9800 Hjorring
Denmark
Director Name | Jakob Ferlov Greth |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 22 June 2015(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Vestre Havnepromenade 9000 Aalborg Denmark |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Director Name | Peter Moller Nielsen |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Linalyst 35 9610 Norager Denmark |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Secretary Name | Compsec K&R Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Correspondence Address | 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Registered Address | 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Nordic Biomass A/s 50.00% Ordinary |
---|---|
1 at £1 | Pmn Holding Aps 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £660,599 |
Gross Profit | £581,409 |
Net Worth | £737,073 |
Cash | £228,788 |
Current Liabilities | £1,024,889 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks, 1 day from now) |
13 October 2017 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
---|---|
20 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
22 December 2016 | Total exemption full accounts made up to 30 June 2016 (14 pages) |
8 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
31 December 2015 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
13 August 2015 | Termination of appointment of Peter Moller Nielsen as a director on 1 May 2015 (2 pages) |
13 August 2015 | Termination of appointment of Peter Moller Nielsen as a director on 1 May 2015 (2 pages) |
13 August 2015 | Appointment of Jakob Ferlov Greth as a director on 22 June 2015 (3 pages) |
3 August 2015 | Termination of appointment of Peter Moller Nielsen as a director on 1 May 2015 (1 page) |
3 August 2015 | Termination of appointment of Peter Moller Nielsen as a director on 1 May 2015 (1 page) |
3 August 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
6 November 2014 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
13 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
10 February 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
28 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
21 June 2011 | Statement of capital following an allotment of shares on 19 May 2011
|
21 June 2011 | Current accounting period extended from 31 May 2012 to 30 June 2012 (3 pages) |
16 June 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 16 June 2011 (2 pages) |
16 June 2011 | Appointment of Johannes Falk as a director (3 pages) |
16 June 2011 | Appointment of Compsec K & R Limited as a secretary (3 pages) |
16 June 2011 | Appointment of Peter Moller Nielsen as a director (3 pages) |
15 June 2011 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
15 June 2011 | Termination of appointment of John Cowdry as a director (1 page) |
19 May 2011 | Incorporation (34 pages) |