AVONMOUTH BIO POWER PROPERTY LIMITED - STOKE-ON-TRENT
Company Profile | Company Filings |
Overview
AVONMOUTH BIO POWER PROPERTY LIMITED is a Private Limited Company from STOKE-ON-TRENT ENGLAND and has the status: Dissolved - no longer trading.
AVONMOUTH BIO POWER PROPERTY LIMITED was incorporated 12 years ago on 06/07/2011 and has the registered number: 07695099. The accounts status is TOTAL EXEMPTION FULL.
AVONMOUTH BIO POWER PROPERTY LIMITED was incorporated 12 years ago on 06/07/2011 and has the registered number: 07695099. The accounts status is TOTAL EXEMPTION FULL.
AVONMOUTH BIO POWER PROPERTY LIMITED - STOKE-ON-TRENT
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 30/01/2022 |
Registered Office
BLYTHE HOUSE BLYTHE PARK
STOKE-ON-TRENT
ST11 9RD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
NEW EARTH ENERGY (WEST) LIMITED (until 28/07/2015)
NEW EARTH ENERGY (WEST) LIMITED (until 28/07/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/07/2022 | 29/07/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
NAVYJOT SINGH DHILLON | Jan 1968 | British | Director | 2015-07-25 | CURRENT |
MR IAN YOUNG MILLER | Oct 1961 | British | Director | 2018-03-29 | CURRENT |
MR IAN CHARLES BROOKING | Feb 1970 | British | Director | 2016-04-13 | CURRENT |
MR STEVEN WIM BLASE | Aug 1966 | Dutch | Director | 2016-09-21 | CURRENT |
MR WILLIAM EDWARD RIDDLE | Feb 1952 | British | Director | 2011-07-06 UNTIL 2014-12-12 | RESIGNED |
STEPHEN BATES | Secretary | 2013-06-18 UNTIL 2015-07-25 | RESIGNED | ||
STEPHEN BATES | Secretary | 2013-06-16 UNTIL 2013-06-16 | RESIGNED | ||
DARREN STOCKLEY | Secretary | 2013-06-16 UNTIL 2013-06-18 | RESIGNED | ||
MR DARREN STOCKLEY | Oct 1969 | British | Secretary | 2011-07-06 UNTIL 2013-06-16 | RESIGNED |
JONATHAN FOGG | Dec 1961 | British | Director | 2013-06-16 UNTIL 2013-06-16 | RESIGNED |
MR JEFF JAMES HOLDER | Feb 1976 | British | Director | 2015-07-25 UNTIL 2016-06-24 | RESIGNED |
MR DAVID JOHN WHITAKER | Jan 1962 | British | Director | 2013-06-18 UNTIL 2015-07-25 | RESIGNED |
MR DARREN STOCKLEY | Oct 1969 | British | Director | 2011-07-06 UNTIL 2015-03-06 | RESIGNED |
MR MARK STEPHEN SCOBIE | Jun 1959 | British | Director | 2011-07-06 UNTIL 2014-12-12 | RESIGNED |
MR MARK STEPHEN SCOBIE | Jun 1959 | British | Director | 2015-07-25 UNTIL 2018-11-01 | RESIGNED |
QUAYSECO LIMITED | Corporate Secretary | 2012-07-01 UNTIL 2015-07-25 | RESIGNED | ||
MR DAVID PIKE | Apr 1953 | British | Director | 2016-04-13 UNTIL 2018-03-29 | RESIGNED |
MR ROBERT HAMISH MCPHERSON | May 1976 | British | Director | 2015-07-25 UNTIL 2016-09-21 | RESIGNED |
JONATHAN FOGG | Dec 1961 | British | Director | 2013-06-18 UNTIL 2015-07-25 | RESIGNED |
MS KAREN ANGELA GOULD | Jul 1983 | Australian | Director | 2015-07-25 UNTIL 2016-03-24 | RESIGNED |
MR CHRISTOPHER MARTHINUS COX | Nov 1962 | British | Director | 2011-07-06 UNTIL 2012-11-16 | RESIGNED |
MR MATTHEW JAMES SPENCER BOOTH | Dec 1971 | British | Director | 2015-07-25 UNTIL 2016-03-24 | RESIGNED |
MR DAVID JOHN WHITAKER | Jan 1962 | British | Director | 2013-06-16 UNTIL 2013-06-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Avonmouth Bio Power Limited | 2016-04-06 | Stoke On Trent Staffordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2022-10-28 | 30-01-2022 | 53 Cash 53 equity |
ACCOUNTS - Final Accounts preparation | 2021-07-20 | 30-07-2020 | 53 Cash -3,690,631 equity |
ACCOUNTS - Final Accounts preparation | 2020-08-01 | 31-07-2019 | 43 Cash -2,558,147 equity |
ACCOUNTS - Final Accounts preparation | 2019-11-26 | 31-07-2018 | 23 Cash -2,749,779 equity |