UKBizDB.co.uk

PT BIOGAS TECHNOLOGY LIMITED

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

This company is commonly known as Pt Biogas Technology Limited. The company was founded 9 years ago and was given the registration number 09199230. The firm's registered office is in SHEFFIELD. You can find them at 5 Chambers Way Newton Chambers Road, Chapeltown, Sheffield, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PT BIOGAS TECHNOLOGY LIMITED
Company Number:09199230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:5 Chambers Way Newton Chambers Road, Chapeltown, Sheffield, England, S35 2PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Griffin House, 135 High Street, Crawley, United Kingdom, RH10 1DQ

Director04 August 2022Active
3605 Gilmore Way, Suite 110, Burnaby, Canada,

Director10 October 2023Active
Unit 6b, Newton Business Centre, Newton Chambers Road, Chapeltown, Sheffield, S35 2PH

Director02 October 2015Active
Unit 6b, Newton Business Centre, Newton Chambers Road, Chapeltown, Sheffield, S35 2PH

Director30 November 2015Active
Unit 6b, Newton Business Centre, Newton Chambers Road, Chapeltown, Sheffield, England, S35 2PH

Director06 January 2015Active
Griffin House, 135 High Street, Crawley, United Kingdom, RH10 1DQ

Director12 February 2018Active
Commercial House, Commercial Street, Sheffield, United Kingdom, S1 2AT

Director02 September 2014Active
Griffin House, 135 High Street, Crawley, United Kingdom, RH10 1DQ

Director22 March 2021Active
5 Chambers Way, Newton Chambers Road, Chapeltown, Sheffield, England, S35 2PH

Director30 March 2020Active
Unit 6b, Newton Business Centre, Newton Chambers Road, Chapeltown, Sheffield, England, S35 2PH

Director05 September 2014Active
Meadowhall Road, Sheffield, South Yorkshire, United Kingdom, S9 1BT

Director05 September 2014Active
Unit 6b, Newton Business Centre, Newton Chambers Road, Chapeltown, Sheffield, England, S35 2PH

Director05 September 2014Active
Unit 6b, Newton Business Centre, Newton Chambers Road, Chapeltown, Sheffield, S35 2PH

Director14 December 2015Active
Unit 6b, Newton Business Centre, Newton Chambers Road, Chapeltown, Sheffield, S35 2PH

Director30 November 2015Active
Unit 6b, Newton Business Centre, Newton Chambers Road, Chapeltown, Sheffield, S35 2PH

Director01 October 2018Active

People with Significant Control

Pt Biogas Holdings
Notified on:17 June 2019
Status:Active
Country of residence:England
Address:11th Floor 6 New Street Square, New Street Square, London, England, EC4A 3BF
Nature of control:
  • Ownership of shares 75 to 100 percent
Pressure Technologies Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 6b, Newton Business Centre, Thorncliffe Park Estate, Newton Chambers Road, Sheffield, England, S35 2PH
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Officers

Change person director company with change date.

Download
2023-01-12Officers

Change person director company with change date.

Download
2022-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-12Officers

Second filing of director appointment with name.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-12Address

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

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-02-25Mortgage

Mortgage satisfy charge full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.