Company NameBiomass Consultants Ltd
DirectorRichard James Lennon
Company StatusActive
Company Number08543214
CategoryPrivate Limited Company
Incorporation Date24 May 2013(10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Richard James Lennon
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(1 week, 1 day after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Contact

Websitebiomassconsultantsltd.co.uk
Email address[email protected]
Telephone0800 0461500
Telephone regionFreephone

Location

Registered Address8 Eastway
Sale
Cheshire
M33 4DX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Richard James Lennon
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

8 August 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
25 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
5 September 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
21 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
20 June 2022Change of details for Mr Richard James Lennon as a person with significant control on 14 March 2022 (2 pages)
20 June 2022Director's details changed for Mr Richard James Lennon on 14 March 2022 (2 pages)
6 September 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
26 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
26 May 2021Change of details for Mr Richard James Lennon as a person with significant control on 9 April 2021 (2 pages)
26 May 2021Director's details changed for Mr Richard James Lennon on 9 April 2021 (2 pages)
6 January 2021Accounts for a dormant company made up to 31 May 2020 (3 pages)
11 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
6 September 2019Accounts for a dormant company made up to 31 May 2019 (3 pages)
20 June 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
30 January 2019Accounts for a dormant company made up to 31 May 2018 (3 pages)
4 July 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
4 July 2018Change of details for Mr Richard James Lennon as a person with significant control on 4 July 2017 (2 pages)
4 July 2018Director's details changed for Mr Richard James Lennon on 4 July 2017 (2 pages)
15 September 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
15 September 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
12 October 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
12 October 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
1 December 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
1 December 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
2 June 2015Director's details changed for Mr Richard James Lennon on 31 March 2015 (2 pages)
2 June 2015Director's details changed for Mr Richard James Lennon on 31 March 2015 (2 pages)
1 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
8 October 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
8 October 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
3 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
8 July 2013Termination of appointment of a director (1 page)
8 July 2013Termination of appointment of a director (1 page)
5 July 2013Registered 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 2013Registered 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 2013Termination of appointment of Peter Valaitis as a director (1 page)
5 July 2013Appointment of Mr Richard James Lennon as a director (2 pages)
5 July 2013Termination of appointment of Peter Valaitis as a director (1 page)
5 July 2013Appointment of Mr Richard James Lennon as a director (2 pages)
5 July 2013Registered 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 2013Registered office address changed from 8 Eastway Sale M33 4DX United Kingdom on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 8 Eastway Sale M33 4DX United Kingdom on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 8 Eastway Sale M33 4DX United Kingdom on 5 July 2013 (1 page)
24 May 2013Incorporation (20 pages)
24 May 2013Incorporation (20 pages)