Company NameUK Biomass Limited
Company StatusDissolved
Company Number05862258
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 10 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)
Previous NameEngineering Support Partnership Projects Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Donald Anthony Lord
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Briar Vale
The Laurels
Monksheaton
Tyne & Wear
NE25 9AZ
Secretary NameKatie Morton Dodd
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address22 Briar Vale
Whitley Bay
Tyne And Wear
NE25 9AZ

Contact

Websiteuk-biomass.co.uk
Email address[email protected]
Telephone0191 2654400
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address13 Quay Level St Peters Basin
St Peters Wharf
Newcastle
Tyne & Wear
NE6 1TZ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Financials

Year2013
Net Worth£86
Cash£814
Current Liabilities£852

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

16 July 2020Confirmation statement made on 28 June 2020 with updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
2 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
30 November 2018Previous accounting period shortened from 30 September 2018 to 31 July 2018 (1 page)
2 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
30 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
29 June 2017Notification of Donald Anthony Lord as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Donald Anthony Lord as a person with significant control on 6 April 2016 (2 pages)
23 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
26 July 2012Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
26 July 2012Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 July 2010Termination of appointment of Katie Dodd as a secretary (1 page)
28 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
28 July 2010Termination of appointment of Katie Dodd as a secretary (1 page)
28 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
6 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 July 2009Return made up to 29/06/09; full list of members (3 pages)
2 July 2009Return made up to 29/06/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
31 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 June 2008Return made up to 29/06/08; full list of members (3 pages)
30 June 2008Return made up to 29/06/08; full list of members (3 pages)
24 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
24 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
13 September 2007Return made up to 29/06/07; full list of members (3 pages)
13 September 2007Return made up to 29/06/07; full list of members (3 pages)
13 September 2007Registered office changed on 13/09/07 from: 22 briarvale, the laurels monseaton whitley bay tyne & wear NE25 9AZ (1 page)
13 September 2007Registered office changed on 13/09/07 from: 22 briarvale, the laurels monseaton whitley bay tyne & wear NE25 9AZ (1 page)
22 May 2007Memorandum and Articles of Association (9 pages)
22 May 2007Memorandum and Articles of Association (9 pages)
15 May 2007Company name changed engineering support partnership projects LIMITED\certificate issued on 15/05/07 (2 pages)
15 May 2007Company name changed engineering support partnership projects LIMITED\certificate issued on 15/05/07 (2 pages)
7 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 June 2006Incorporation (13 pages)
29 June 2006Incorporation (13 pages)