UKBizDB.co.uk

BIOTECH ENERGY GROUP LIMITED

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

This company is commonly known as Biotech Energy Group Limited. The company was founded 7 years ago and was given the registration number 10377491. The firm's registered office is in BROMLEY. You can find them at 18 Park Avenue, , Bromley, Kent. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:BIOTECH ENERGY GROUP LIMITED
Company Number:10377491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:18 Park Avenue, Bromley, Kent, England, BR1 4EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61 Fortview Park, Fortview Park, Kesh, Enniskillen, Northern Ireland, BT93 1TD

Secretary10 August 2023Active
7, Churchyard, Tadcaster, England, LS24 9BL

Director15 September 2016Active
Unit 9, Lackaghboy Road, Lackaghboy, Enniskillen, Northern Ireland, BT74 4RL

Secretary01 May 2017Active
61, Forth View Park, Kesh, County Fermanagh, United Kingdom, BT93 1PD

Secretary15 September 2016Active
5, Holtsmere Close, Watford, England, WD25 9NG

Director01 May 2017Active
18, Park Ave, Bromley, United Kingdom, BR1 4EE

Director15 September 2016Active
61, Forth View Park, Kesh, County Fermanagh, United Kingdom, BT93 1PD

Director15 September 2016Active
6a, Tiscallen Lane,, Aghagallon,, Lurgan,, Northern Ireland, BT60 7AF

Director01 April 2017Active
3,, Linden Crescent, Newquay, England, TR7 2HA

Director14 March 2018Active

People with Significant Control

Roger Willmott
Notified on:21 July 2019
Status:Active
Country of residence:England
Address:7, Churchyard, Tadcaster, England, LS24 9BL
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Darren Mckeever
Notified on:17 April 2017
Status:Active
Date of birth:July 1974
Nationality:Irish
Country of residence:Northern Ireland
Address:Unit 1, 11 Main Street, Enniskillen, Northern Ireland, BT93 1TF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Accounts

Accounts with accounts type micro entity.

Download
2023-08-23Officers

Appoint person secretary company with name date.

Download
2023-08-23Officers

Termination secretary company with name termination date.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Address

Change registered office address company with date old address new address.

Download
2022-06-24Accounts

Accounts with accounts type micro entity.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type micro entity.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Accounts

Accounts with accounts type micro entity.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-08-01Persons with significant control

Notification of a person with significant control.

Download
2019-08-01Officers

Change person director company with change date.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2018-12-05Officers

Termination director company with name termination date.

Download
2018-09-13Address

Change registered office address company with date old address new address.

Download
2018-06-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-20Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Capital

Capital allotment shares.

Download
2018-03-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.