BIOMASS POWER PROJECTS LIMITED

Register to unlock more data on OkredoRegister

BIOMASS POWER PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03794608

Incorporation date

24/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

20 Wenlock Rd Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1999)
dot icon05/08/2024
Confirmation statement made on 2024-07-22 with updates
dot icon19/09/2023
Confirmation statement made on 2023-07-22 with updates
dot icon19/09/2023
Director's details changed for Mr Christopher John Day on 2023-09-19
dot icon14/09/2023
Director's details changed for Mr Christopher John Day on 2023-09-14
dot icon09/09/2023
Voluntary strike-off action has been suspended
dot icon01/08/2023
First Gazette notice for voluntary strike-off
dot icon20/07/2023
Application to strike the company off the register
dot icon30/06/2023
Compulsory strike-off action has been discontinued
dot icon30/06/2023
Micro company accounts made up to 2023-06-29
dot icon29/06/2023
Micro company accounts made up to 2022-06-29
dot icon10/06/2023
Compulsory strike-off action has been suspended
dot icon06/06/2023
Registered office address changed from Sanderum House Oakley Road Chinnor Oxfordshire OX39 4TW to 20 Wenlock Rd Wenlock Road London N1 7GU on 2023-06-06
dot icon06/06/2023
Termination of appointment of Matthew Day as a director on 2023-06-01
dot icon30/05/2023
First Gazette notice for compulsory strike-off
dot icon25/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon19/10/2021
Micro company accounts made up to 2021-06-29
dot icon06/08/2021
Micro company accounts made up to 2020-06-29
dot icon05/08/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon17/08/2020
Confirmation statement made on 2020-07-22 with updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon21/08/2019
Confirmation statement made on 2019-06-24 with updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon26/09/2018
Notification of a person with significant control statement
dot icon12/09/2018
Compulsory strike-off action has been discontinued
dot icon11/09/2018
First Gazette notice for compulsory strike-off
dot icon07/09/2018
Confirmation statement made on 2018-06-24 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/06/2017
Confirmation statement made on 2017-06-24 with updates
dot icon24/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/03/2017
Previous accounting period shortened from 2016-06-30 to 2016-06-29
dot icon27/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/03/2016
Annual return made up to 2015-06-25 with full list of shareholders
dot icon20/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/11/2014
Change of share class name or designation
dot icon06/11/2014
Resolutions
dot icon31/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon31/07/2014
Registered office address changed from Claremont House Deans Court Bicester Oxfordshire OX26 6BW to Sanderum House Oakley Road Chinnor Oxfordshire OX39 4TW on 2014-07-31
dot icon04/07/2014
Amended accounts made up to 2013-06-30
dot icon03/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/09/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon31/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/11/2012
Compulsory strike-off action has been discontinued
dot icon02/11/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon23/10/2012
First Gazette notice for compulsory strike-off
dot icon19/09/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon16/06/2011
Termination of appointment of Nicholas Day as a director
dot icon16/06/2011
Termination of appointment of Rona Herrington as a secretary
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/10/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon07/10/2010
Director's details changed for Nicholas Day on 2010-06-24
dot icon07/10/2010
Secretary's details changed for Rona Carol Herrington on 2010-06-24
dot icon26/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon21/07/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/07/2009
Return made up to 24/06/09; full list of members
dot icon15/12/2008
Director appointed matthew day
dot icon01/12/2008
Director appointed nicholas day
dot icon19/09/2008
Return made up to 24/06/08; no change of members
dot icon24/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon12/07/2007
Return made up to 24/06/07; no change of members
dot icon05/07/2007
Total exemption small company accounts made up to 2006-06-30
dot icon01/02/2007
Total exemption small company accounts made up to 2005-06-30
dot icon15/01/2007
New secretary appointed
dot icon15/01/2007
Secretary resigned
dot icon10/07/2006
Return made up to 24/06/06; full list of members
dot icon23/09/2005
Certificate of change of name
dot icon20/09/2005
Total exemption small company accounts made up to 2004-06-30
dot icon08/08/2005
Return made up to 24/06/05; full list of members
dot icon14/01/2005
Registered office changed on 14/01/05 from: old croft pleck lane kingston blount oxfordshire OX39 4RU
dot icon18/12/2003
Registered office changed on 18/12/03 from: 30 upper high street thame oxfordshire OX9 3EZ
dot icon08/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon08/12/2003
Total exemption small company accounts made up to 2002-06-30
dot icon08/12/2003
Total exemption small company accounts made up to 2001-06-30
dot icon16/09/2003
Strike-off action suspended
dot icon16/09/2003
First Gazette notice for compulsory strike-off
dot icon31/08/2001
Accounts for a dormant company made up to 2000-06-24
dot icon03/11/2000
Return made up to 24/06/00; full list of members
dot icon05/07/1999
Secretary resigned
dot icon05/07/1999
Memorandum and Articles of Association
dot icon05/07/1999
Resolutions
dot icon24/06/1999
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/06/2023
dot iconNext confirmation date
22/07/2025
dot iconLast change occurred
29/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/06/2023
dot iconNext account date
29/06/2024
dot iconNext due on
29/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
261.99K
-
0.00
-
-
2023
0
233.26K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Day, Nicholas
Director
21/11/2008 - 16/06/2011
-
Day, Matthew
Director
21/11/2008 - 01/06/2023
4
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
24/06/1999 - 24/06/1999
7613
Day, Christopher John
Director
24/06/1999 - Present
7
Day, Matthew
Secretary
24/06/1999 - 07/12/2006
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIOMASS POWER PROJECTS LIMITED

BIOMASS POWER PROJECTS LIMITED is an(a) Active company incorporated on 24/06/1999 with the registered office located at 20 Wenlock Rd Wenlock Road, London N1 7GU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIOMASS POWER PROJECTS LIMITED?

toggle

BIOMASS POWER PROJECTS LIMITED is currently Active. It was registered on 24/06/1999 .

Where is BIOMASS POWER PROJECTS LIMITED located?

toggle

BIOMASS POWER PROJECTS LIMITED is registered at 20 Wenlock Rd Wenlock Road, London N1 7GU.

What does BIOMASS POWER PROJECTS LIMITED do?

toggle

BIOMASS POWER PROJECTS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BIOMASS POWER PROJECTS LIMITED?

toggle

The latest filing was on 05/08/2024: Confirmation statement made on 2024-07-22 with updates.