-
BILLINGTON BIOENERGY LIMITED - 3rd Floor, 1 Dover Street, London, W1S 4LD, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 09164604
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 3rd Floor
- 1 Dover Street
- London
- W1S 4LD
- United Kingdom 3rd Floor, 1 Dover Street, London, W1S 4LD, United Kingdom UK
Management
- Geschäftsführung
- BERARDELLI, Bruno Leo Nello
- SUMPTION, Edward William Linton
- TARRY, Mark Hamilton
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 06.08.2014
- Alter der Firma 2014-08-06 9 Jahre
- SIC/NACE
- 46719
Eigentumsverhältnisse
- Beneficial Owners
- Aggregated Micro Power Holdings Plc
- -
- Aggregated Micro Power Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- Jahresmeldung
- Fälligkeit: 2024-06-14
- Letzte Einreichung: 2023-05-31
-
BILLINGTON BIOENERGY LIMITED Firmenbeschreibung
- BILLINGTON BIOENERGY LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 09164604. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 06.08.2014 registriert. Das Unternehmen ist mit dem SIC/NACE Code "46719" registriert. Das Unternehmen hat 3 Geschäftsführer Die Firma kann schriftlich über 3Rd Floor erreicht werden.
Jetzt sichern BILLINGTON BIOENERGY LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Billington Bioenergy Limited - 3rd Floor, 1 Dover Street, London, W1S 4LD, Grossbritannien
- 2014-08-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BILLINGTON BIOENERGY LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
legacy (2023-08-31) - SH20
-
appoint-person-director-company-with-name-date (2023-03-07) - AP01
-
confirmation-statement-with-no-updates (2023-06-13) - CS01
-
resolution (2023-08-31) - RESOLUTIONS
-
legacy (2023-08-31) - CAP-SS
-
dissolution-application-strike-off-company (2023-09-19) - DS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-05-31) - CS01
-
accounts-with-accounts-type-dormant (2022-06-10) - AA
-
termination-director-company-with-name-termination-date (2022-11-18) - TM01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-dormant (2021-06-08) - AA
-
change-to-a-person-with-significant-control (2021-06-04) - PSC05
-
termination-director-company-with-name-termination-date (2021-06-04) - TM01
-
accounts-with-accounts-type-dormant (2021-12-20) - AA
-
change-to-a-person-with-significant-control (2021-06-03) - PSC05
-
confirmation-statement-with-updates (2021-06-03) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-full (2020-01-27) - AA
-
appoint-person-director-company-with-name-date (2020-08-25) - AP01
-
termination-secretary-company-with-name-termination-date (2020-05-01) - TM02
-
confirmation-statement-with-no-updates (2020-06-01) - CS01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-12-12) - TM01
-
confirmation-statement-with-no-updates (2019-06-06) - CS01
-
termination-director-company-with-name-termination-date (2019-02-06) - TM01
-
mortgage-satisfy-charge-full (2019-01-15) - MR04
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-15) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-31) - MR01
-
appoint-person-director-company-with-name-date (2018-05-17) - AP01
-
cessation-of-a-person-with-significant-control (2018-06-06) - PSC07
-
notification-of-a-person-with-significant-control (2018-06-06) - PSC02
-
termination-director-company-with-name-termination-date (2018-06-18) - TM01
-
confirmation-statement-with-updates (2018-06-18) - CS01
-
change-person-director-company-with-change-date (2018-08-01) - CH01
-
accounts-with-accounts-type-full (2018-12-28) - AA
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-10) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-09) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-10) - MR01
-
confirmation-statement-with-updates (2017-06-07) - CS01
-
change-account-reference-date-company-current-extended (2017-10-26) - AA01
-
mortgage-charge-whole-release-with-charge-number (2017-11-04) - MR05
-
appoint-person-director-company-with-name-date (2017-11-10) - AP01
-
accounts-with-accounts-type-full (2017-11-08) - AA
-
mortgage-charge-whole-release-with-charge-number (2017-11-10) - MR05
-
appoint-person-secretary-company-with-name-date (2017-11-10) - AP03
-
mortgage-satisfy-charge-full (2017-11-27) - MR04
-
termination-director-company-with-name-termination-date (2017-11-10) - TM01
-
termination-secretary-company-with-name-termination-date (2017-11-10) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-29) - MR01
-
resolution (2017-12-27) - RESOLUTIONS
keyboard_arrow_right 2016
-
appoint-person-secretary-company-with-name-date (2016-07-11) - AP03
-
appoint-person-director-company-with-name-date (2016-11-01) - AP01
-
termination-director-company-with-name-termination-date (2016-09-09) - TM01
-
termination-secretary-company-with-name-termination-date (2016-07-11) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-10) - AR01
-
appoint-person-director-company-with-name-date (2016-05-16) - AP01
-
accounts-with-accounts-type-full (2016-05-10) - AA
-
appoint-person-director-company-with-name-date (2016-03-17) - AP01
-
termination-director-company-with-name-termination-date (2016-02-29) - TM01
-
appoint-person-director-company-with-name-date (2016-01-08) - AP01
keyboard_arrow_right 2015
-
resolution (2015-03-18) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-18) - AD01
-
termination-director-company-with-name-termination-date (2015-03-18) - TM01
-
termination-secretary-company-with-name-termination-date (2015-03-18) - TM02
-
change-account-reference-date-company-current-extended (2015-03-18) - AA01
-
appoint-person-secretary-company-with-name-date (2015-03-18) - AP03
-
appoint-person-director-company-with-name-date (2015-03-18) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-09) - AR01
-
mortgage-satisfy-charge-full (2015-04-24) - MR04
-
resolution (2015-12-03) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-14) - MR01
-
appoint-person-director-company-with-name-date (2015-12-21) - AP01
-
resolution (2015-12-23) - RESOLUTIONS
keyboard_arrow_right 2014
-
incorporation-company (2014-08-06) - NEWINC
-
capital-allotment-shares (2014-11-04) - SH01
-
resolution (2014-11-04) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-02) - MR01
-
appoint-person-director-company-with-name-date (2014-08-28) - AP01