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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Griffin House, 135 High Street, Crawley, United Kingdom, RH10 1DQ | Director | 04 August 2022 | Active |
3605 Gilmore Way, Suite 110, Burnaby, Canada, | Director | 10 October 2023 | Active |
Unit 6b, Newton Business Centre, Newton Chambers Road, Chapeltown, Sheffield, S35 2PH | Director | 02 October 2015 | Active |
Unit 6b, Newton Business Centre, Newton Chambers Road, Chapeltown, Sheffield, S35 2PH | Director | 30 November 2015 | Active |
Unit 6b, Newton Business Centre, Newton Chambers Road, Chapeltown, Sheffield, England, S35 2PH | Director | 06 January 2015 | Active |
Griffin House, 135 High Street, Crawley, United Kingdom, RH10 1DQ | Director | 12 February 2018 | Active |
Commercial House, Commercial Street, Sheffield, United Kingdom, S1 2AT | Director | 02 September 2014 | Active |
Griffin House, 135 High Street, Crawley, United Kingdom, RH10 1DQ | Director | 22 March 2021 | Active |
5 Chambers Way, Newton Chambers Road, Chapeltown, Sheffield, England, S35 2PH | Director | 30 March 2020 | Active |
Unit 6b, Newton Business Centre, Newton Chambers Road, Chapeltown, Sheffield, England, S35 2PH | Director | 05 September 2014 | Active |
Meadowhall Road, Sheffield, South Yorkshire, United Kingdom, S9 1BT | Director | 05 September 2014 | Active |
Unit 6b, Newton Business Centre, Newton Chambers Road, Chapeltown, Sheffield, England, S35 2PH | Director | 05 September 2014 | Active |
Unit 6b, Newton Business Centre, Newton Chambers Road, Chapeltown, Sheffield, S35 2PH | Director | 14 December 2015 | Active |
Unit 6b, Newton Business Centre, Newton Chambers Road, Chapeltown, Sheffield, S35 2PH | Director | 30 November 2015 | Active |
Unit 6b, Newton Business Centre, Newton Chambers Road, Chapeltown, Sheffield, S35 2PH | Director | 01 October 2018 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Officers | Appoint person director company with name date. | Download |
2023-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-12 | Officers | Change person director company with change date. | Download |
2023-01-12 | Officers | Change person director company with change date. | Download |
2022-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-12 | Officers | Second filing of director appointment with name. | Download |
2022-08-11 | Officers | Change person director company with change date. | Download |
2022-08-09 | Officers | Appoint person director company with name date. | Download |
2022-08-09 | Officers | Termination director company with name termination date. | Download |
2022-08-03 | Officers | Change person director company with change date. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-13 | Officers | Termination director company with name termination date. | Download |
2021-07-12 | Address | Change registered office address company with date old address new address. | Download |
2021-05-20 | Officers | Change person director company with change date. | Download |
2021-05-20 | Officers | Change person director company with change date. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
2021-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.