About

Registered Number: 07061917
Date of Incorporation: 30/10/2009 (15 years and 5 months ago)
Company Status: Active
Registered Address: Blythe House Blythe Park, Cresswell, Stoke-On-Trent, ST11 9RD,

 

Avonmouth Bio Power Contracting Ltd was registered on 30 October 2009 and has its registered office in Stoke-On-Trent, it's status at Companies House is "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASQUITH, Robert James 18 June 2013 08 January 2015 1
JONES, Adrian 18 June 2013 30 December 2014 1
Secretary Name Appointed Resigned Total Appointments
JONES, Michael Adrian 30 October 2009 19 January 2010 1
SHORE, Adam 18 June 2013 30 December 2014 1

Filing History

Document Type Date
DS01 - Striking off application by a company 22 July 2020
MR01 - N/A 13 December 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 23 August 2019
AA01 - Change of accounting reference date 23 May 2019
TM01 - Termination of appointment of director 12 November 2018
CS01 - N/A 15 August 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 18 August 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 22 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
AP01 - Appointment of director 22 September 2016
TM01 - Termination of appointment of director 22 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 September 2016
CS01 - N/A 24 August 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
AUD - Auditor's letter of resignation 15 February 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 17 September 2015
RESOLUTIONS - N/A 11 August 2015
MR01 - N/A 01 August 2015
AP01 - Appointment of director 31 July 2015
AP01 - Appointment of director 31 July 2015
AP01 - Appointment of director 31 July 2015
AP01 - Appointment of director 31 July 2015
AP01 - Appointment of director 31 July 2015
AP01 - Appointment of director 31 July 2015
AD01 - Change of registered office address 31 July 2015
TM01 - Termination of appointment of director 31 July 2015
TM01 - Termination of appointment of director 31 July 2015
AD01 - Change of registered office address 31 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 July 2015
CERTNM - Change of name certificate 28 July 2015
TM02 - Termination of appointment of secretary 28 July 2015
TM01 - Termination of appointment of director 20 April 2015
AA01 - Change of accounting reference date 29 January 2015
RP04 - N/A 16 January 2015
RP04 - N/A 16 January 2015
RP04 - N/A 16 January 2015
RP04 - N/A 16 January 2015
RP04 - N/A 16 January 2015
TM01 - Termination of appointment of director 12 January 2015
AA - Annual Accounts 09 January 2015
AP01 - Appointment of director 06 January 2015
AP01 - Appointment of director 06 January 2015
AP01 - Appointment of director 06 January 2015
TM01 - Termination of appointment of director 19 December 2014
TM02 - Termination of appointment of secretary 19 December 2014
TM01 - Termination of appointment of director 19 December 2014
TM01 - Termination of appointment of director 19 December 2014
TM01 - Termination of appointment of director 19 December 2014
CH01 - Change of particulars for director 14 October 2014
AR01 - Annual Return 15 August 2014
TM01 - Termination of appointment of director 28 February 2014
AA01 - Change of accounting reference date 20 August 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 01 August 2013
AP01 - Appointment of director 27 June 2013
AP01 - Appointment of director 26 June 2013
AP01 - Appointment of director 26 June 2013
TM01 - Termination of appointment of director 26 June 2013
TM02 - Termination of appointment of secretary 26 June 2013
AP03 - Appointment of secretary 26 June 2013
AP01 - Appointment of director 26 June 2013
CH01 - Change of particulars for director 19 February 2013
TM01 - Termination of appointment of director 21 November 2012
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 15 August 2012
CERTNM - Change of name certificate 13 August 2012
AP04 - Appointment of corporate secretary 02 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 June 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 18 November 2010
CH01 - Change of particulars for director 18 November 2010
CH01 - Change of particulars for director 18 November 2010
AA - Annual Accounts 29 July 2010
AA01 - Change of accounting reference date 21 July 2010
TM01 - Termination of appointment of director 25 February 2010
AP01 - Appointment of director 25 February 2010
AP01 - Appointment of director 25 February 2010
TM02 - Termination of appointment of secretary 21 January 2010
AP03 - Appointment of secretary 21 January 2010
NEWINC - New incorporation documents 30 October 2009

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.