General information

Name:

Eden Biomass Limited

Office Address:

28 Queen Street EC4R 1BB London

Number: 09155089

Incorporation date: 2014-07-31

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Eden Biomass Ltd can be contacted at London at 28 Queen Street. You can find this business by its post code - EC4R 1BB. This firm has been operating on the English market for ten years. The firm is registered under the number 09155089 and its official status is active. The company's Standard Industrial Classification Code is 46740 meaning Wholesale of hardware, plumbing and heating equipment and supplies. Eden Biomass Limited released its latest accounts for the financial year up to Sunday 31st October 2021. The company's latest annual confirmation statement was released on Monday 31st July 2023.

Currently, the directors appointed by the company include: Scott B. appointed on 2014-08-11, Stephen B. appointed on 2014-07-31 and Simon V. appointed on 2014-07-31.

Executives who have control over the firm are as follows: Peter S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Simon V. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Scott B.

Role: Director

Appointed: 11 August 2014

Latest update: 28 February 2024

Stephen B.

Role: Director

Appointed: 31 July 2014

Latest update: 28 February 2024

Simon V.

Role: Director

Appointed: 31 July 2014

Latest update: 28 February 2024

People with significant control

Peter S.
Notified on 8 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon V.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Eden Sustainable Ltd
Address: Pickwell Manor Georgeham, Braunton, North Devon, United Kingdom
Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 09067185
Notified on 6 April 2016
Ceased on 8 October 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 31 October 2021
Confirmation statement next due date 14 August 2024
Confirmation statement last made up date 31 July 2023
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 2014-07-31
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 31 May 2016
Annual Accounts 26 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 26 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 2023-04-30

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 9th, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46740 : Wholesale of hardware, plumbing and heating equipment and supplies
  • 96090 : Other service activities not elsewhere classified
9
Company Age

Similar companies nearby

Closest companies