Background WavePink WaveYellow Wave

BIOPOWER (HARTLEPOOL) HOLDINGS LIMITED (11117549)

BIOPOWER (HARTLEPOOL) HOLDINGS LIMITED (11117549) is an active UK company. incorporated on 19 December 2017. with registered office in Middlesbrough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BIOPOWER (HARTLEPOOL) HOLDINGS LIMITED has been registered for 8 years. Current directors include WILLIAMS, James Arden Bruce.

Company Number
11117549
Status
active
Type
ltd
Incorporated
19 December 2017
Age
8 years
Address
Hughes House, Middlesbrough, TS3 6AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WILLIAMS, James Arden Bruce
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOPOWER (HARTLEPOOL) HOLDINGS LIMITED

BIOPOWER (HARTLEPOOL) HOLDINGS LIMITED is an active company incorporated on 19 December 2017 with the registered office located in Middlesbrough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BIOPOWER (HARTLEPOOL) HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11117549

LTD Company

Age

8 Years

Incorporated 19 December 2017

Size

N/A

Accounts

ARD: 31/5

Overdue

2 years overdue

Last Filed

Made up to 31 May 2022 (3 years ago)
Submitted on 23 February 2023 (3 years ago)
Period: 1 January 2021 - 31 May 2022(18 months)
Type: Total Exemption (Full)

Next Due

Due by 29 February 2024
Period: 1 June 2022 - 31 May 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 18 December 2023 (2 years ago)
Submitted on 18 December 2023 (2 years ago)

Next Due

Due by 1 January 2025
For period ending 18 December 2024
Contact
Address

Hughes House Cargo Fleet Road Middlesbrough, TS3 6AG,

Timeline

5 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
Jan 18
Director Left
Jul 20
Director Left
Dec 21
Loan Cleared
Mar 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WILLIAMS, James Arden Bruce

Active
Locks Drove, AndoverSP11 0JQ
Born June 1978
Director
Appointed 19 Dec 2017

HUGHES, Donal James

Resigned
Cargo Fleet Road, MiddlesbroughTS3 6AG
Born March 1975
Director
Appointed 19 Dec 2017
Resigned 28 Jul 2020

SPRING, Timothy Rodney

Resigned
124 Bridge Road, ChertseyKT16 8LA
Born June 1958
Director
Appointed 19 Dec 2017
Resigned 16 Dec 2021

Persons with significant control

1

St Julian's Avenue, GuernseyGY1 1WA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2017
Fundings
Financials
Latest Activities

Filing History

22

Dissolution Voluntary Strike Off Suspended
16 April 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
5 March 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 February 2024
DS01DS01
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Resolution
20 February 2018
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
10 January 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 January 2018
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2018
MR01Registration of a Charge
Incorporation Company
19 December 2017
NEWINCIncorporation