ARDORVIS TECHNOLOGY LIMITED
Overview
Company Name | ARDORVIS TECHNOLOGY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06649410 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ARDORVIS TECHNOLOGY LIMITED?
- Repair of other equipment (33190) / Manufacturing
- Engineering design activities for industrial process and production (71121) / Professional, scientific and technical activities
Where is ARDORVIS TECHNOLOGY LIMITED located?
Registered Office Address | 3 Grey Lane OX28 1FN Witney England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ARDORVIS TECHNOLOGY LIMITED?
Company Name | From | Until |
---|---|---|
GREENLANE RENEWABLES UK LIMITED | Sep 04, 2023 | Sep 04, 2023 |
GREENLANE BIOGAS UK LIMITED | Jun 05, 2015 | Jun 05, 2015 |
CHESTERFIELD BIOGAS LIMITED | Jul 17, 2008 | Jul 17, 2008 |
What are the latest accounts for ARDORVIS TECHNOLOGY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ARDORVIS TECHNOLOGY LIMITED?
Last Confirmation Statement Made Up To | Apr 30, 2026 |
---|---|
Next Confirmation Statement Due | May 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 30, 2025 |
Overdue | No |
What are the latest filings for ARDORVIS TECHNOLOGY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Amended accounts made up to Dec 31, 2023 | 8 pages | AAMD | ||||||||||
Confirmation statement made on Apr 30, 2024 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Apr 16, 2024
| 3 pages | SH01 | ||||||||||
Termination of appointment of Monty Balderston as a director on Apr 15, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Jack Kane as a director on Apr 15, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Ballard as a director on Apr 15, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stuart Bennett as a director on Apr 15, 2024 | 2 pages | AP01 | ||||||||||
Cessation of Pt Biogas Holdings Limited as a person with significant control on Apr 15, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Heat & Power Group Limited as a person with significant control on Apr 15, 2024 | 2 pages | PSC02 | ||||||||||
Certificate of change of name Company name changed greenlane renewables uk LIMITED\certificate issued on 15/04/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Griffin House 135 High Street Crawley West Sussex RH10 1DQ United Kingdom to 3 Grey Lane Witney OX28 1FN on Apr 15, 2024 | 1 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Apr 05, 2024
| 3 pages | SH01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ian Jack Kane as a director on Oct 10, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brad Donald Douville as a director on Oct 10, 2023 | 1 pages | TM01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Certificate of change of name Company name changed greenlane biogas uk LIMITED\certificate issued on 04/09/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Mar 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Brad Donald Douville on Jan 12, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Monty Balderston on Jan 12, 2023 | 2 pages | CH01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Second filing for the appointment of Monty Balderston as a director | 3 pages | RP04AP01 | ||||||||||
Director's details changed for Mr Brad Donald Douville on Aug 11, 2022 | 2 pages | CH01 | ||||||||||
Who are the officers of ARDORVIS TECHNOLOGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BALLARD, Thomas | Director | Grey Lane OX28 1FN Witney 3 England | England | British | Company Director | 321850210001 | ||||
BENNETT, Stuart | Director | Grey Lane OX28 1FN Witney 3 England | England | British | Company Director | 176203420002 | ||||
LISTER, Thomas James | Secretary | Meadowhall Road S9 1BT Sheffield South Yorkshire | British | 128745070001 | ||||||
TRISTRAM, Alexander William Roger | Secretary | Newton Business Centre, Newton Chambers Road Chapeltown S35 2PH Sheffield Pressure Technologies Plc, Unit 6b England | 198953290001 | |||||||
ALLEN, Joanna Claire | Director | Newton Business Centre, Newton Chambers Road Chapeltown S35 2PH Sheffield Pressure Technologies Plc, Unit 6b | England | British | Finance Director | 158123450001 | ||||
BALDERSTON, Monty | Director | 135 High Street RH10 1DQ Crawley Griffin House West Sussex United Kingdom | Canada | Canadian | Chief Financial Officer | 298896180002 | ||||
BURNETT, Andrew | Director | Newton Business Centre, Newton Chambers Road Chapeltown S35 2PH Sheffield Pressure Technologies Plc, Unit 6b | England | British | Director | 203348610001 | ||||
CALDWELL, John Christopher | Director | Meadowhall Road S9 1BT Sheffield South Yorkshire | England | British | Director | 83552520001 | ||||
DOUVILLE, Brad Donald | Director | 135 High Street RH10 1DQ Crawley Griffin House West Sussex United Kingdom | Canada | Canadian | Chief Executive Officer | 243185900002 | ||||
FLEMING, Tonya | Director | 135 High Street RH10 1DQ Crawley Griffin House West Sussex United Kingdom | Canada | Canadian | General Counsel | 281158840001 | ||||
FREEMAN, Lynda | Director | Newton Chambers Road Chapeltown S35 2PH Sheffield 5 Chambers Way England | Canada | British | Treasurer | 268550030001 | ||||
HAYWARD, John Trevor Saxelby | Director | Newton Business Centre, Newton Chambers Road Chapeltown S35 2PH Sheffield Pressure Technologies Plc, Unit 6b England | United Kingdom | British | Director | 79302250002 | ||||
KANE, Ian Jack | Director | Suite 110 Burnaby 3605 Gilmore Way British Columbia V5g 4x5 Canada | Canada | Canadian | Chief Executive Officer | 314676220001 | ||||
LISTER, Thomas James | Director | Meadowhall Road S9 1BT Sheffield South Yorkshire | England | British | Chartered Accountant | 122930530001 | ||||
MCCULLOCH, Stephen James | Director | Newton Business Centre, Newton Chambers Road Chapeltown S35 2PH Sheffield Pressure Technologies Plc, Unit 6b England | England | British | Managing Director | 184069210001 | ||||
MERCER, Glenn | Director | Newton Business Centre, Newton Chambers Road Chapeltown S35 2PH Sheffield Pressure Technologies Plc, Unit 6b England | United Kingdom | British | Director Of Engineering | 184068480001 | ||||
REDFERN, Philip Lee | Director | Newton Business Centre, Newton Chambers Road Chapeltown S35 2PH Sheffield Pressure Technologies Plc, Unit 6b England | England | British | Director | 14690450001 | ||||
TRISTRAM, Alexander | Director | Newton Business Centre, Newton Chambers Road Chapeltown S35 2PH Sheffield Pressure Technologies Plc, Unit 6b | United Kingdom | British | Accountant | 203320110001 | ||||
WALTERS, Christopher Lee | Director | Newton Business Centre, Newton Chambers Road Chapeltown S35 2PH Sheffield Pressure Technologies Plc, Unit 6b | United Kingdom | British | Chief Executive | 198158140001 |
Who are the persons with significant control of ARDORVIS TECHNOLOGY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Heat & Power Group Limited | Apr 15, 2024 | Grey Lane OX28 1FN Witney 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Pt Biogas Holdings Limited | Jul 19, 2016 | Thorncliffe Park Estate, Newton Chambers Road Chapeltown S35 2PH Sheffield Unit 6b, Newton Business Centre England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0