Biomass Worldwide Group Limited

DataGardener
dissolved

Biomass Worldwide Group Limited

06512069Private Limited With Share Capital

Clarke Nicklin House, Cheadle Royal Business Park, Cheadle, SK83TD
Incorporated

25/02/2008

Company Age

18 years

Directors

2

Employees

SIC Code

39000

Risk

Company Overview

Registration, classification & business activity

Biomass Worldwide Group Limited (06512069) is a private limited with share capital incorporated on 25/02/2008 (18 years old) and registered in cheadle, SK83TD. The company operates under SIC code 39000 - remediation activities and other waste management services.

Private Limited With Share Capital
SIC: 39000
Incorporated 25/02/2008
SK83TD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

5

Shareholders

Board of Directors

1

Filed Documents

49
Gazette Dissolved Compulsory
Category:Gazette
Date:05-11-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-06-2022
Gazette Notice Compulsory
Category:Gazette
Date:17-05-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2021
Gazette Notice Compulsory
Category:Gazette
Date:11-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:25-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2012
Termination Director Company With Name
Category:Officers
Date:21-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-05-2010
Termination Director Company With Name
Category:Officers
Date:30-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:03-01-2010
Legacy
Category:Annual Return
Date:06-04-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:21-03-2009
Legacy
Category:Address
Date:20-03-2009
Legacy
Category:Capital
Date:26-08-2008
Legacy
Category:Officers
Date:26-08-2008
Legacy
Category:Officers
Date:26-08-2008
Legacy
Category:Officers
Date:26-08-2008
Legacy
Category:Officers
Date:26-08-2008
Incorporation Company
Category:Incorporation
Date:25-02-2008

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date28/02/2021
Filing Date27/11/2019
Latest Accounts28/02/2019

Trading Addresses

Clarke Nicklin House, Cheadle Royal Business Park, Cheadle, Cheshire, SK83TDRegistered

Contact

Clarke Nicklin House, Cheadle Royal Business Park, Cheadle, SK83TD