About

Registered Number: 06649410
Date of Incorporation: 17/07/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 5 Chambers Way Newton Chambers Road, Chapeltown, Sheffield, S35 2PH,

 

Founded in 2008, Greenlane Biogas Uk Ltd are based in Sheffield, it has a status of "Active". We do not know the number of employees at this business. There are 2 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCULLOCH, Stephen James 07 January 2014 28 July 2017 1
Secretary Name Appointed Resigned Total Appointments
TRISTRAM, Alexander William Roger 30 June 2015 13 October 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 31 March 2020
AD01 - Change of registered office address 03 December 2019
AA01 - Change of accounting reference date 01 October 2019
CS01 - N/A 10 September 2019
AD01 - Change of registered office address 11 June 2019
TM01 - Termination of appointment of director 11 June 2019
TM01 - Termination of appointment of director 11 June 2019
MR04 - N/A 07 June 2019
MR01 - N/A 07 June 2019
AA - Annual Accounts 28 May 2019
AP01 - Appointment of director 11 October 2018
TM01 - Termination of appointment of director 01 October 2018
CS01 - N/A 23 July 2018
PSC05 - N/A 19 July 2018
AP01 - Appointment of director 14 February 2018
AA - Annual Accounts 23 January 2018
TM01 - Termination of appointment of director 26 October 2017
TM02 - Termination of appointment of secretary 26 October 2017
CS01 - N/A 21 August 2017
TM01 - Termination of appointment of director 28 July 2017
TM01 - Termination of appointment of director 28 July 2017
TM01 - Termination of appointment of director 29 March 2017
TM01 - Termination of appointment of director 15 March 2017
AA - Annual Accounts 15 February 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 29 February 2016
AP01 - Appointment of director 08 December 2015
AP01 - Appointment of director 08 December 2015
TM01 - Termination of appointment of director 27 November 2015
AP01 - Appointment of director 18 November 2015
AR01 - Annual Return 29 July 2015
CH01 - Change of particulars for director 29 July 2015
AD01 - Change of registered office address 29 July 2015
AA - Annual Accounts 03 July 2015
AP03 - Appointment of secretary 30 June 2015
TM01 - Termination of appointment of director 30 June 2015
TM02 - Termination of appointment of secretary 30 June 2015
CERTNM - Change of name certificate 05 June 2015
AP01 - Appointment of director 06 January 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 08 January 2014
AP01 - Appointment of director 08 January 2014
AP01 - Appointment of director 08 January 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 03 July 2012
AP01 - Appointment of director 28 October 2011
AR01 - Annual Return 21 July 2011
CH01 - Change of particulars for director 20 July 2011
CH01 - Change of particulars for director 20 July 2011
CH03 - Change of particulars for secretary 20 July 2011
MG01 - Particulars of a mortgage or charge 06 April 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 23 July 2010
RESOLUTIONS - N/A 07 June 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 11 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2009
353 - Register of members 22 January 2009
225 - Change of Accounting Reference Date 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
NEWINC - New incorporation documents 17 July 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2019 Outstanding

N/A

Debenture 25 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.