Background WavePink WaveYellow Wave

EUROBIOENERGY LIMITED (04035139)

EUROBIOENERGY LIMITED (04035139) is an active UK company. incorporated on 17 July 2000. with registered office in Carlisle. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (02400). EUROBIOENERGY LIMITED has been registered for 25 years. Current directors include SYMONS, David.

Company Number
04035139
Status
active
Type
ltd
Incorporated
17 July 2000
Age
25 years
Address
The Terminal, Carlisle, CA6 4NZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (02400)
Directors
SYMONS, David
SIC Codes
02400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROBIOENERGY LIMITED

EUROBIOENERGY LIMITED is an active company incorporated on 17 July 2000 with the registered office located in Carlisle. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (02400). EUROBIOENERGY LIMITED was registered 25 years ago.(SIC: 02400)

Status

active

Active since 25 years ago

Company No

04035139

LTD Company

Age

25 Years

Incorporated 17 July 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

COLESLAW 486 LIMITED
From: 17 July 2000To: 3 August 2000
Contact
Address

The Terminal Aviation Way Carlisle, CA6 4NZ,

Previous Addresses

C/O Euroforest Limited, Karlstad House 3 Merchants Drive Parkhouse Carlisle CA3 0JW England
From: 18 September 2019To: 4 March 2025
Karlstad House 3 Merchants Drive Parkhouse Carlisle CA3 0JW England
From: 18 September 2019To: 18 September 2019
C/O Euroforest Limited Mead House Bentley Farnham Surrey GU10 5HY
From: 17 July 2000To: 18 September 2019
Timeline

4 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SYMONS, David

Active
Aviation Way, CarlisleCA6 4NZ
Secretary
Appointed 19 Mar 2020

SYMONS, David

Active
Aviation Way, CarlisleCA6 4NZ
Born October 1961
Director
Appointed 19 Mar 2020

CANTLE, Roger Neil

Resigned
Prospects Station Approach, AltonGU34 5HH
Secretary
Appointed 26 Jul 2000
Resigned 31 Aug 2006

WILLIS, William Anthony

Resigned
Oak Cottage Firgrove Road, BordonGU35 9EQ
Secretary
Appointed 31 Aug 2006
Resigned 19 Mar 2020

MORGAN COLE (NOMINEES) LIMITED

Resigned
Buxton Court, OxfordOX2 0SZ
Corporate nominee secretary
Appointed 17 Jul 2000
Resigned 26 Jul 2000

CANTLE, Roger Neil

Resigned
Prospects Station Approach, AltonGU34 5HH
Born June 1941
Director
Appointed 26 Jul 2000
Resigned 31 Aug 2006

WARMLING, Bo

Resigned
Box 306, Karlstad 1
Born February 1938
Director
Appointed 26 Jul 2000
Resigned 11 Mar 2008

WILLIS, William Anthony

Resigned
Oak Cottage Firgrove Road, BordonGU35 9EQ
Born August 1944
Director
Appointed 26 Jul 2000
Resigned 19 Mar 2020

MORGAN COLE (DIRECTORS) LIMITED

Resigned
Buxton Court, OxfordOX2 0SZ
Corporate nominee director
Appointed 17 Jul 2000
Resigned 26 Jul 2000

Persons with significant control

2

1 Active
1 Ceased
3 Merchants Drive, CarlisleCA3 0JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021
Bentley, FarnhamGU10 5HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Dormant
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Dormant
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Dormant
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Dormant
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Dormant
14 July 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Legacy
25 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 August 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 August 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 August 2007
AAAnnual Accounts
Legacy
1 August 2007
363aAnnual Return
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
27 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 September 2005
AAAnnual Accounts
Legacy
4 August 2005
363sAnnual Return (shuttle)
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 October 2003
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 June 2002
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 August 2000
225Change of Accounting Reference Date
Legacy
2 August 2000
287Change of Registered Office
Incorporation Company
17 July 2000
NEWINCIncorporation