Company Information for QUILLET BIOGAS LIMITED
10-12 FREDERICK SANGER ROAD, GUILDFORD, SURREY, GU2 7YD,
|
Company Registration Number
07250209
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
QUILLET BIOGAS LIMITED | |
Legal Registered Office | |
10-12 FREDERICK SANGER ROAD GUILDFORD SURREY GU2 7YD Other companies in GU2 | |
Company Number | 07250209 | |
---|---|---|
Company ID Number | 07250209 | |
Date formed | 2010-05-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2017 | |
Account next due | 31/08/2019 | |
Latest return | 11/05/2016 | |
Return next due | 08/06/2017 | |
Type of accounts |
Last Datalog update: | 2020-01-12 19:33:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PHILIPP HAGEN LUKAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHIL HAUXWELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
F B FEEDSTOCKS LIMITED | Director | 2016-10-19 | CURRENT | 2016-10-19 | Active - Proposal to Strike off | |
LONGHEDGE RENEWABLES LIMITED | Director | 2016-02-12 | CURRENT | 2013-08-28 | Liquidation | |
WARREN POWER LIMITED | Director | 2015-12-01 | CURRENT | 2015-01-15 | Active | |
BEECH HILL ENERGY LIMITED | Director | 2015-11-11 | CURRENT | 2014-05-29 | Active - Proposal to Strike off | |
WARREN ENERGY LIMITED | Director | 2015-11-11 | CURRENT | 2015-04-09 | Active | |
FUTURE BIOGAS SYSTEMS LTD | Director | 2015-10-27 | CURRENT | 2015-10-27 | Active | |
RAINWORTH ENERGY LIMITED | Director | 2015-03-28 | CURRENT | 2015-03-28 | Active | |
BLACK BRIDGE ENERGY LIMITED | Director | 2015-02-17 | CURRENT | 2013-02-27 | Dissolved 2015-06-23 | |
HEATH FARM ENERGY LIMITED | Director | 2015-02-10 | CURRENT | 2015-01-20 | Active | |
LAPWING FARMING LIMITED | Director | 2013-04-12 | CURRENT | 2013-04-11 | Active | |
SILVER DRIFT LIMITED | Director | 2012-12-13 | CURRENT | 2012-12-13 | Active - Proposal to Strike off | |
MERLIN RENEWABLES LIMITED | Director | 2012-07-02 | CURRENT | 2012-07-02 | Active | |
REDSTOW RENEWABLES LIMITED | Director | 2012-05-16 | CURRENT | 2012-05-16 | Active | |
OAK GROVE RENEWABLES LIMITED | Director | 2011-11-21 | CURRENT | 2011-11-21 | Active - Proposal to Strike off | |
FUTURE BIOGAS (REEPHAM ROAD) LIMITED | Director | 2011-03-28 | CURRENT | 2010-09-29 | Active - Proposal to Strike off | |
FUTURE BIOGAS LIMITED | Director | 2010-03-30 | CURRENT | 2010-03-30 | Active | |
FUTURE BIOGAS (SF) LIMITED | Director | 2008-05-13 | CURRENT | 2008-05-13 | Active | |
EMMINOL LIMITED | Director | 2006-12-11 | CURRENT | 2006-10-20 | Dissolved 2017-11-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 23/05/18 STATEMENT OF CAPITAL;GBP 61.27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHIL HAUXWELL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/16 | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 61.27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/15 | |
AR01 | 11/05/16 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
RP04 |
| |
ANNOTATION | Clarification | |
RP04 |
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/14 | |
AP01 | DIRECTOR APPOINTED MR PHIL HAUXWELL | |
AP01 | DIRECTOR APPOINTED MR PHIL HAUXWELL | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 61.27 | |
AR01 | 11/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Philipp Hagen Lukas on 2014-12-12 | |
CH01 | Director's details changed for Mr Philipp Hagen Lukas on 2014-12-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 10-12 FREDERICK SANGER ROAD GUILDFORD SURREY GU2 7YD | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2015 FROM, 10-12 FREDERICK SANGER ROAD, GUILDFORD, SURREY, GU2 7YD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13 | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 61.27 | |
AR01 | 11/05/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/05/13 TO 30/11/13 | |
AR01 | 11/05/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12 | |
SH01 | 05/07/12 STATEMENT OF CAPITAL GBP 61.17 | |
SH01 | 31/05/12 STATEMENT OF CAPITAL GBP 58.36 | |
SH01 | 30/06/11 STATEMENT OF CAPITAL GBP 52.98 | |
AR01 | 11/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2012 FROM THE QUILLET BACK LANE ELSTEAD SURREY GU8 6HB UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2012 FROM, THE QUILLET BACK LANE, ELSTEAD, SURREY, GU8 6HB, UNITED KINGDOM | |
SH01 | 17/11/11 STATEMENT OF CAPITAL GBP 36.94 | |
SH01 | 16/08/11 STATEMENT OF CAPITAL GBP 36.70 | |
SH01 | 27/05/11 STATEMENT OF CAPITAL GBP 31.20 | |
SH01 | 04/04/11 STATEMENT OF CAPITAL GBP 28.54 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
SH01 | 11/05/10 STATEMENT OF CAPITAL GBP 15.00 | |
SH01 | 16/07/10 STATEMENT OF CAPITAL GBP 26.80 | |
AR01 | 11/05/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.68 | 9 |
MortgagesNumMortOutstanding | 0.90 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.77 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64202 - Activities of production holding companies
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUILLET BIOGAS LIMITED
The top companies supplying to UK government with the same SIC code (64202 - Activities of production holding companies) as QUILLET BIOGAS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |