Established in 2011, Trinity Hall Biogas Ltd are based in Leighton Buzzard, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The current directors of this business are listed as Fish, Martyn, Lascelles, Christopher, Mr , Von Rosen, Andreas Niels, Von Rosen, Erik Sigismund.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LASCELLES, Christopher, Mr | 10 January 2011 | 07 February 2012 | 1 |
VON ROSEN, Andreas Niels | 20 June 2011 | 30 June 2015 | 1 |
VON ROSEN, Erik Sigismund | 28 July 2017 | 29 December 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FISH, Martyn | 30 June 2015 | 13 July 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 January 2020 | |
AA - Annual Accounts | 23 September 2019 | |
CS01 - N/A | 14 January 2019 | |
AA - Annual Accounts | 22 October 2018 | |
CS01 - N/A | 21 February 2018 | |
AA01 - Change of accounting reference date | 15 February 2018 | |
TM01 - Termination of appointment of director | 30 January 2018 | |
AP01 - Appointment of director | 30 January 2018 | |
AP01 - Appointment of director | 30 January 2018 | |
TM01 - Termination of appointment of director | 30 January 2018 | |
TM01 - Termination of appointment of director | 30 January 2018 | |
AP01 - Appointment of director | 30 January 2018 | |
AA - Annual Accounts | 13 November 2017 | |
MR04 - N/A | 26 September 2017 | |
MR04 - N/A | 26 September 2017 | |
MR04 - N/A | 26 September 2017 | |
DISS40 - Notice of striking-off action discontinued | 20 September 2017 | |
AD01 - Change of registered office address | 12 September 2017 | |
AP01 - Appointment of director | 04 September 2017 | |
TM01 - Termination of appointment of director | 04 September 2017 | |
AP01 - Appointment of director | 04 September 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 August 2017 | |
CS01 - N/A | 13 March 2017 | |
TM02 - Termination of appointment of secretary | 13 July 2016 | |
AA - Annual Accounts | 06 July 2016 | |
AR01 - Annual Return | 21 March 2016 | |
RESOLUTIONS - N/A | 22 July 2015 | |
AA01 - Change of accounting reference date | 22 July 2015 | |
AD01 - Change of registered office address | 22 July 2015 | |
AP03 - Appointment of secretary | 22 July 2015 | |
AP01 - Appointment of director | 22 July 2015 | |
TM02 - Termination of appointment of secretary | 22 July 2015 | |
TM01 - Termination of appointment of director | 22 July 2015 | |
TM01 - Termination of appointment of director | 22 July 2015 | |
TM01 - Termination of appointment of director | 22 July 2015 | |
MR04 - N/A | 17 July 2015 | |
MR04 - N/A | 17 July 2015 | |
MR01 - N/A | 06 July 2015 | |
MR01 - N/A | 06 July 2015 | |
MR01 - N/A | 06 July 2015 | |
AA - Annual Accounts | 02 June 2015 | |
AR01 - Annual Return | 14 January 2015 | |
CH01 - Change of particulars for director | 13 January 2015 | |
AP01 - Appointment of director | 04 September 2014 | |
TM01 - Termination of appointment of director | 15 August 2014 | |
AA - Annual Accounts | 18 July 2014 | |
AR01 - Annual Return | 20 January 2014 | |
AA - Annual Accounts | 19 July 2013 | |
AR01 - Annual Return | 22 January 2013 | |
AA - Annual Accounts | 30 July 2012 | |
RP04 - N/A | 16 April 2012 | |
RP04 - N/A | 16 April 2012 | |
AP01 - Appointment of director | 11 April 2012 | |
RESOLUTIONS - N/A | 09 March 2012 | |
TM01 - Termination of appointment of director | 09 March 2012 | |
TM01 - Termination of appointment of director | 09 March 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 07 March 2012 | |
SH08 - Notice of name or other designation of class of shares | 07 March 2012 | |
AP01 - Appointment of director | 05 March 2012 | |
MG01 - Particulars of a mortgage or charge | 01 March 2012 | |
RP04 - N/A | 16 February 2012 | |
SH01 - Return of Allotment of shares | 16 February 2012 | |
SH01 - Return of Allotment of shares | 16 February 2012 | |
AR01 - Annual Return | 06 February 2012 | |
RESOLUTIONS - N/A | 13 October 2011 | |
MG01 - Particulars of a mortgage or charge | 07 October 2011 | |
AD01 - Change of registered office address | 08 September 2011 | |
AA01 - Change of accounting reference date | 19 August 2011 | |
AP04 - Appointment of corporate secretary | 19 August 2011 | |
SH01 - Return of Allotment of shares | 02 August 2011 | |
AP01 - Appointment of director | 24 June 2011 | |
AP01 - Appointment of director | 23 June 2011 | |
NEWINC - New incorporation documents | 10 January 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 June 2015 | Fully Satisfied |
N/A |
A registered charge | 30 June 2015 | Fully Satisfied |
N/A |
A registered charge | 30 June 2015 | Fully Satisfied |
N/A |
Debenture | 27 February 2012 | Fully Satisfied |
N/A |
Debenture | 07 October 2011 | Fully Satisfied |
N/A |