-
BIOMASS PARTNERS UK LIMITED - 1st Floor North Anchor Court, Keen Road, Cardiff, CF24 5JW, United Kingdom
Company Information
- Company registration number
- 08780761
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1st Floor North Anchor Court
- Keen Road
- Cardiff
- CF24 5JW 1st Floor North Anchor Court, Keen Road, Cardiff, CF24 5JW UK
Management
- Managing Directors
- BENNETT, Colin
- GRANT, Benjamin John Francis
- SMITH, Karen
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-11-19
- Age Of Company 2013-11-19 10 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mrs Karen Smith
- Mrs Karen Smith
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Annual Return
- Due Date: 2020-12-31
- Last Date: 2019-11-19
-
BIOMASS PARTNERS UK LIMITED Company Description
- BIOMASS PARTNERS UK LIMITED is a ltd registered in United Kingdom with the Company reg no 08780761. Its current trading status is "live". It was registered 2013-11-19. It has declared SIC or NACE codes as "82990". It has 3 directors It can be contacted at 1St Floor North Anchor Court .
Get BIOMASS PARTNERS UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Biomass Partners Uk Limited - 1st Floor North Anchor Court, Keen Road, Cardiff, CF24 5JW, United Kingdom
- 2013-11-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BIOMASS PARTNERS UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-09-16) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-09-15) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-09-17) - LIQ03
keyboard_arrow_right 2020
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2020-07-14) - AM22
-
liquidation-in-administration-progress-report (2020-07-14) - AM10
-
liquidation-in-administration-progress-report (2020-03-03) - AM10
-
liquidation-voluntary-appointment-of-liquidator (2020-08-06) - 600
keyboard_arrow_right 2019
-
liquidation-in-administration-extension-of-period (2019-04-03) - AM19
-
confirmation-statement-with-no-updates (2019-12-12) - CS01
-
liquidation-in-administration-progress-report (2019-08-29) - AM10
-
liquidation-in-administration-appointment-of-a-replacement-or-additional-administrator (2019-05-23) - AM11
-
liquidation-in-administration-removal-of-administrator-from-office (2019-05-23) - AM16
-
liquidation-in-administration-progress-report (2019-03-11) - AM10
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-22) - AD01
-
liquidation-in-administration-proposals (2018-09-27) - AM03
-
liquidation-in-administration-result-creditors-meeting (2018-10-26) - AM07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-15) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-12-21) - AA
-
confirmation-statement-with-no-updates (2018-11-26) - CS01
-
liquidation-in-administration-appointment-of-administrator (2018-08-20) - AM01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-12-20) - AA
-
change-person-director-company-with-change-date (2017-11-15) - CH01
-
change-to-a-person-with-significant-control (2017-11-15) - PSC04
-
confirmation-statement-with-updates (2017-01-12) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-23) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-15) - MR01
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-extended (2015-08-12) - AA01
-
accounts-with-accounts-type-total-exemption-small (2015-08-19) - AA
-
termination-director-company-with-name-termination-date (2015-11-12) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-20) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-24) - AR01
-
capital-allotment-shares (2014-10-22) - SH01
-
appoint-person-director-company-with-name-date (2014-07-16) - AP01
-
appoint-person-director-company-with-name (2014-03-03) - AP01
keyboard_arrow_right 2013
-
incorporation-company (2013-11-19) - NEWINC