• UK
  • 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 .
More information

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 10 years
  • 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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-09-16) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-09-15) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-09-17) - LIQ03

    Add to Cart
     
  • liquidation-in-administration-move-to-creditors-voluntary-liquidation (2020-07-14) - AM22

    Add to Cart
     
  • liquidation-in-administration-progress-report (2020-07-14) - AM10

    Add to Cart
     
  • liquidation-in-administration-progress-report (2020-03-03) - AM10

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2020-08-06) - 600

    Add to Cart
     
  • liquidation-in-administration-extension-of-period (2019-04-03) - AM19

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-12-12) - CS01

    Add to Cart
     
  • liquidation-in-administration-progress-report (2019-08-29) - AM10

    Add to Cart
     
  • liquidation-in-administration-appointment-of-a-replacement-or-additional-administrator (2019-05-23) - AM11

    Add to Cart
     
  • liquidation-in-administration-removal-of-administrator-from-office (2019-05-23) - AM16

    Add to Cart
     
  • liquidation-in-administration-progress-report (2019-03-11) - AM10

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-08-22) - AD01

    Add to Cart
     
  • liquidation-in-administration-proposals (2018-09-27) - AM03

    Add to Cart
     
  • liquidation-in-administration-result-creditors-meeting (2018-10-26) - AM07

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-15) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-12-21) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-11-26) - CS01

    Add to Cart
     
  • liquidation-in-administration-appointment-of-administrator (2018-08-20) - AM01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-11-20) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-12-20) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2017-11-15) - CH01

    Add to Cart
     
  • change-to-a-person-with-significant-control (2017-11-15) - PSC04

    Add to Cart
     
  • confirmation-statement-with-updates (2017-01-12) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-12-23) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-15) - MR01

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2015-08-12) - AA01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-08-19) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-11-12) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-11-20) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-11-24) - AR01

    Add to Cart
     
  • capital-allotment-shares (2014-10-22) - SH01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2014-07-16) - AP01

    Add to Cart
     
  • appoint-person-director-company-with-name (2014-03-03) - AP01

    Add to Cart
     
  • incorporation-company (2013-11-19) - NEWINC

    Add to Cart
     

expand_less