIO POWER LIMITED Director 2016-12-12 CURRENT 2015-08-04 Active
IAN CHARLES BROOKING CARDIFF BIO POWER LIMITED Director 2016-11-30 CURRENT 2016-04-07 Active
IAN CHARLES BROOKING SOUTHMOOR BIO POWER LIMITED Director 2016-11-30 CURRENT 2016-06-06 Active
IAN CHARLES BROOKING NORTH LANARKSHIRE BIO POWER LIMITED Director 2016-11-30 CURRENT 2016-06-06 Active
IAN CHARLES BROOKING TEESSIDE BIO FUELS LIMITED Director 2016-11-30 CURRENT 2016-07-12 Active
IAN CHARLES BROOKING KAZ RESERO POWER (UK) LIMITED Director 2016-11-30 CURRENT 2015-04-16 Active
IAN CHARLES BROOKING BIOGEN PROJECTS LIMITED Director 2016-11-30 CURRENT 2015-09-22 Active
IAN CHARLES BROOKING CARNBROE BIO POWER LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
IAN CHARLES BROOKING HAY HALL BIO POWER LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
IAN CHARLES BROOKING THAMES BIO POWER LTD Director 2016-08-04 CURRENT 2016-08-04 Active
IAN CHARLES BROOKING MÔR HAFREN BIO POWER LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
IAN CHARLES BROOKING BOOM ENERGY LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
IAN CHARLES BROOKING SCANDINAVIAN ENERGY CONTRACTOR OPERATIONS LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
IAN CHARLES BROOKING NORTH TEES PROPERTY LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
IAN CHARLES BROOKING HOUGHTON MAIN BIO POWER LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
IAN CHARLES BROOKING CARNBROE PROPERTIES LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
IAN CHARLES BROOKING NEXTERRA OPERATIONS LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
IAN CHARLES BROOKING SMALL HEATH BIO POWER LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
IAN CHARLES BROOKING COGEN HOLDINGS LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
IAN CHARLES BROOKING ISLAND PUBS LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
IAN CHARLES BROOKING AVONMOUTH BIO POWER CONTRACTING LIMITED Director 2016-04-13 CURRENT 2009-10-30 Active - Proposal to Strike off
IAN CHARLES BROOKING AVONMOUTH BIO POWER ENERGY LIMITED Director 2016-04-13 CURRENT 2012-02-02 Active - Proposal to Strike off
IAN CHARLES BROOKING AVONMOUTH BIO POWER (OPERATIONS) LIMITED Director 2016-04-13 CURRENT 2015-07-01 Active - Proposal to Strike off
IAN CHARLES BROOKING AVONMOUTH BIO POWER PROPERTY LIMITED Director 2016-04-13 CURRENT 2011-07-06 Active
IAN CHARLES BROOKING EASTHAM BIO POWER LIMITED Director 2015-09-09 CURRENT 2015-04-16 Active
IAN CHARLES BROOKING STANLOW BIO POWER LIMITED Director 2015-09-09 CURRENT 2015-04-16 Active
IAN CHARLES BROOKING UNA-QUIN LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active
IAN CHARLES BROOKING UNA PROPERTY LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active
IAN CHARLES BROOKING UNA-CARB LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active
IAN CHARLES BROOKING HOOTON BIO POWER LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
IAN CHARLES BROOKING INCE BIO POWER LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
IAN CHARLES BROOKING BILSTHORPE BIO POWER LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
IAN CHARLES BROOKING WENTLOOG LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
IAN CHARLES BROOKING PEBBLEHALL BIO POWER LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active
IAN CHARLES BROOKING CG REALISATIONS 2023 LIMITED Director 2014-08-05 CURRENT 2014-08-05 In Administration
IAN CHARLES BROOKING NORTHERN BIO POWER LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active - Proposal to Strike off
IAN CHARLES BROOKING TYSELEY BIO POWER LIMITED Director 2013-08-15 CURRENT 2013-08-15 Active - Proposal to Strike off
IAN CHARLES BROOKING WELLAND BIO POWER LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
IAN CHARLES BROOKING VERNEOS LIMITED Director 2012-11-02 CURRENT 2010-03-19 Active
IAN CHARLES BROOKING BIRMINGHAM BIO POWER LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active
IAN CHARLES BROOKING CARBONARIUS2 LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active
IAN CHARLES BROOKING QUATTRO PROJECTS LIMITED Director 2012-01-26 CURRENT 2012-01-26 Active
IAN CHARLES BROOKING CONCOCTIO LIMITED Director 2011-05-31 CURRENT 2011-05-31 Active
IAN CHARLES BROOKING QUINQUEVIR LIMITED Director 2011-05-20 CURRENT 2011-05-20 Active
IAN CHARLES BROOKING CARBONARIUS LIMITED Director 2009-11-25 CURRENT 2009-11-25 Active - Proposal to Strike off
IAN CHARLES BROOKING DYNASLATE LIMITED Director 2009-07-22 CURRENT 2009-07-22 Active
IAN CHARLES BROOKING DEVONSHIRE 24 LIMITED Director 2008-08-22 CURRENT 2008-08-22 Active
IAN CHARLES BROOKING THE UNA GROUP LIMITED Director 2005-02-02 CURRENT 2004-08-27 Active
IAN CHARLES BROOKING AIRPORT BUSINESS CENTRE LIMITED Director 2004-02-23 CURRENT 2003-08-15 Active
IAN CHARLES BROOKING CRUMB RUBBER LTD. Director 2002-06-20 CURRENT 2002-06-20 Active
NAVJYOT SINGH DHILLON EA INCINERATION LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active - Proposal to Strike off
NAVJYOT SINGH DHILLON AURIUM DARTMOOR LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
NAVJYOT SINGH DHILLON AVONMOUTH BIO POWER CONTRACTING LIMITED Director 2015-07-25 CURRENT 2009-10-30 Active - Proposal to Strike off
NAVJYOT SINGH DHILLON AVONMOUTH BIO POWER ENERGY LIMITED Director 2015-07-25 CURRENT 2012-02-02 Active - Proposal to Strike off
NAVJYOT SINGH DHILLON AVONMOUTH BIO POWER PROPERTY LIMITED Director 2015-07-25 CURRENT 2011-07-06 Active
NAVJYOT SINGH DHILLON AVONMOUTH BIO POWER (OPERATIONS) LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active - Proposal to Strike off
NAVJYOT SINGH DHILLON AURIUM CAPITAL UK LIMITED Director 2015-05-27 CURRENT 2015-05-08 Active
NAVJYOT SINGH DHILLON AURIUM ENERGY FINANCE LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active
IAN YOUNG MILLER AVONMOUTH BIO POWER CONTRACTING LIMITED Director 2018-03-29 CURRENT 2009-10-30 Active - Proposal to Strike off
IAN YOUNG MILLER AVONMOUTH BIO POWER ENERGY LIMITED Director 2018-03-29 CURRENT 2012-02-02 Active - Proposal to Strike off
IAN YOUNG MILLER AVONMOUTH BIO POWER (OPERATIONS) LIMITED Director 2018-03-29 CURRENT 2015-07-01 Active - Proposal to Strike off
IAN YOUNG MILLER AVONMOUTH BIO POWER PROPERTY LIMITED Director 2018-03-29 CURRENT 2011-07-06 Active
IAN YOUNG MILLER DARTMOOR BIO POWER LIMITED Director 2017-11-08 CURRENT 2015-03-13 In Administration/Administrative Receiver
IAN YOUNG MILLER CG REALISATIONS 2023 LIMITED Director 2016-05-25 CURRENT 2014-08-05 In Administration
IAN YOUNG MILLER DARTMOOR OPERATIONS LIMITED Director 2016-04-28 CURRENT 2015-03-18 Active - Proposal to Strike off
IAN YOUNG MILLER ZAK RENEWABLES LTD Director 2016-04-14 CURRENT 2016-04-14 Active
MARK STEPHEN SCOBIE SYNGAS PRODUCTS HOLDINGS LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active - Proposal to Strike off
MARK STEPHEN SCOBIE RIDDLE SCOBIE LIMITED Director 2015-12-23 CURRENT 2015-12-23 Active - Proposal to Strike off
MARK STEPHEN SCOBIE AVONMOUTH BIO POWER CONTRACTING LIMITED Director 2015-07-25 CURRENT 2009-10-30 Active - Proposal to Strike off
MARK STEPHEN SCOBIE AVONMOUTH BIO POWER ENERGY LIMITED Director 2015-07-25 CURRENT 2012-02-02 Active - Proposal to Strike off
MARK STEPHEN SCOBIE AVONMOUTH BIO POWER (OPERATIONS) LIMITED Director 2015-07-25 CURRENT 2015-07-01 Active - Proposal to Strike off
MARK STEPHEN SCOBIE AVONMOUTH BIO POWER PROPERTY LIMITED Director 2015-07-25 CURRENT 2011-07-06 Active
MARK STEPHEN SCOBIE STONERIVER PROJECTS LTD Director 2015-02-25 CURRENT 2015-02-25 Active
MARK STEPHEN SCOBIE NES (SW) LIMITED Director 2014-11-24 CURRENT 2014-11-24 Dissolved 2015-04-07
MARK STEPHEN SCOBIE SYNGAS PRODUCTS PROJECTS LIMITED Director 2013-02-26 CURRENT 2013-02-26 Active - Proposal to Strike off
MARK STEPHEN SCOBIE SYNGAS PRODUCTS LIMITED Director 2011-06-28 CURRENT 2011-06-28 Active - Proposal to Strike off
MARK STEPHEN SCOBIE ECLIPSE FUNDING LIMITED Director 2011-06-23 CURRENT 2011-06-23 Dissolved 2015-09-12
MARK STEPHEN SCOBIE BROADMEAD LANE PROPERTIES LTD Director 2002-07-11 CURRENT 2002-07-11 Dissolved 2014-07-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-23SECOND GAZETTE not voluntary dissolution
2023-04-12Voluntary dissolution strike-off suspended
2023-03-07FIRST GAZETTE notice for voluntary strike-off
2023-02-27Application to strike the company off the register
2022-12-13Previous accounting period shortened from 30/01/23 TO 31/10/22
2022-12-13AA01Previous accounting period shortened from 30/01/23 TO 31/10/22
2022-10-27AA30/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-01-31Previous accounting period extended from 30/07/21 TO 30/01/22
2022-01-31Previous accounting period extended from 30/07/21 TO 30/01/22
2022-01-31AA01Previous accounting period extended from 30/07/21 TO 30/01/22
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-07-19AA30/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26AA01Previous accounting period shortened from 31/07/20 TO 30/07/20
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-07-31AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 096261280002
2019-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 096261280002
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-08-23AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-23AA01Previous accounting period shortened from 31/08/18 TO 31/07/18
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN SCOBIE
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-09-25AD04Register(s) moved to registered office address Blythe House Blythe Park Cresswell Stoke-on-Trent ST11 9rd
2018-09-25PSC05Change of details for Aurium Avonmouth Llp as a person with significant control on 2018-09-24
2018-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-04-23PSC05Change of details for Aurium Avonmouth Llp as a person with significant control on 2018-04-23
2018-04-11AP01DIRECTOR APPOINTED MR IAN YOUNG MILLER
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PIKE
2017-11-01CH01Director's details changed for Mr Ian Charles Brooking on 2017-10-25
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/17 FROM 3rd Floor 86 Brook Street London W1K 5AY United Kingdom
2017-07-12AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR
2017-07-12AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC
2017-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-05-08AA01Previous accounting period shortened from 31/01/17 TO 31/08/16
2017-02-08CH01Director's details changed for Mr Navyjot Singh Dhillon on 2017-02-08
2016-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-10-20AA01Previous accounting period shortened from 31/03/16 TO 31/01/16
2016-09-22AP01DIRECTOR APPOINTED MR STEVEN WIM BLASE
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HAMISH MCPHERSON
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-09-19AD03Registers moved to registered inspection location of Blythe House Blythe Park Cresswell Stoke-on-Trent ST11 9rd
2016-09-19AD02SAIL ADDRESS CHANGED FROM: BLYTHE HOUSE BLYTHE PARK CRESSWELL STOKE-ON-TRENT ST11 9RD ENGLAND
2016-09-19AD02SAIL ADDRESS CHANGED FROM: BLYTHE HOUSE BLYTHE PARK CRESSWELL STOKE-ON-TRENT ST11 9RD ENGLAND
2016-09-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2016-09-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2016-09-16AD02SAIL ADDRESS CREATED
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 200
2016-07-07AR0105/06/16 FULL LIST
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JEFF HOLDER
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JEFF HOLDER
2016-04-26RES13ARTICLE 12.3.2 BE DISAPPLIED 24/03/2016
2016-04-15AP01DIRECTOR APPOINTED MR IAN CHARLES BROOKING
2016-04-15AP01DIRECTOR APPOINTED MR DAVID PIKE
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BOOTH
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR KAREN GOULD
2016-02-15AUDAUDITOR'S RESIGNATION
2015-08-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 200
2015-08-12SH0125/07/15 STATEMENT OF CAPITAL GBP 200
2015-08-12RES12VARYING SHARE RIGHTS AND NAMES
2015-08-12RES01ADOPT ARTICLES 25/07/2015
2015-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 096261280001
2015-07-30AA01CURRSHO FROM 30/06/2016 TO 31/03/2016
2015-07-30AP01DIRECTOR APPOINTED MR MATTHEW JAMES SPENCER BOOTH
2015-07-30AP01DIRECTOR APPOINTED MS KAREN ANGELA GOULD
2015-07-30AP01DIRECTOR APPOINTED MR MARK STEPHEN SCOBIE
2015-07-30AP01DIRECTOR APPOINTED MR JEFF JAMES HOLDER
2015-06-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AVONMOUTH BIO POWER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVONMOUTH BIO POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-25 Outstanding AURIUM ENERGY FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-30
Annual Accounts
2022-01-30

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 AVONMOUTH BIO POWER LIMITED

Intangible Assets
Patents
We have not found any records of AVONMOUTH BIO POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVONMOUTH BIO POWER LIMITED
Trademarks
We have not found any records of AVONMOUTH BIO POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVONMOUTH BIO POWER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as AVONMOUTH BIO POWER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AVONMOUTH BIO POWER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVONMOUTH BIO POWER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVONMOUTH BIO POWER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.