BIO ENERGY LTD.
PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH1 3DZ

Company number SC251581
Status Active
Incorporation Date 23 June 2003
Company Type Private Limited Company
Address PADLOCKED STORAGE, 206 UNIT D ARRAN HOUSE BUSINESS CENTRE, ARRAN ROAD, PERTH, SCOTLAND, PH1 3DZ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets, 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-16 GBP 1 ; Registered office address changed from 5B South Inch Court Perth PH2 8BG to C/O Padlocked Storage 206 Unit D Arran House Business Centre Arran Road Perth PH1 3DZ on 16 July 2016. The most likely internet sites of BIO ENERGY LTD. are www.bioenergy.co.uk, and www.bio-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Bio Energy Ltd is a Private Limited Company. The company registration number is SC251581. Bio Energy Ltd has been working since 23 June 2003. The present status of the company is Active. The registered address of Bio Energy Ltd is Padlocked Storage 206 Unit D Arran House Business Centre Arran Road Perth Scotland Ph1 3dz. . STEPHEN, Sheila May is a Secretary of the company. WATTERS, Gillian Lucy Jane is a Director of the company. Nominee Secretary UK COMPANY SECRETARIES LIMITED has been resigned. Director STEPHEN, Jane has been resigned. Director TYLER, David has been resigned. Director WATTERS, Sheila May has been resigned. Nominee Director UK INCORPORATIONS LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
STEPHEN, Sheila May
Appointed Date: 23 June 2003

Director
WATTERS, Gillian Lucy Jane
Appointed Date: 06 September 2012
44 years old

Resigned Directors

Nominee Secretary
UK COMPANY SECRETARIES LIMITED
Resigned: 23 June 2003
Appointed Date: 23 June 2003

Director
STEPHEN, Jane
Resigned: 06 September 2012
Appointed Date: 16 November 2004
105 years old

Director
TYLER, David
Resigned: 15 November 2004
Appointed Date: 23 June 2003
67 years old

Director
WATTERS, Sheila May
Resigned: 23 June 2012
Appointed Date: 23 June 2003
78 years old

Nominee Director
UK INCORPORATIONS LIMITED
Resigned: 23 June 2003
Appointed Date: 23 June 2003

BIO ENERGY LTD. Events

31 Mar 2017
Micro company accounts made up to 30 June 2016
16 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-16
  • GBP 1

16 Jul 2016
Registered office address changed from 5B South Inch Court Perth PH2 8BG to C/O Padlocked Storage 206 Unit D Arran House Business Centre Arran Road Perth PH1 3DZ on 16 July 2016
04 Dec 2015
Total exemption small company accounts made up to 30 June 2015
23 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1

...
... and 43 more events
23 Jul 2003
New director appointed
07 Jul 2003
Secretary resigned
07 Jul 2003
Director resigned
07 Jul 2003
New secretary appointed;new director appointed
23 Jun 2003
Incorporation