VIRIDOR ENERGY HOLDING LIMITED

Ardley Erf Middleton Stoney Road Ardley Erf Middleton Stoney Road, Bicester, OX27 7AA, England
StatusACTIVE
Company No.13493563
CategoryPrivate Limited Company
Incorporated05 Jul 2021
Age2 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

VIRIDOR ENERGY HOLDING LIMITED is an active private limited company with number 13493563. It was incorporated 2 years, 10 months, 17 days ago, on 05 July 2021. The company address is Ardley Erf Middleton Stoney Road Ardley Erf Middleton Stoney Road, Bicester, OX27 7AA, England.



Company Fillings

Change registered office address company with date old address new address

Date: 13 Apr 2024

Action Date: 13 Apr 2024

Category: Address

Type: AD01

Old address: Viridor House Priory Bridge Road Taunton TA1 1AP England

New address: Ardley Erf Middleton Stoney Road Ardley Bicester OX27 7AA

Change date: 2024-04-13

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 12 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 12 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Howson

Appointment date: 2023-07-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lyndi Margaret Hughes

Termination date: 2023-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-16

Officer name: Mr Mohammed Omar Shafi Khan

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-16

Officer name: Nicholas William Maddock

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2023

Action Date: 20 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-20

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 30 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 30 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 30 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2022

Action Date: 31 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 134935630001

Charge creation date: 2022-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Sep 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-07-31

New date: 2022-03-31

Documents

View document PDF

Memorandum articles

Date: 07 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 Jul 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE III ACQUISITION, L.P.

UGLAND HOUSE,GRAND CAYMAN,

Number:LP016693
Status:ACTIVE
Category:Limited Partnership

ASK-ANNE LTD

11 HARTLAND ROAD,LONDON,NW1 8DB

Number:11604795
Status:ACTIVE
Category:Private Limited Company

AUK LIMITED

SPALDING ROAD,BOSTON,PE20 2ET

Number:02383928
Status:ACTIVE
Category:Private Limited Company

BEECHTREE LANE MANAGEMENT CO. LIMITED

7 TULLYCORKER ROAD,CLOGHER,BT76 0DW

Number:NI069821
Status:ACTIVE
Category:Private Limited Company

CONNOISSEUR APPAREL LIMITED

THE OLD WASH HOUSE 102 STRATHERN ROAD,DUNDEE,DD5 1JS

Number:SC300214
Status:ACTIVE
Category:Private Limited Company

MID-LAND TECH LIMITED

WELLWOOD HOUSE FLAT 3,NEWPORT,NP19 9LA

Number:11320437
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