-
GWE BIOGAS LTD - Sandhill Garton Road, Kirkburn, Driffield, East Yorkshire, United Kingdom
Company Information
- Company registration number
- 06600650
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Sandhill Garton Road
- Kirkburn
- Driffield
- East Yorkshire
- YO25 9DR Sandhill Garton Road, Kirkburn, Driffield, East Yorkshire, YO25 9DR UK
Management
- Managing Directors
- GIRKING, Mathew James
- MEGGINSON, Thomas Alan Taylor
- Company secretaries
- MEGGINSON, Thomas Alan Taylor
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-05-22
- Age Of Company 2008-05-22 16 years
- SIC/NACE
- 35110
Ownership
- Beneficial Owners
- -
- -
- Gwe Biogas Holdings Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- GREEN WOLD ENERGY LIMITED
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-06-30
- Annual Return
- Due Date: 2020-06-05
- Last Date: 2019-05-22
-
GWE BIOGAS LTD Company Description
- GWE BIOGAS LTD is a ltd registered in United Kingdom with the Company reg no 06600650. Its current trading status is "live". It was registered 2008-05-22. It was previously called GREEN WOLD ENERGY LIMITED. It has declared SIC or NACE codes as "35110". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/10/2011.It can be contacted at Sandhill Garton Road .
Get GWE BIOGAS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Gwe Biogas Ltd - Sandhill Garton Road, Kirkburn, Driffield, East Yorkshire, United Kingdom
- 2008-05-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GWE BIOGAS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-small (2020-03-12) - AA
-
court-order (2020-02-14) - OC
keyboard_arrow_right 2019
-
(2019-03-17) - ANNOTATION
-
accounts-with-accounts-type-small (2019-03-15) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-06) - MR01
-
confirmation-statement-with-updates (2019-05-22) - CS01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-02-12) - PSC07
-
resolution (2018-02-08) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2018-02-12) - PSC02
-
change-to-a-person-with-significant-control (2018-02-12) - PSC04
-
capital-alter-shares-subdivision (2018-02-12) - SH02
-
accounts-with-accounts-type-total-exemption-full (2018-05-17) - AA
-
capital-name-of-class-of-shares (2018-02-12) - SH08
-
change-account-reference-date-company-current-shortened (2018-06-20) - AA01
-
notification-of-a-person-with-significant-control (2018-11-26) - PSC02
-
cessation-of-a-person-with-significant-control (2018-11-26) - PSC07
-
confirmation-statement-with-updates (2018-05-22) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-07-27) - AA
-
confirmation-statement-with-updates (2017-05-22) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-25) - AR01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-05-25) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-07-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-25) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-04) - MR01
-
termination-director-company-with-name (2014-06-11) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-23) - AA
-
mortgage-satisfy-charge-full (2014-04-11) - MR04
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-23) - AR01
keyboard_arrow_right 2012
-
legacy (2012-08-08) - MG01
-
accounts-with-accounts-type-small (2012-07-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-29) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-small (2011-08-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-23) - AR01
-
change-person-director-company-with-change-date (2011-05-23) - CH01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-03-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-29) - AR01
-
change-person-director-company-with-change-date (2010-06-29) - CH01
-
legacy (2010-10-15) - MG01
-
change-registered-office-address-company-with-date-old-address (2010-10-05) - AD01
keyboard_arrow_right 2009
-
change-account-reference-date-company-current-extended (2009-10-14) - AA01
-
legacy (2009-08-03) - 287
-
legacy (2009-05-26) - 363a
-
certificate-change-of-name-company (2009-05-01) - CERTNM
-
legacy (2009-03-19) - 287
keyboard_arrow_right 2008
-
incorporation-company (2008-05-22) - NEWINC
-
legacy (2008-12-17) - 288a
-
legacy (2008-06-11) - 288b
-
legacy (2008-06-11) - 288a