Biowatt Engineering Limited

General information

Name:

Biowatt Engineering Ltd

Office Address:

Business Innovation Centre Harry Weston Road CV3 2TX Coventry

Number: 08359317

Incorporation date: 2013-01-14

Dissolution date: 2019-02-19

End of financial year: 28 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 marks the founding of Biowatt Engineering Limited, a company located at Business Innovation Centre, Harry Weston Road in Coventry. The company was established on January 14, 2013. The firm reg. no. was 08359317 and its zip code was CV3 2TX. The firm had been active on the market for about 6 years up until February 19, 2019. The firm has a history in name changes. Up till now this company had two different company names. Before 2014 this company was run under the name of Wert123 and before that its registered company name was Biowatt Group.

Michael R. and James L. were registered as the company's directors and were managing the company from 2014 to 2019.

  • Previous company's names
  • Biowatt Engineering Limited 2014-02-24
  • Wert123 Ltd 2013-11-26
  • Biowatt Group Limited 2013-01-14

Financial data based on annual reports

Company staff

Michael R.

Role: Director

Appointed: 27 January 2014

Latest update: 22 January 2023

James L.

Role: Director

Appointed: 14 January 2013

Latest update: 22 January 2023

Accounts Documents

Account next due date 28 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 28 January 2019
Confirmation statement last made up date 14 January 2018
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 14 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 11 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 11 February 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 19th, February 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

106a High Street

Post code:

HP5 1EB

City / Town:

Chesham

HQ address,
2014

Address:

106a High Street

Post code:

HP5 1EB

City / Town:

Chesham

HQ address,
2015

Address:

106a High Street

Post code:

HP5 1EB

City / Town:

Chesham

Search other companies

Services (by SIC Code)

  • 39000 : Remediation activities and other waste management services
6
Company Age

Similar companies nearby

Closest companies