Company NameBioenergy Crops Ltd
DirectorEmiliano Jose Maletta
Company StatusActive
Company Number08155605
CategoryPrivate Limited Company
Incorporation Date25 July 2012(11 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production

Director

Director NameMr Emiliano Jose Maletta
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed25 July 2012(same day as company formation)
RoleEnergy Consultant
Country of ResidenceSpain
Correspondence AddressSkytax, 37th Floor 1 Canada Square
Canary Wharf
London
E14 5AA

Contact

Websitebioenergycrops.com
Telephone01525 878906
Telephone regionLeighton Buzzard

Location

Registered AddressSkytax, 37th Floor 1 Canada Square
Canary Wharf
London
E14 5AA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

75 at £1Emiliano Jose Maletta
75.00%
Ordinary
25 at £1Martin Maletta
25.00%
Ordinary

Financials

Year2014
Turnover£28,775
Net Worth-£2,240
Current Liabilities£6,152

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return25 July 2023 (8 months, 1 week ago)
Next Return Due8 August 2024 (4 months, 1 week from now)

Filing History

29 September 2020Director's details changed for Mr Emiliano Jose Maletta on 1 August 2020 (2 pages)
29 September 2020Confirmation statement made on 25 July 2020 with updates (4 pages)
8 September 2020Registered office address changed from 16 Copse Wood Way Northwood Middlesex HA6 2UE to Skytax, 37th Floor 1 Canada Square Canary Wharf London England E14 5AA on 8 September 2020 (1 page)
11 August 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
19 August 2019Director's details changed for Mr Emiliano Jose Maletta on 19 August 2019 (2 pages)
19 August 2019Director's details changed for Mr Emiliano Jose Maletta on 19 August 2019 (2 pages)
19 August 2019Change of details for Mr Emiliano Jose Maletta as a person with significant control on 19 August 2019 (2 pages)
19 August 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
27 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
4 July 2018Compulsory strike-off action has been discontinued (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
29 June 2018Micro company accounts made up to 31 July 2017 (5 pages)
8 August 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
8 August 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
21 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
21 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
16 August 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (7 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (7 pages)
5 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (7 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (7 pages)
31 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
31 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
19 April 2013Registered office address changed from 5 South View Chopwell Newcastle upon Tyne NE17 7JY England on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 5 South View Chopwell Newcastle upon Tyne NE17 7JY England on 19 April 2013 (1 page)
25 July 2012Incorporation (36 pages)
25 July 2012Incorporation (36 pages)