• UK
  • SILVER BIOGAS LIMITED - Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS, United Kingdom

Company Information

Company registration number
09370190
Company Status
LIVE
Country
United Kingdom
Registered Address
Stanmore House
64-68 Blackburn Street
Manchester
M26 2JS
Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS UK

Management

Managing Directors
-

Company Details

Type of Business
ltd
Incorporated
2014-12-30
Age Of Company
2014-12-30 9 years
SIC/NACE
35110

Ownership

Beneficial Owners
Mr Mark O’Dowd
Mr Gordon Joseph Archer
Ms Monika Kolarich
Dr Eleanor Catherine Wicks
Ms Monika Kolarich
Mr Mark O’Dowd
Mr Mark Anthony O'Dowd

Jurisdiction Particularities

Additional Status Details
liquidation
Filing of Accounts
Due Date: 2019-09-30
Last Date: 2017-12-30
Annual Return
Due Date: 2019-01-13
Last Date: 2017-12-30

SILVER BIOGAS LIMITED Company Description

SILVER BIOGAS LIMITED is a ltd registered in United Kingdom with the Company reg no 09370190. Its current trading status is "live". It was registered 2014-12-30. It has declared SIC or NACE codes as "35110". It can be contacted at Stanmore House .
More information

Get SILVER BIOGAS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Silver Biogas Limited - Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS, United Kingdom

2014-12-30 9 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for SILVER BIOGAS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • change-registered-office-address-company-with-date-old-address-new-address (2021-07-11) - AD01

    Add to Cart
     
  • liquidation-in-administration-progress-report (2020-02-19) - AM10

    Add to Cart
     
  • liquidation-in-administration-move-to-creditors-voluntary-liquidation (2020-06-24) - AM22

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2020-07-10) - 600

    Add to Cart
     
  • court-order (2020-07-20) - OC

    Add to Cart
     
  • (2020-07-20) - ANNOTATION

    Add to Cart
     
  • liquidation-in-administration-progress-report (2019-01-25) - AM10

    Add to Cart
     
  • liquidation-in-administration-progress-report (2019-07-05) - AM10

    Add to Cart
     
  • liquidation-in-administration-extension-of-period (2019-07-05) - AM19

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-08-15) - AD01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-02-08) - CS01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-02-14) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2018-02-26) - AA

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2018-04-11) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-06-22) - AD01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-07-05) - AD01

    Add to Cart
     
  • liquidation-in-administration-proposals (2018-08-23) - AM03

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-01-22) - TM01

    Add to Cart
     
  • liquidation-in-administration-appointment-of-administrator (2018-07-03) - AM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-01-22) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-09-26) - TM01

    Add to Cart
     
  • liquidation-in-administration-result-creditors-meeting (2018-09-07) - AM07

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-10) - MR01

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2017-01-14) - DISS40

    Add to Cart
     
  • confirmation-statement-with-updates (2017-01-13) - CS01

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2017-09-30) - AA01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-01-11) - TM01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-06-14) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-05-08) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-09-08) - AD01

    Add to Cart
     
  • gazette-notice-compulsory (2016-12-06) - GAZ1

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-01-26) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-01-26) - AR01

    Add to Cart
     
  • capital-allotment-shares (2015-04-22) - SH01

    Add to Cart
     
  • resolution (2015-04-16) - RESOLUTIONS

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-03-19) - AP01

    Add to Cart
     
  • incorporation-company (2014-12-30) - NEWINC

    Add to Cart
     
expand_less