ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ignis Biomass 4 Limited

Ignis Biomass 4 Limited is a liquidation company incorporated on 31 August 2012 with the registered office located in Reading, Berkshire. Ignis Biomass 4 Limited was registered 13 years ago.
Status
Liquidation
In voluntary liquidation since 10 months ago
Company No
08196819
Private limited company
Age
13 years
Incorporated 31 August 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 July 2024 (1 year 2 months ago)
Next confirmation dated 6 July 2025
Was due on 20 July 2025 (1 month ago)
Last change occurred 9 years ago
Accounts
Due Soon
For period 1 Apr31 Dec 2023 (9 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Office 206/207 Merlin House Brunel Road
Theale
Reading
RG7 4AB
England
Address changed on 5 Sep 2023 (2 years ago)
Previous address was Office 102, Merlin House Brunel Road Theale Reading RG7 4AB England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Estonian • Lives in UK • Born in Mar 1983
Director • Chief Revenue Officer • British • Lives in England • Born in Mar 1980
Director • British • Lives in UK • Born in Feb 1989
Director • British • Lives in UK • Born in Nov 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ignis Wick Limited
Joseph David Scott, Charlotte Phillips, and 1 more are mutual people.
Active
Ignis Biomass Limited
Joseph David Scott and Fes FM Limited are mutual people.
Active
Roundwood Energy Limited
Joseph David Scott and Charlotte Phillips are mutual people.
Active
GG Eco Energy Limited
Joseph David Scott and Charlotte Phillips are mutual people.
Active
Gren Biomass (Norfolk) Ltd
Joseph David Scott and Charlotte Phillips are mutual people.
Active
Boxed Esco Services Limited
Joseph David Scott and Charlotte Phillips are mutual people.
Active
Gren CHP (Sheff) Limited
Joseph David Scott and Charlotte Phillips are mutual people.
Active
Gren CHP (Nottingham) Limited
Joseph David Scott and Charlotte Phillips are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Mar31 Dec 2023
Traded for 9 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntary Liquidator Appointed
10 Months Ago on 1 Nov 2024
Declaration of Solvency
10 Months Ago on 1 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 17 Jul 2024
Mrs Charlotte Phillips Appointed
1 Year 3 Months Ago on 17 May 2024
Urmo Heinam Resigned
1 Year 3 Months Ago on 17 May 2024
Sophie Rebecca Blackburn Resigned
1 Year 3 Months Ago on 17 May 2024
Full Accounts Submitted
1 Year 4 Months Ago on 7 May 2024
Full Accounts Submitted
1 Year 9 Months Ago on 1 Dec 2023
Registered Address Changed
2 Years Ago on 5 Sep 2023
Mr Joseph David Scott Appointed
2 Years 1 Month Ago on 7 Aug 2023
Get Credit Report
Discover Ignis Biomass 4 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Declaration of solvency
Submitted on 1 Nov 2024
Appointment of a voluntary liquidator
Submitted on 1 Nov 2024
Resolutions
Submitted on 1 Nov 2024
Confirmation statement made on 6 July 2024 with no updates
Submitted on 17 Jul 2024
Appointment of Mrs Charlotte Phillips as a director on 17 May 2024
Submitted on 19 Jun 2024
Termination of appointment of Sophie Rebecca Blackburn as a director on 17 May 2024
Submitted on 13 Jun 2024
Termination of appointment of Urmo Heinam as a director on 17 May 2024
Submitted on 13 Jun 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 7 May 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 1 Dec 2023
Registered office address changed from Office 102, Merlin House Brunel Road Theale Reading RG7 4AB England to Office 206/207 Merlin House Brunel Road Theale Reading RG7 4AB on 5 September 2023
Submitted on 5 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year