About

Registered Number: 07465305
Date of Incorporation: 09/12/2010 (13 years and 4 months ago)
Company Status: Active
Registered Address: Unit 4, 12 Richfield Avenue Richfield Avenue, Reading, RG1 8EQ,

 

Established in 2010, Ignis Biomass Ltd has its registered office in Reading. Currently we aren't aware of the number of employees at the Ignis Biomass Ltd. This company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 12 July 2019
CH01 - Change of particulars for director 11 April 2019
AP01 - Appointment of director 10 April 2019
TM01 - Termination of appointment of director 10 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 03 January 2018
AD01 - Change of registered office address 01 December 2017
CS01 - N/A 19 July 2017
AP01 - Appointment of director 24 April 2017
AP04 - Appointment of corporate secretary 21 April 2017
TM01 - Termination of appointment of director 21 April 2017
AA - Annual Accounts 05 January 2017
MR01 - N/A 08 September 2016
CS01 - N/A 09 August 2016
AR01 - Annual Return 06 July 2016
CS01 - N/A 06 July 2016
AD01 - Change of registered office address 05 May 2016
RESOLUTIONS - N/A 20 January 2016
SH08 - Notice of name or other designation of class of shares 20 January 2016
AA01 - Change of accounting reference date 11 January 2016
TM01 - Termination of appointment of director 11 January 2016
TM01 - Termination of appointment of director 11 January 2016
TM01 - Termination of appointment of director 11 January 2016
AP01 - Appointment of director 11 January 2016
AP01 - Appointment of director 11 January 2016
AP01 - Appointment of director 11 January 2016
TM01 - Termination of appointment of director 11 December 2015
RESOLUTIONS - N/A 01 December 2015
SH01 - Return of Allotment of shares 23 November 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 03 July 2013
SH01 - Return of Allotment of shares 31 July 2012
AR01 - Annual Return 12 June 2012
RESOLUTIONS - N/A 02 May 2012
SH10 - Notice of particulars of variation of rights attached to shares 02 May 2012
SH08 - Notice of name or other designation of class of shares 02 May 2012
SH01 - Return of Allotment of shares 27 April 2012
AP01 - Appointment of director 26 April 2012
AP01 - Appointment of director 26 April 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 13 June 2011
NEWINC - New incorporation documents 09 December 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 September 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.