UKBizDB.co.uk

BIOFEL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6th Floor, 42/46 Fountain Street, Belfast, Antrim, BT1 5EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Thornhill Park, Magherafelt, Co Londonderry, BT45 5JQ

Director09 July 2007Active
Lisnakeeney, Magheraclone, Carrickmacross,

Director08 January 2008Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Secretary13 June 2007Active
11 Desertmartin Road, Magherafelt, Co. Derry, BT45 5HD

Secretary09 July 2007Active
39 Scarvagh Locks, Scarva, Craigavon, BT63 6NB

Secretary09 July 2002Active
42 Maynooth Road, Richill, Armagh, BT61 9RG

Director29 April 2008Active
21 Acre Lane, Waringstown, Craigavon, BT66 7SG

Director13 June 2007Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Director13 June 2007Active
11 Desertmartin Road, Magherafelt, Co Londonderry, BT45 5HD

Director02 August 2007Active
36 Taughlumny Road, Donacloney, Craigavon, BT66 7NX

Director02 August 2007Active
39 Scaravagh Locks, Scarva, Craigavon, BT63 6NB

Director09 July 2007Active
Maynooth Road, Richill, Armagh,

Director29 April 2008Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-03-21Accounts

Accounts with accounts type total exemption small.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-01Accounts

Accounts with accounts type total exemption small.

Download
2015-03-26Accounts

Accounts with accounts type total exemption small.

Download
2015-03-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-20Officers

Change person director company with change date.

Download
2014-06-10Accounts

Accounts amended with made up date.

Download
2014-03-27Officers

Termination secretary company with name termination date.

Download
2014-03-25Annual return

Annual return company with made up date.

Download
2014-03-18Accounts

Accounts with accounts type total exemption small.

Download
2013-07-04Annual return

Annual return company with made up date.

Download

Copyright © 2024. All rights reserved.