Manchester
M2 4WU
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mr Maarten Christiaan Bouwer |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Future House Pheasant Drive Birstall Batley West Yorkshire WF17 9LT |
Director Name | Mr Barry Rhodes Schofield |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Future House Pheasant Drive Birstall Batley West Yorkshire WF17 9LT |
Secretary Name | Derek William Cross |
---|---|
Status | Resigned |
Appointed | 06 March 2012(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2018) |
Role | Company Director |
Correspondence Address | Future House Pheasant Drive Birstall Batley West Yorkshire WF17 9LT |
Director Name | Mr Barthold Willem Lucas Boreel |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 December 2014(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 20 July 2015) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Biogast Sustainable Energy Bv Korte Sparne 31 Haarlem Netherlands |
Director Name | Mr Derek William Cross |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Future House Pheasant Drive Birstall Batley West Yorkshire WF17 9LT |
Director Name | Mr Nigel Derek George Ford |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr John Andrew McMorrow |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 September 2020) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr Colin John Lynch |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Website | www.fegroup.co.uk/biogast.html |
---|---|
Telephone | 0845 4379290 |
Telephone region | Unknown |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £1 | Future Energy Group LTD 99.90% Ordinary A |
---|---|
1 at £1 | Biogast Sustainable Energy B.v. 0.10% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,087,863 |
Gross Profit | -£364,690 |
Net Worth | -£368,385 |
Cash | £538 |
Current Liabilities | £664,427 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
---|---|
3 September 2020 | Termination of appointment of John Mcmorrow as a director on 3 September 2020 (1 page) |
14 May 2020 | Director's details changed for Mr Colin John Lynch on 1 May 2020 (2 pages) |
17 February 2020 | Accounts for a dormant company made up to 31 March 2019 (10 pages) |
10 December 2019 | Change of details for Energy Assets Utilities Group Limited as a person with significant control on 6 April 2016 (2 pages) |
9 December 2019 | Confirmation statement made on 8 December 2019 with updates (4 pages) |
21 November 2019 | Director's details changed for Mr John Mcmorrow on 21 November 2019 (2 pages) |
3 May 2019 | Change of details for Future Energy Group Ltd as a person with significant control on 1 February 2019 (2 pages) |
12 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
14 May 2018 | Registered office address changed from Future House Pheasant Drive Birstall Batley West Yorkshire WF17 9LT to Ship Canal House 98 King Street Manchester M2 4WU on 14 May 2018 (1 page) |
11 May 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
10 May 2018 | Appointment of Mr John Mcmorrow as a director on 30 April 2018 (2 pages) |
10 May 2018 | Appointment of Mr Nigel Derek George Ford as a director on 30 April 2018 (2 pages) |
10 May 2018 | Termination of appointment of Derek William Cross as a director on 30 April 2018 (1 page) |
10 May 2018 | Termination of appointment of Barry Rhodes Schofield as a director on 30 April 2018 (1 page) |
10 May 2018 | Termination of appointment of Derek William Cross as a secretary on 30 April 2018 (1 page) |
10 May 2018 | Appointment of Mr Colin John Lynch as a director on 30 April 2018 (2 pages) |
10 May 2018 | Appointment of Mr Craig Philip Topley as a director on 30 April 2018 (2 pages) |
4 April 2018 | Full accounts made up to 31 December 2017 (13 pages) |
15 January 2018 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
12 June 2017 | Resolutions
|
12 June 2017 | Resolutions
|
2 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
11 January 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
6 June 2016 | Full accounts made up to 31 December 2015 (14 pages) |
6 June 2016 | Full accounts made up to 31 December 2015 (14 pages) |
6 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 14 July 2014 (20 pages) |
6 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 14 July 2015 (20 pages) |
6 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 14 July 2013 (20 pages) |
6 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 14 July 2012 (20 pages) |
6 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 14 July 2014 (20 pages) |
6 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 14 July 2013 (20 pages) |
6 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 14 July 2015 (20 pages) |
6 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 14 July 2012 (20 pages) |
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Appointment of Mr Derek William Cross as a director on 18 November 2015 (2 pages) |
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Appointment of Mr Derek William Cross as a director on 18 November 2015 (2 pages) |
3 December 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
3 December 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
10 November 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
10 November 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
14 August 2015 | Termination of appointment of Barthold Willem Lucas Boreel as a director on 20 July 2015 (1 page) |
14 August 2015 | Termination of appointment of Barthold Willem Lucas Boreel as a director on 20 July 2015 (1 page) |
28 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
23 December 2014 | Appointment of Mr Barthold Willem Lucas Boreel as a director on 22 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Barthold Willem Lucas Boreel as a director on 22 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Maarten Christiaan Bouwer as a director on 5 November 2014 (1 page) |
22 December 2014 | Termination of appointment of Maarten Christiaan Bouwer as a director on 5 November 2014 (1 page) |
22 December 2014 | Termination of appointment of Maarten Christiaan Bouwer as a director on 5 November 2014 (1 page) |
1 December 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders
|
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders
|
8 March 2012 | Resolutions
|
8 March 2012 | Change of share class name or designation (2 pages) |
8 March 2012 | Change of share class name or designation (2 pages) |
8 March 2012 | Resolutions
|
7 March 2012 | Appointment of Mr Barry Rhodes Schofield as a director (2 pages) |
7 March 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
7 March 2012 | Appointment of Mr Barry Rhodes Schofield as a director (2 pages) |
7 March 2012 | Appointment of Mr Maarten Christiaan Bouwer as a director (2 pages) |
7 March 2012 | Appointment of Derek William Cross as a secretary (1 page) |
7 March 2012 | Appointment of Mr Maarten Christiaan Bouwer as a director (2 pages) |
7 March 2012 | Appointment of Derek William Cross as a secretary (1 page) |
7 March 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
5 March 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
5 March 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
14 July 2011 | Incorporation
|
14 July 2011 | Incorporation
|