Sale
Cheshire
M33 4DX
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Website | biomassconsultantsltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0461500 |
Telephone region | Freephone |
Registered Address | 8 Eastway Sale Cheshire M33 4DX |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Richard James Lennon 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
8 August 2023 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
25 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
5 September 2022 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
21 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
20 June 2022 | Change of details for Mr Richard James Lennon as a person with significant control on 14 March 2022 (2 pages) |
20 June 2022 | Director's details changed for Mr Richard James Lennon on 14 March 2022 (2 pages) |
6 September 2021 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
26 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
26 May 2021 | Change of details for Mr Richard James Lennon as a person with significant control on 9 April 2021 (2 pages) |
26 May 2021 | Director's details changed for Mr Richard James Lennon on 9 April 2021 (2 pages) |
6 January 2021 | Accounts for a dormant company made up to 31 May 2020 (3 pages) |
11 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 May 2019 (3 pages) |
20 June 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
30 January 2019 | Accounts for a dormant company made up to 31 May 2018 (3 pages) |
4 July 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
4 July 2018 | Change of details for Mr Richard James Lennon as a person with significant control on 4 July 2017 (2 pages) |
4 July 2018 | Director's details changed for Mr Richard James Lennon on 4 July 2017 (2 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
31 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
1 December 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
2 June 2015 | Director's details changed for Mr Richard James Lennon on 31 March 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Richard James Lennon on 31 March 2015 (2 pages) |
1 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
8 October 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
3 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
8 July 2013 | Termination of appointment of a director (1 page) |
8 July 2013 | Termination of appointment of a director (1 page) |
5 July 2013 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 5 July 2013 (1 page) |
5 July 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
5 July 2013 | Appointment of Mr Richard James Lennon as a director (2 pages) |
5 July 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
5 July 2013 | Appointment of Mr Richard James Lennon as a director (2 pages) |
5 July 2013 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 8 Eastway Sale M33 4DX United Kingdom on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 8 Eastway Sale M33 4DX United Kingdom on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 8 Eastway Sale M33 4DX United Kingdom on 5 July 2013 (1 page) |
24 May 2013 | Incorporation (20 pages) |
24 May 2013 | Incorporation (20 pages) |