General information

Name:

Grays Biogas Limited

Office Address:

Unit 8 The Aquarium 1-7 King Street RG1 2AN Reading

Number: 06414275

Incorporation date: 2007-10-31

Dissolution date: 2022-09-09

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Grays Biogas started its business in the year 2007 as a Private Limited Company registered with number: 06414275. The firm's office was based in Reading at Unit 8 The Aquarium. This Grays Biogas Ltd company had been offering its services for fifteen years. The business name of this business was replaced in 2012 to Grays Biogas Ltd. The enterprise former name was Anglesey Ecoparc Mon.

The company was overseen by one director: George K., who was appointed on 2019-03-25.

The companies that controlled this firm included: Sotherton Energy Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Norwich at Beeston Lane, Spixworth, NR10 3TN and was registered as a PSC under the registration number 08925997.

  • Previous company's names
  • Grays Biogas Ltd 2012-03-14
  • Anglesey Ecoparc Mon Ltd 2007-10-31

Financial data based on annual reports

Company staff

George K.

Role: Director

Appointed: 25 March 2019

Latest update: 26 March 2024

Role: Corporate Director

Appointed: 11 February 2019

Address: Oxford, OX2 9PJ, England

Latest update: 26 March 2024

People with significant control

Sotherton Energy Limited
Address: Beeston Lodge Beeston Lane, Spixworth, Norwich, NR10 3TN, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales Register
Registration number 08925997
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 15 September 2019
Confirmation statement last made up date 01 September 2018
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 18 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 August 2015
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 9th, September 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Ecopark Mon Mona Industiral Estate

Post code:

LL65 4RJ

City / Town:

Gwalchmai

HQ address,
2014

Address:

Ecopark Mon Mona Industiral Estate

Post code:

LL65 4RJ

City / Town:

Gwalchmai

HQ address,
2015

Address:

Ecopark Mon Mona Industiral Estate

Post code:

LL65 4RJ

City / Town:

Gwalchmai

Accountant/Auditor,
2013 - 2014

Name:

William Hinton Limited

Address:

Ross House The Square

Post code:

GL54 1AF

City / Town:

Stow On The Wold

Search other companies

Services (by SIC Code)

  • 38210 : Treatment and disposal of non-hazardous waste
14
Company Age

Closest Companies - by postcode