Gmt Biogas Limited (reg no 10562584) is a private limited company established on 2017-01-13 in England. This enterprise can be found at 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough PE2 6FT. Gmt Biogas Limited is operating under SIC code: 43999 that means "other specialised construction activities not elsewhere classified".

Company details

Name Gmt Biogas Limited
Number 10562584
Date of Incorporation: 2017-01-13
End of financial year: 31 January
Address: 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, PE2 6FT
SIC code: 43999 - Other specialised construction activities not elsewhere classified

As for the 4 directors that can be found in the firm, we can name: François P. (appointed on 01 March 2024), James F. (appointment date: 01 March 2024), Philip G. (appointed on 19 October 2020). The Companies House reports 10 persons of significant control, namely: Gmt Biogas Holdings Limited can be reached at Minerva Business Park, Lynch Wood, PE2 6FT Peterborough. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Corvus Financial Limited can be reached at Islip, NN14 3LW Kettering. This corporate PSC owns 1/2 or less of shares, 1/2 or less of voting rights. Ag Advisory Associates Ltd can be reached at Minerva Business Park, Lynch Wood, PE2 6FT Peterborough, Cambridgeshire. This corporate PSC owns 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2018-01-31 2019-01-31
Current Assets 34,027 24,685
Total Assets Less Current Liabilities 14,863 -10,148

People with significant control

Gmt Biogas Holdings Limited
27 February 2024
Address 1 The Forum Minerva Business Park, Lynch Wood, Peterborough, PE2 6FT, England
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House, United Kingdom
Registration number 15491664
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Corvus Financial Limited
30 June 2020 - 19 October 2020
Address 1 Pine Tree Court Islip, Kettering, NN14 3LW, United Kingdom
Legal authority Uk
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 12155329
Nature of control: 25-50% voting rights
25-50% shares
Ag Advisory Associates Ltd
17 September 2019 - 19 October 2020
Address 1 The Forum Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FT, United Kingdom
Legal authority Uk
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 10673989
Nature of control: 25-50% voting rights
25-50% shares
J C T Biogas Limited
17 September 2019 - 19 October 2020
Address Wisteria House Home Farm, Deeping St Nicholas, Spalding, PE11 3EN, United Kingdom
Legal authority Uk
Legal form Limited Company
Country registered Engalnd & Wales
Place registered Companies House
Registration number 11418643
Nature of control: 25-50% voting rights
25-50% shares
Gianluca G.
21 March 2017 - 30 June 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Jonathon T.
13 January 2017 - 17 September 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Jonathon T.
13 January 2017 - 17 September 2019
Nature of control: 25-50% voting rights
25-50% shares
Philip G.
13 January 2017 - 17 September 2019
Nature of control: 25-50% voting rights
25-50% shares
Michael C.
13 January 2017 - 19 September 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Michael C.
13 January 2017 - 19 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
(TM01) Fri, 1st Mar 2024 - the day director's appointment was terminated
filed on: 20th, March 2024 | officers
Free Download (1 page)