Biotech Energy (Esco 33) Ltd was setup in 2013, it's status at Companies House is "Active". The companies directors are listed as May, Graham Philip, Bullen, Dean Peter, Bullen, Dean Peter, Shotton, Emma Rose, Head, David Peter, Partridge, Mark Stuart, Shotton, William Mansell at Companies House. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BULLEN, Dean Peter | 11 June 2014 | - | 1 |
HEAD, David Peter | 01 September 2014 | 20 December 2016 | 1 |
PARTRIDGE, Mark Stuart | 01 September 2014 | 27 January 2016 | 1 |
SHOTTON, William Mansell | 03 October 2013 | 19 April 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAY, Graham Philip | 09 June 2017 | - | 1 |
BULLEN, Dean Peter | 11 June 2014 | 09 June 2017 | 1 |
SHOTTON, Emma Rose | 03 October 2013 | 11 June 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 October 2020 | |
AA - Annual Accounts | 24 February 2020 | |
AA01 - Change of accounting reference date | 19 December 2019 | |
CS01 - N/A | 08 October 2019 | |
PSC02 - N/A | 08 October 2019 | |
PSC07 - N/A | 08 October 2019 | |
AA01 - Change of accounting reference date | 25 September 2019 | |
CS01 - N/A | 17 October 2018 | |
AD01 - Change of registered office address | 17 October 2018 | |
AD01 - Change of registered office address | 14 September 2018 | |
AA - Annual Accounts | 14 June 2018 | |
CS01 - N/A | 19 October 2017 | |
AA - Annual Accounts | 06 July 2017 | |
AP03 - Appointment of secretary | 14 June 2017 | |
TM02 - Termination of appointment of secretary | 14 June 2017 | |
TM01 - Termination of appointment of director | 19 January 2017 | |
SH01 - Return of Allotment of shares | 19 January 2017 | |
AA - Annual Accounts | 06 January 2017 | |
AUD - Auditor's letter of resignation | 16 November 2016 | |
CS01 - N/A | 04 October 2016 | |
AA01 - Change of accounting reference date | 26 September 2016 | |
AD01 - Change of registered office address | 14 June 2016 | |
RESOLUTIONS - N/A | 02 June 2016 | |
TM01 - Termination of appointment of director | 29 April 2016 | |
MR01 - N/A | 21 March 2016 | |
TM01 - Termination of appointment of director | 11 February 2016 | |
AR01 - Annual Return | 22 October 2015 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 14 October 2014 | |
AP01 - Appointment of director | 08 October 2014 | |
AP01 - Appointment of director | 08 October 2014 | |
AA - Annual Accounts | 03 September 2014 | |
AA01 - Change of accounting reference date | 13 August 2014 | |
SH01 - Return of Allotment of shares | 11 June 2014 | |
AP03 - Appointment of secretary | 11 June 2014 | |
AP01 - Appointment of director | 11 June 2014 | |
TM02 - Termination of appointment of secretary | 11 June 2014 | |
NEWINC - New incorporation documents | 03 October 2013 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 March 2016 | Outstanding |
N/A |