Active
Company Information for BIOWATT ENERGY LIMITED
UNIT C BEDFORD BUSINESS CENTRE, MILE ROAD, BEDFORD, BEDFORDSHIRE, MK42 9TW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BIOWATT ENERGY LIMITED | |
Legal Registered Office | |
UNIT C BEDFORD BUSINESS CENTRE MILE ROAD BEDFORD BEDFORDSHIRE MK42 9TW | |
Company Number | 10095395 | |
---|---|---|
Company ID Number | 10095395 | |
Date formed | 2016-03-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 28/09/2025 | |
Latest return | ||
Return next due | 28/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-10-05 19:04:19 |
Companies House |
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 |
---|---|---|
JOHN WESTON RIDGEWAY |
||
NICHOLAS MORAY MCLAREN BURNELL |
||
NICHOLAS PAUL GEOGHEGAN |
||
JAMES ROBERT LLOYD |
||
IAIN STEEL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MADAXEMUSIC LIMITED | Director | 2017-11-24 | CURRENT | 2017-11-24 | Active | |
SPARTAN MOTOR FACTORS HOLDINGS LIMITED | Director | 2017-06-08 | CURRENT | 2017-06-08 | Active - Proposal to Strike off | |
BLUEHAVEN INVESTMENTS LIMITED | Director | 2017-05-22 | CURRENT | 2017-05-22 | Active | |
VINTAGE ENTERTAINMENT LIMITED | Director | 2012-12-01 | CURRENT | 2010-02-24 | In Administration/Administrative Receiver | |
ROTHERBURN LIMITED | Director | 2012-07-19 | CURRENT | 2012-07-19 | Active | |
BLUEHAVEN CAPITAL PARTNERS LIMITED | Director | 2010-07-01 | CURRENT | 2010-07-01 | Active | |
BLACK KETTLE INTERNATIONAL LIMITED | Director | 2002-12-18 | CURRENT | 1999-03-24 | Active | |
SPARTAN MOTOR FACTORS HOLDINGS LIMITED | Director | 2017-06-08 | CURRENT | 2017-06-08 | Active - Proposal to Strike off | |
BLUEHAVEN INVESTMENTS LIMITED | Director | 2017-05-22 | CURRENT | 2017-05-22 | Active | |
BRIGG LANE BIOGAS LIMITED | Director | 2017-01-05 | CURRENT | 2016-04-19 | Active | |
LEOPALA (UK) LIMITED | Director | 2015-09-25 | CURRENT | 2015-09-23 | Active - Proposal to Strike off | |
TQP (EUROPE) LIMITED | Director | 2015-09-23 | CURRENT | 2015-09-23 | Active - Proposal to Strike off | |
RAZORBILL HOLDINGS LIMITED | Director | 2012-07-23 | CURRENT | 2012-07-23 | Active | |
BLUEHAVEN CAPITAL PARTNERS LIMITED | Director | 2012-05-24 | CURRENT | 2010-07-01 | Active | |
BRINCO LIMITED | Director | 2008-04-30 | CURRENT | 2008-04-30 | Active | |
MNT HULEY BIOGAS LIMITED | Director | 2018-05-04 | CURRENT | 2018-05-04 | Active - Proposal to Strike off | |
METHANUM LUDLOW LIMITED | Director | 2018-04-25 | CURRENT | 2018-04-25 | Active - Proposal to Strike off | |
THE ORGANIC GAS CO LTD | Director | 2018-03-29 | CURRENT | 2018-03-29 | Active - Proposal to Strike off | |
HULAM FARM BIOGAS LTD | Director | 2018-03-29 | CURRENT | 2018-03-29 | Active - Proposal to Strike off | |
KATHAROS ORGANIC LIMITED | Director | 2017-11-02 | CURRENT | 2010-02-05 | Active | |
BIOWATT BIOGAS LIMITED | Director | 2017-02-16 | CURRENT | 2017-02-16 | Active | |
BIOWATT FACILITIES MANAGEMENT LIMITED | Director | 2016-09-29 | CURRENT | 2016-09-29 | Active | |
BRIGG LANE BIOGAS LIMITED | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
MARSH FARM BIOGAS LIMITED | Director | 2016-04-19 | CURRENT | 2013-03-21 | Active | |
BIOWATT SITE SERVICES LIMITED | Director | 2015-10-21 | CURRENT | 2015-10-21 | Active | |
THE GREEN COMPOSTING COMPANY (WELDON) LIMITED | Director | 2015-08-25 | CURRENT | 2015-08-25 | Active - Proposal to Strike off | |
OSCTSO1 LIMITED | Director | 2014-06-09 | CURRENT | 2014-06-09 | Active - Proposal to Strike off | |
OSCTSO2 LIMITED | Director | 2014-06-09 | CURRENT | 2014-06-09 | Active - Proposal to Strike off | |
BIOWATT HOLDINGS LTD | Director | 2014-06-06 | CURRENT | 2014-06-06 | Active - Proposal to Strike off | |
THE GREEN COMPOSTING GROUP LIMITED | Director | 2013-12-05 | CURRENT | 2013-12-05 | Dissolved 2015-08-04 | |
THE GREEN COMPOSTING COMPANY (P) LTD | Director | 2013-12-04 | CURRENT | 2013-12-04 | Dissolved 2015-08-04 | |
THE GREEN COMPOSTING COMPANY LIMITED | Director | 2013-12-03 | CURRENT | 2013-12-03 | Active - Proposal to Strike off | |
BIOWATT GROUP LTD | Director | 2013-11-27 | CURRENT | 2013-11-27 | Dissolved 2017-05-09 | |
BIOWATT ENGINEERING LIMITED | Director | 2013-01-14 | CURRENT | 2013-01-14 | Active | |
WERT124 LTD | Director | 2012-09-27 | CURRENT | 2012-09-27 | Active - Proposal to Strike off | |
BIOWATT DEVELOPMENTS LIMITED | Director | 2011-09-19 | CURRENT | 2011-09-19 | Active | |
WHA COMPOSTING LIMITED | Director | 2012-10-18 | CURRENT | 2012-10-18 | Active - Proposal to Strike off | |
WERT124 LTD | Director | 2012-09-27 | CURRENT | 2012-09-27 | Active - Proposal to Strike off | |
BIOWATT DEVELOPMENTS LIMITED | Director | 2011-09-19 | CURRENT | 2011-09-19 | Active | |
VENTURE RESEARCH INTERNATIONAL LIMITED | Director | 1995-08-31 | CURRENT | 1990-08-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Iain Steel on 2024-12-01 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 30/03/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR MR JOHN WESTON RIDGEWAY on 2023-05-26 | ||
REGISTERED OFFICE CHANGED ON 04/04/23 FROM 106a High Street Chesham Buckinghamshire HP5 1EB England | ||
Change of details for Mr James Robert Lloyd as a person with significant control on 2023-04-04 | ||
Director's details changed for Mr James Robert Lloyd on 2023-04-04 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
Previous accounting period shortened from 31/12/21 TO 28/12/21 | ||
Director's details changed for Mr Iain Steel on 2021-10-18 | ||
CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Iain Steel on 2021-10-18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
AA01 | Previous accounting period extended from 28/12/20 TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100953950001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MORAY MCLAREN BURNELL | |
AA01 | Previous accounting period shortened from 31/12/18 TO 28/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 31/03/18 TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES | |
SH01 | 28/11/17 STATEMENT OF CAPITAL GBP 1000 | |
LATEST SOC | 07/06/17 STATEMENT OF CAPITAL;GBP .01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 100953950002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 100953950001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 100953950001 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS PAUL GEOGHEGAN | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS MORAY MCLAREN BURNELL | |
AP01 | DIRECTOR APPOINTED MR IAIN STEEL | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP .01 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
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 BIOWATT ENERGY LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as BIOWATT ENERGY 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. |