GREN BIOMASS (NORFOLK) LTD

Castletown Office Castletown Castletown Office Castletown, Carlisle, CA6 4BN, England
StatusACTIVE
Company No.08838364
CategoryPrivate Limited Company
Incorporated09 Jan 2014
Age10 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

GREN BIOMASS (NORFOLK) LTD is an active private limited company with number 08838364. It was incorporated 10 years, 4 months, 24 days ago, on 09 January 2014. The company address is Castletown Office Castletown Castletown Office Castletown, Carlisle, CA6 4BN, England.



Company Fillings

Accounts with accounts type full

Date: 30 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Urmo Heinam

Termination date: 2024-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sophie Rebecca Blackburn

Termination date: 2024-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-19

Officer name: Mrs Charlotte Phillips

Documents

View document PDF

Memorandum articles

Date: 05 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2024

Action Date: 01 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2023

Action Date: 02 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-05-02

Psc name: Gren Norfolk Ltd

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-06-01

Psc name: Equitix Esi Biomass Limited

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-08

Officer name: Mr Joseph David Scott

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Jul 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2024-03-31

New date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Address

Type: AD01

Old address: Holborn Tower 8th Floor High Holborn London WC1V 6PL England

New address: Castletown Office Castletown Rockcliffe Carlisle CA6 4BN

Change date: 2023-06-12

Documents

View document PDF

Certificate change of name company

Date: 01 Jun 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed equitix esi biomass (norfolk) LIMITED\certificate issued on 01/06/23

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2023

Action Date: 14 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Urmo Heinam

Appointment date: 2023-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2023

Action Date: 14 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sophie Rebecca Blackburn

Appointment date: 2023-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2023

Action Date: 14 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-14

Officer name: Paul John Ireland

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2023

Action Date: 14 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-14

Officer name: Egan Douglas Archer

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 01 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2022

Action Date: 01 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Address

Type: AD01

Old address: 21st Floor, Euston Tower 286 Euston Road London NW1 3DP England

Change date: 2021-03-24

New address: Holborn Tower 8th Floor High Holborn London WC1V 6PL

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jan 2021

Action Date: 01 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-10

New address: 21st Floor, Euston Tower 286 Euston Road London NW1 3DP

Old address: 1st Floor 6 st Andrew Street London EC4A 3AE United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Egan Douglas Archer

Appointment date: 2019-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Matthew Cashin

Termination date: 2019-04-08

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Address

Type: AD01

Old address: Standard House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE United Kingdom

New address: 1st Floor 6 st Andrew Street London EC4A 3AE

Change date: 2017-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Ireland

Appointment date: 2017-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-10

Officer name: Ian Shervell

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-08

Officer name: Mr Ian Shervell

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-08

Officer name: Egan Douglas Archer

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Hinds

Termination date: 2016-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Address

Type: AD01

New address: Standard House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE

Old address: The Old Boathouse Mill Lane Taplow Buckinghamshire SL6 0AA United Kingdom

Change date: 2016-03-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2015

Action Date: 27 May 2015

Category: Address

Type: AD01

New address: The Old Boathouse Mill Lane Taplow Buckinghamshire SL6 0AA

Old address: Office 5, Aston House High Street West Wycombe Buckinghamshire HP14 3AE

Change date: 2015-05-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jun 2014

Action Date: 09 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-09

Old address: Welken House 10-11 Charterhouse Square London EC1M 6EH

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Egan Archer

Documents

View document PDF

Change account reference date company current extended

Date: 06 Mar 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Mar 2014

Action Date: 06 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-06

Old address: 100 Barbirolli Square Manchester M2 3AB United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: A G Secretarial Limited

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inhoco Formations Limited

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hart

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: A G Secretarial Limited

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Cashin

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Hinds

Documents

View document PDF

Capital name of class of shares

Date: 06 Mar 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2014

Action Date: 24 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-24

Capital : 250,000 GBP

Documents

View document PDF

Resolution

Date: 06 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088383640001

Documents

View document PDF

Incorporation company

Date: 09 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIR AND PORT TRANSFERS LTD

19 THE GLEBES,SNAPE,IP17 1QF

Number:11624658
Status:ACTIVE
Category:Private Limited Company

APM ENTERPRISES LIMITED

SUITE C1 CONWAY HOUSE,CHORLEY,PR7 1NY

Number:07167443
Status:ACTIVE
Category:Private Limited Company

COACHING SUPERVISION LIMITED

81 BURYFIELD ROAD,SOLIHULL,B91 2DG

Number:09180506
Status:ACTIVE
Category:Private Limited Company

DONGSHENG SANITARY & HARDWARE CO., LIMITED

UNIT G25,1 DOCK ROAD, LONDON,E16 1AH

Number:09036061
Status:ACTIVE
Category:Private Limited Company

DS CONSULTING IT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11855394
Status:ACTIVE
Category:Private Limited Company

HAMALA PROFESSIONAL SERVICES LIMITED

2 LINK WAY,BASINGSTOKE,RG23 7DG

Number:08529695
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source