CORE BIO ENERGY LTD

Register to unlock more data on OkredoRegister

CORE BIO ENERGY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08956774

Incorporation date

25/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

517 Harlestone Road, Northampton NN5 6NXCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2014)
dot icon03/12/2024
Registered office address changed from 39 39 Somerset Drive Duston Northampton NN5 6FA United Kingdom to 517 Harlestone Road Northampton NN5 6NX on 2024-12-03
dot icon03/12/2024
Registered office address changed from 517 Harlestone Road Northampton NN5 6NX England to 517 Harlestone Road Northampton NN5 6NX on 2024-12-03
dot icon12/02/2024
Registered office address changed from 2 Squirrel Lane Duston Northampton Northamptonshire NN5 6JH England to 39 39 Somerset Drive Duston Northampton NN5 6FA on 2024-02-12
dot icon10/03/2023
Compulsory strike-off action has been suspended
dot icon20/02/2023
First Gazette notice for compulsory strike-off
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon12/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon21/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon16/12/2020
Notification of a person with significant control statement
dot icon11/12/2020
Cessation of Clive Matthews as a person with significant control on 2019-08-08
dot icon11/12/2020
Cessation of David Anthony Brown as a person with significant control on 2019-08-08
dot icon11/12/2020
Cessation of Michael John Lyle as a person with significant control on 2019-08-08
dot icon04/08/2020
Registered office address changed from 190a St. Andrews Road Northampton NN2 6DA England to 2 Squirrel Lane Duston Northampton Northamptonshire NN5 6JH on 2020-08-04
dot icon17/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon14/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon01/07/2019
Termination of appointment of Michael John Lyle as a director on 2019-06-28
dot icon26/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon11/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/06/2018
Registered office address changed from Core Bio Energy Ltd 11 Waterhouse Lane Kingswood Surrey KT20 6EB to 190a St. Andrews Road Northampton NN2 6DA on 2018-06-06
dot icon29/03/2018
Confirmation statement made on 2018-03-25 with updates
dot icon27/03/2018
Notification of Clive Matthews as a person with significant control on 2017-07-13
dot icon27/03/2018
Notification of Michael John Lyle as a person with significant control on 2017-07-13
dot icon27/03/2018
Statement of capital following an allotment of shares on 2017-07-13
dot icon08/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon08/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon25/03/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon18/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon14/07/2015
Appointment of Mr David Anthony Brown as a director on 2015-07-14
dot icon14/07/2015
Termination of appointment of David Brown as a director on 2015-07-14
dot icon14/07/2015
Appointment of Mr Clive Matthews as a director on 2015-07-14
dot icon14/07/2015
Appointment of Mr Michael John Lyle as a director on 2015-07-14
dot icon06/06/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon25/03/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
01/12/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00K
-
0.00
-
-
2021
0
5.00K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

5.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, David
Director
25/03/2014 - 14/07/2015
24
Mr Clive Matthews
Director
14/07/2015 - Present
45
Lyle, Michael John
Director
14/07/2015 - 28/06/2019
6
Brown, David Anthony
Director
14/07/2015 - Present
14

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORE BIO ENERGY LTD

CORE BIO ENERGY LTD is an(a) Active company incorporated on 25/03/2014 with the registered office located at 517 Harlestone Road, Northampton NN5 6NX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORE BIO ENERGY LTD?

toggle

CORE BIO ENERGY LTD is currently Active. It was registered on 25/03/2014 .

Where is CORE BIO ENERGY LTD located?

toggle

CORE BIO ENERGY LTD is registered at 517 Harlestone Road, Northampton NN5 6NX.

What does CORE BIO ENERGY LTD do?

toggle

CORE BIO ENERGY LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CORE BIO ENERGY LTD?

toggle

The latest filing was on 03/12/2024: Registered office address changed from 39 39 Somerset Drive Duston Northampton NN5 6FA United Kingdom to 517 Harlestone Road Northampton NN5 6NX on 2024-12-03.