UKBizDB.co.uk

BIOFUELS NORTHERN IRELAND LIMITED

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

This company is commonly known as Biofuels Northern Ireland Limited. The company was founded 23 years ago and was given the registration number NI040041. The firm's registered office is in DOWNPATRICK. You can find them at 1 Cloonagh Road, , Downpatrick, County Down. This company's SIC code is 38220 - Treatment and disposal of hazardous waste.

Company Information

Name:BIOFUELS NORTHERN IRELAND LIMITED
Company Number:NI040041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2001
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 38220 - Treatment and disposal of hazardous waste

Office Address & Contact

Registered Address:1 Cloonagh Road, Downpatrick, County Down, BT30 6LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Cloonagh Road, Downpatrick, BT30 6LJ

Secretary20 February 2018Active
1, Cloonagh Road, Downpatrick, Northern Ireland, BT30 6LJ

Director15 August 2014Active
1, Cloonagh Road, Downpatrick, BT30 6LJ

Director14 November 2016Active
1, Cloonagh Road, Downpatrick, BT30 6LJ

Director03 May 2018Active
6 Coyles Lane, Bangor, BT19 1UF

Secretary29 November 2005Active
The Old Mill, Drumaness, Ballynahinch,

Secretary17 March 2007Active
15 Rathcuan Heights, Saul Road, Downpatrick, BT30 6XD

Secretary25 September 2007Active
5 Dundrinne Gardens, Castlewellan, Co Down, BT31 9UY

Secretary29 November 2005Active
20 Cherbury Gardens, Booterstown, Co Dublin,

Director26 September 2006Active
20 Cherbury Gardens, Booterstown, Co Dublin,

Director30 March 2006Active
1, Cloonagh Road, Downpatrick, Northern Ireland, BT30 6LJ

Director26 May 2011Active
6 Coyles Lane, Ballyrobert, Bangor, BT19 1UF

Director18 October 2002Active
6 Coyles Lane, Bangor, BT19 1UF

Director21 February 2001Active
158 High Street, Holywood, BT18 9HT

Director21 February 2001Active
15 Ardaluin Heights, Newcastle, Co Down, BT33 0RA

Director03 May 2007Active
15 Ardaluin Heights, Newcastle, Co Down, BT33 0RA

Director29 November 2005Active
111 Knockview Drive, Tandragee, Craigavon, BT62 2BL

Director25 January 2001Active
29 Glenhugh Park, Belfast, BT8 7PQ

Director03 May 2007Active
29 Glenview Drive, Lurgan, Craigavon, BT66 7ES

Director25 January 2001Active
Gleann Na Sioga, Quill Road, Kilmacanogue,

Director25 August 2006Active
Avalon 8 Belgrave Road, 8 Belgrave Road, Monkstown,

Director02 December 2005Active
1, Cloonagh Road, Downpatrick, BT30 6LJ

Director08 January 2018Active

People with Significant Control

Enva Northern Ireland Limited
Notified on:20 December 2017
Status:Active
Country of residence:Northern Ireland
Address:1, Cloonagh Road, Downpatrick, Northern Ireland, BT30 6LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Exponent Private Equity Partners Gp Iii, Lp
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:50 Lothian Road, Lothian Road, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Significant influence or control

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 (7 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
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Accounts

Accounts with accounts type dormant.

Download
2023-01-07Accounts

Accounts with accounts type dormant.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type dormant.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type full.

Download
2018-05-04Officers

Appoint person director company with name date.

Download
2018-02-27Officers

Appoint person secretary company with name date.

Download
2018-02-20Officers

Termination secretary company with name termination date.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Officers

Appoint person director company with name date.

Download
2017-12-20Persons with significant control

Notification of a person with significant control.

Download
2017-12-20Persons with significant control

Cessation of a person with significant control.

Download
2017-12-01Accounts

Accounts with accounts type full.

Download
2017-08-07Persons with significant control

Change to a person with significant control.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.