ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Living Bio-Power Limited

Living Bio-Power Limited is an active company incorporated on 4 September 2007 with the registered office located in Walsall, West Midlands. Living Bio-Power Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06360004
Private limited company
Age
18 years
Incorporated 4 September 2007
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 31 March 2025 (7 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (5 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
Townend House
Park Street
Walsall
West Midlands
WS1 1NS
United Kingdom
Address changed on 27 Nov 2024 (11 months ago)
Previous address was Townend House Townend House Park Street Walsall West Midlands WS1 1NS United Kingdom
Telephone
01158524327
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in UK • Born in Sep 1975
Director • British • Lives in UK • Born in Nov 1987
Director • British • Lives in UK • Born in Dec 1968
Bio Newco A Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Living Fuels Limited
Simon Mark Peter Adcock, Michael Jason Redford, and 1 more are mutual people.
Active
Living Power Limited
Simon Mark Peter Adcock, Michael Jason Redford, and 1 more are mutual people.
Active
Bio Newco A Limited
Simon Mark Peter Adcock, Michael Jason Redford, and 1 more are mutual people.
Active
GH Bio-Power Limited
Simon Mark Peter Adcock, Michael Jason Redford, and 1 more are mutual people.
Active
Lifecycle Management Services Ltd
Simon Mark Peter Adcock and Sundeep Thind are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£908K
Increased by £312K (+52%)
Turnover
Unreported
Same as previous period
Employees
13
Increased by 12 (+1200%)
Total Assets
£21.67M
Increased by £3.1M (+17%)
Total Liabilities
-£19.37M
Increased by £3.68M (+23%)
Net Assets
£2.31M
Decreased by £585K (-20%)
Debt Ratio (%)
89%
Increased by 4.92% (+6%)
Latest Activity
Confirmation Submitted
7 Months Ago on 10 Apr 2025
Registered Address Changed
11 Months Ago on 27 Nov 2024
Registered Address Changed
11 Months Ago on 27 Nov 2024
Small Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Sundeep Thind Resigned
1 Year 2 Months Ago on 15 Aug 2024
Confirmation Submitted
1 Year 7 Months Ago on 5 Apr 2024
Small Accounts Submitted
2 Years Ago on 30 Oct 2023
Mr Sundeep Thind Appointed
2 Years 3 Months Ago on 24 Jul 2023
Mr Michael Jason Redford Appointed
2 Years 3 Months Ago on 24 Jul 2023
Mr Simon Adcock Appointed
2 Years 5 Months Ago on 15 May 2023
Get Credit Report
Discover Living Bio-Power Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 March 2025 with no updates
Submitted on 10 Apr 2025
Registered office address changed from Townend House Townend House Park Street Walsall West Midlands WS1 1NS United Kingdom to Townend House Park Street Walsall West Midlands WS1 1NS on 27 November 2024
Submitted on 27 Nov 2024
Registered office address changed from Office 3E Townend House Park Street Walsall West Midlands WS1 1NS England to Townend House Townend House Park Street Walsall West Midlands WS1 1NS on 27 November 2024
Submitted on 27 Nov 2024
Accounts for a small company made up to 31 December 2023
Submitted on 30 Sep 2024
Termination of appointment of Sundeep Thind as a director on 15 August 2024
Submitted on 16 Aug 2024
Confirmation statement made on 31 March 2024 with no updates
Submitted on 5 Apr 2024
Accounts for a small company made up to 31 December 2022
Submitted on 30 Oct 2023
Appointment of Mr Michael Jason Redford as a director on 24 July 2023
Submitted on 24 Jul 2023
Appointment of Mr Sundeep Thind as a director on 24 July 2023
Submitted on 24 Jul 2023
Registered office address changed from 5 New Street Square London EC4A 3TW England to Office 3E Townend House Park Street Walsall West Midlands WS1 1NS on 15 May 2023
Submitted on 15 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year