London
W1D 1NN
Director Name | Dr Michael John Bullard |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2021(13 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Peter Edward Dias |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2021(13 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Director Name | Mrs Fiona Margaret Viney |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Brook End Steeple Morden Royston Hertfordshire SG8 0PP |
Director Name | Mr Nigel Jeremy Viney |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendale 9 Brook End Steeple Morden Royston Hertfordshire SG8 0PP |
Secretary Name | Mr Charles Malcolm McInnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS Wales |
Director Name | Mr Peter Darwell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Dr David James Williams |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mr Christian Grundtvig |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 November 2013(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | C/O Bwsc A/S Gydevang 35 3450 Alleroed Denmark |
Director Name | Christina Grumstrup Sorensen |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 November 2013(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 April 2021) |
Role | None Supplied |
Country of Residence | Denmark |
Correspondence Address | Langelinie Alle 41 Copenhagen 2100 Denmark |
Director Name | David Jensen |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 19 November 2013(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 March 2016) |
Role | Project Developer |
Country of Residence | Denmark |
Correspondence Address | Gydevang 35 Alleroed 3450 Denmark |
Director Name | Mr Karsten Valsted Larsen |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 25 May 2016(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 April 2018) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Syrenvaenget 18 Farum 3520 Denmark |
Director Name | Benny Lynge Soerensen |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 January 2021(13 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 April 2021) |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | Bwsc A/S Gydevang 35 3450 Allerod Denmark |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2013(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 April 2021) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Secretary Name | Octopus Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2021(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 October 2022) |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Website | www.eco2uk.com |
---|---|
Telephone | 01443 237717 |
Telephone region | Pontypridd |
Registered Address | Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
19 January 2021 | Termination of appointment of Christian Grundtvig as a director on 15 January 2021 (1 page) |
---|---|
19 January 2021 | Appointment of Benny Lynge Soerensen as a director on 15 January 2021 (2 pages) |
3 November 2020 | Full accounts made up to 31 December 2019 (16 pages) |
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
24 February 2020 | Registered office address changed from C/O Templeborough Biomass Power Plant Ltd River View Sheffield Road Rotherham S60 1FA United Kingdom to C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG on 24 February 2020 (1 page) |
20 September 2019 | Full accounts made up to 31 December 2018 (16 pages) |
7 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
13 May 2019 | Change of details for Bwsc North Lincs Limited as a person with significant control on 13 May 2019 (2 pages) |
6 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
6 July 2018 | Termination of appointment of Karsten Valsted Larsen as a director on 16 April 2018 (1 page) |
5 July 2018 | Full accounts made up to 31 December 2017 (15 pages) |
12 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
20 April 2018 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to C/O Templeborough Biomass Power Plant Ltd River View Sheffield Road Rotherham S60 1FA on 20 April 2018 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
27 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 27 June 2017 (1 page) |
27 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 27 June 2017 (1 page) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
24 April 2017 | Full accounts made up to 31 December 2016 (15 pages) |
24 April 2017 | Full accounts made up to 31 December 2016 (15 pages) |
25 July 2016 | Amended full accounts made up to 31 December 2015 (14 pages) |
25 July 2016 | Amended full accounts made up to 31 December 2015 (14 pages) |
22 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
17 June 2016 | Appointment of Mr Karsten Valsted Larsen as a director on 25 May 2016 (2 pages) |
17 June 2016 | Termination of appointment of David Jensen as a director on 3 March 2016 (1 page) |
17 June 2016 | Appointment of Mr Karsten Valsted Larsen as a director on 25 May 2016 (2 pages) |
17 June 2016 | Termination of appointment of David Jensen as a director on 3 March 2016 (1 page) |
9 June 2016 | Full accounts made up to 31 December 2015 (14 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (14 pages) |
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
3 June 2015 | Company name changed north lincolnshire biomass LIMITED\certificate issued on 03/06/15
|
3 June 2015 | Company name changed north lincolnshire biomass LIMITED\certificate issued on 03/06/15
|
22 May 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
22 May 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
16 September 2014 | Termination of appointment of Peter Darwell as a director on 1 November 2013 (1 page) |
16 September 2014 | Termination of appointment of Peter Darwell as a director on 1 November 2013 (1 page) |
16 September 2014 | Termination of appointment of David James Williams as a director on 1 November 2013 (1 page) |
16 September 2014 | Termination of appointment of Peter Darwell as a director on 1 November 2013 (1 page) |
16 September 2014 | Termination of appointment of David James Williams as a director on 1 November 2013 (1 page) |
16 September 2014 | Termination of appointment of David James Williams as a director on 1 November 2013 (1 page) |
15 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
18 December 2013 | Appointment of Christian Grundtvig as a director (2 pages) |
18 December 2013 | Appointment of David Jensen as a director (2 pages) |
18 December 2013 | Appointment of David Jensen as a director (2 pages) |
18 December 2013 | Appointment of Christian Grundtvig as a director (2 pages) |
17 December 2013 | Appointment of Christina Grumstrup Sorensen as a director (2 pages) |
17 December 2013 | Appointment of Christina Grumstrup Sorensen as a director (2 pages) |
11 December 2013 | Termination of appointment of Charles Mcinnes as a secretary (1 page) |
11 December 2013 | Registered office address changed from Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS on 11 December 2013 (1 page) |
11 December 2013 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
11 December 2013 | Termination of appointment of Charles Mcinnes as a secretary (1 page) |
11 December 2013 | Registered office address changed from Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS on 11 December 2013 (1 page) |
11 December 2013 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
22 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
22 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
22 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
21 June 2013 | Secretary's details changed for Mr Charles Malcolm Mcinnes on 1 June 2013 (1 page) |
21 June 2013 | Secretary's details changed for Mr Charles Malcolm Mcinnes on 1 June 2013 (1 page) |
21 June 2013 | Secretary's details changed for Mr Charles Malcolm Mcinnes on 1 June 2013 (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
24 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Appointment of Mr Peter Darwell as a director (2 pages) |
21 August 2012 | Appointment of Mr Peter Darwell as a director (2 pages) |
21 August 2012 | Termination of appointment of Fiona Viney as a director (1 page) |
21 August 2012 | Termination of appointment of Fiona Viney as a director (1 page) |
21 August 2012 | Appointment of Mr David James Williams as a director (2 pages) |
21 August 2012 | Appointment of Mr David James Williams as a director (2 pages) |
21 August 2012 | Termination of appointment of Nigel Viney as a director (1 page) |
21 August 2012 | Termination of appointment of Nigel Viney as a director (1 page) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
12 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
9 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
18 August 2009 | Return made up to 01/06/09; full list of members (4 pages) |
18 August 2009 | Return made up to 01/06/09; full list of members (4 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
6 October 2008 | Return made up to 01/06/08; full list of members (4 pages) |
6 October 2008 | Return made up to 01/06/08; full list of members (4 pages) |
5 September 2008 | Registered office changed on 05/09/2008 from 8TH floor, brunel house 2 fitzalan road cardiff south glamorgan CF24 0EB (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from 8TH floor, brunel house 2 fitzalan road cardiff south glamorgan CF24 0EB (1 page) |
15 September 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
15 September 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
1 June 2007 | Incorporation (15 pages) |
1 June 2007 | Incorporation (15 pages) |