This company is commonly known as Biofel Limited. The company was founded 16 years ago and was given the registration number NI065202. The firm's registered office is in BELFAST. You can find them at 6th Floor, 42/46 Fountain Street, Belfast, Antrim. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BIOFEL LIMITED |
---|---|---|
Company Number | : | NI065202 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 2007 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 42/46 Fountain Street, Belfast, Antrim, BT1 5EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 Thornhill Park, Magherafelt, Co Londonderry, BT45 5JQ | Director | 09 July 2007 | Active |
Lisnakeeney, Magheraclone, Carrickmacross, | Director | 08 January 2008 | Active |
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL | Secretary | 13 June 2007 | Active |
11 Desertmartin Road, Magherafelt, Co. Derry, BT45 5HD | Secretary | 09 July 2007 | Active |
39 Scarvagh Locks, Scarva, Craigavon, BT63 6NB | Secretary | 09 July 2002 | Active |
42 Maynooth Road, Richill, Armagh, BT61 9RG | Director | 29 April 2008 | Active |
21 Acre Lane, Waringstown, Craigavon, BT66 7SG | Director | 13 June 2007 | Active |
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL | Director | 13 June 2007 | Active |
11 Desertmartin Road, Magherafelt, Co Londonderry, BT45 5HD | Director | 02 August 2007 | Active |
36 Taughlumny Road, Donacloney, Craigavon, BT66 7NX | Director | 02 August 2007 | Active |
39 Scaravagh Locks, Scarva, Craigavon, BT63 6NB | Director | 09 July 2007 | Active |
Maynooth Road, Richill, Armagh, | Director | 29 April 2008 | Active |
Mr John James Keatley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Address | : | 6th Floor, 42/46 Fountain Street, Belfast, BT1 5EF |
Nature of control | : |
|
Mr William Samuel Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Address | : | 6th Floor, 42/46 Fountain Street, Belfast, BT1 5EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-20 | Officers | Change person director company with change date. | Download |
2014-06-10 | Accounts | Accounts amended with made up date. | Download |
2014-03-27 | Officers | Termination secretary company with name termination date. | Download |
2014-03-25 | Annual return | Annual return company with made up date. | Download |
2014-03-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-04 | Annual return | Annual return company with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.