About

Registered Number: 09666577
Date of Incorporation: 01/07/2015 (9 years and 9 months ago)
Company Status: Active
Registered Address: Blythe House Blythe Park, Cresswell, Stoke-On-Trent, ST11 9RD,

 

Established in 2015, Avonmouth Bio Power (Operations) Ltd have registered office in Stoke-On-Trent, it's status at Companies House is "Active". We don't currently know the number of employees at the company. There are no directors listed for the business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
DS01 - Striking off application by a company 22 July 2020
CS01 - N/A 20 July 2020
MR01 - N/A 13 December 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 17 July 2019
AA01 - Change of accounting reference date 23 May 2019
TM01 - Termination of appointment of director 12 November 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 18 May 2018
PSC05 - N/A 23 April 2018
AP01 - Appointment of director 11 April 2018
TM01 - Termination of appointment of director 11 April 2018
CH01 - Change of particulars for director 01 November 2017
CS01 - N/A 20 July 2017
AD04 - Change of location of company records to the registered office 20 July 2017
AD01 - Change of registered office address 12 July 2017
AD04 - Change of location of company records to the registered office 12 July 2017
AD04 - Change of location of company records to the registered office 12 July 2017
AA - Annual Accounts 23 May 2017
AA01 - Change of accounting reference date 08 May 2017
CH01 - Change of particulars for director 08 February 2017
AA - Annual Accounts 21 December 2016
AA01 - Change of accounting reference date 20 October 2016
AP01 - Appointment of director 22 September 2016
TM01 - Termination of appointment of director 22 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 September 2016
CS01 - N/A 14 July 2016
CS01 - N/A 14 July 2016
CS01 - N/A 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
AP01 - Appointment of director 18 April 2016
AP01 - Appointment of director 18 April 2016
TM01 - Termination of appointment of director 30 March 2016
TM01 - Termination of appointment of director 30 March 2016
RESOLUTIONS - N/A 11 August 2015
MR01 - N/A 01 August 2015
AA01 - Change of accounting reference date 30 July 2015
AP01 - Appointment of director 30 July 2015
AP01 - Appointment of director 30 July 2015
AP01 - Appointment of director 30 July 2015
AP01 - Appointment of director 30 July 2015
NEWINC - New incorporation documents 01 July 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2019 Outstanding

N/A

A registered charge 25 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.