-
VIRIDOR PETERBOROUGH LIMITED - Ardley Erf Middleton Stoney Road, Ardley, Bicester, OX27 7AA, United Kingdom
Company Information
- Company registration number
- 08254147
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Ardley Erf Middleton Stoney Road
- Ardley
- Bicester
- OX27 7AA
- England Ardley Erf Middleton Stoney Road, Ardley, Bicester, OX27 7AA, England UK
Management
- Managing Directors
- DOREL, Pierre Guy
- HAYNES, Julie Louise
- Company secretaries
- HUGHES, Lyndi Margaret
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-10-16
- Age Of Company 2012-10-16 11 years
- SIC/NACE
- 38210
Ownership
- Beneficial Owners
- Viridor Energy Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Legal Entity Identifier (LEI)
- 213800ADILWF84YJQG19
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2025-03-11
- Last Date: 2024-02-25
-
VIRIDOR PETERBOROUGH LIMITED Company Description
- VIRIDOR PETERBOROUGH LIMITED is a ltd registered in United Kingdom with the Company reg no 08254147. Its current trading status is "live". It was registered 2012-10-16. It has declared SIC or NACE codes as "38210". It has 2 directors and 1 secretary.It can be contacted at Ardley Erf Middleton Stoney Road .
Get VIRIDOR PETERBOROUGH LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Viridor Peterborough Limited - Ardley Erf Middleton Stoney Road, Ardley, Bicester, OX27 7AA, United Kingdom
- 2012-10-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VIRIDOR PETERBOROUGH LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-02-25) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2024-04-13) - AD01
keyboard_arrow_right 2023
-
legacy (2023-12-12) - GUARANTEE2
-
termination-director-company-with-name-termination-date (2023-11-12) - TM01
-
appoint-person-director-company-with-name-date (2023-09-27) - AP01
-
termination-director-company-with-name-termination-date (2023-06-20) - TM01
-
confirmation-statement-with-no-updates (2023-02-28) - CS01
-
appoint-person-director-company-with-name-date (2023-06-20) - AP01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-12-12) - AA
-
legacy (2023-12-12) - PARENT_ACC
-
legacy (2023-12-12) - AGREEMENT2
keyboard_arrow_right 2022
-
legacy (2022-01-12) - AGREEMENT2
-
legacy (2022-01-12) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-01-12) - AA
-
confirmation-statement-with-no-updates (2022-03-01) - CS01
-
legacy (2022-12-30) - AGREEMENT2
-
legacy (2022-12-30) - GUARANTEE2
-
legacy (2022-12-30) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-12-30) - AA
-
legacy (2022-01-12) - GUARANTEE2
keyboard_arrow_right 2021
-
notification-of-a-person-with-significant-control (2021-02-16) - PSC02
-
cessation-of-a-person-with-significant-control (2021-02-16) - PSC07
-
resolution (2021-11-30) - RESOLUTIONS
-
memorandum-articles (2021-11-30) - MA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-03) - MR01
-
confirmation-statement-with-updates (2021-02-25) - CS01
keyboard_arrow_right 2020
-
termination-secretary-company-with-name-termination-date (2020-07-08) - TM02
-
legacy (2020-12-14) - AGREEMENT2
-
legacy (2020-12-14) - GUARANTEE2
-
termination-director-company-with-name-termination-date (2020-10-19) - TM01
-
appoint-person-director-company-with-name-date (2020-10-19) - AP01
-
confirmation-statement-with-updates (2020-10-05) - CS01
-
change-to-a-person-with-significant-control (2020-08-18) - PSC05
-
appoint-person-secretary-company-with-name-date (2020-07-17) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-17) - AD01
-
legacy (2020-12-14) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-12-14) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-12-20) - AA
-
legacy (2019-12-20) - PARENT_ACC
-
legacy (2019-12-20) - AGREEMENT2
-
legacy (2019-12-20) - GUARANTEE2
-
confirmation-statement-with-updates (2019-10-29) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-02-06) - AA
-
legacy (2019-02-06) - AGREEMENT2
-
legacy (2019-01-10) - PARENT_ACC
-
legacy (2019-01-10) - GUARANTEE2
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-04-03) - TM01
-
legacy (2018-01-02) - AGREEMENT2
-
legacy (2018-01-02) - GUARANTEE2
-
change-person-director-company-with-change-date (2018-07-27) - CH01
-
legacy (2018-01-02) - PARENT_ACC
-
confirmation-statement-with-updates (2018-10-24) - CS01
-
appoint-person-secretary-company-with-name-date (2018-11-28) - AP03
-
termination-secretary-company-with-name-termination-date (2018-11-28) - TM02
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-01-02) - AA
keyboard_arrow_right 2017
-
legacy (2017-01-11) - AGREEMENT2
-
legacy (2017-01-11) - GUARANTEE2
-
legacy (2017-01-11) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2017-01-11) - AA
-
confirmation-statement-with-updates (2017-10-23) - CS01
keyboard_arrow_right 2016
-
termination-secretary-company-with-name-termination-date (2016-04-01) - TM02
-
appoint-person-secretary-company-with-name-date (2016-04-01) - AP03
-
termination-secretary-company-with-name-termination-date (2016-12-09) - TM02
-
confirmation-statement-with-updates (2016-10-24) - CS01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-07-31) - AP01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2015-12-22) - AA
-
change-person-director-company-with-change-date (2015-01-15) - CH01
-
miscellaneous (2015-03-20) - MISC
-
auditors-resignation-company (2015-04-01) - AUD
-
termination-director-company-with-name-termination-date (2015-07-07) - TM01
-
termination-director-company-with-name-termination-date (2015-10-02) - TM01
-
change-person-secretary-company-with-change-date (2015-11-10) - CH03
-
legacy (2015-12-17) - AGREEMENT2
-
legacy (2015-12-17) - GUARANTEE2
-
legacy (2015-12-17) - PARENT_ACC
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-29) - AR01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-01-03) - CH01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2014-01-06) - AA
-
legacy (2014-01-06) - GUARANTEE2
-
legacy (2014-01-06) - AGREEMENT2
-
legacy (2014-01-06) - PARENT_ACC
-
termination-director-company-with-name (2014-04-09) - TM01
-
appoint-person-secretary-company-with-name-date (2014-11-12) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-28) - AR01
-
legacy (2014-12-17) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2014-12-17) - AA
-
legacy (2014-12-17) - GUARANTEE2
-
termination-secretary-company-with-name-termination-date (2014-08-07) - TM02
-
legacy (2014-12-17) - PARENT_ACC
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-22) - AR01
-
change-account-reference-date-company-current-shortened (2013-03-12) - AA01
-
appoint-person-director-company-with-name (2013-02-25) - AP01
keyboard_arrow_right 2012
-
incorporation-company (2012-10-16) - NEWINC