PT BIOGAS HOLDINGS LIMITED

Griffin House Griffin House, Crawley, RH10 1DQ, West Sussex, United Kingdom
StatusACTIVE
Company No.08991509
CategoryPrivate Limited Company
Incorporated10 Apr 2014
Age10 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

PT BIOGAS HOLDINGS LIMITED is an active private limited company with number 08991509. It was incorporated 10 years, 1 month, 11 days ago, on 10 April 2014. The company address is Griffin House Griffin House, Crawley, RH10 1DQ, West Sussex, United Kingdom.



Company Fillings

Notification of a person with significant control

Date: 03 May 2024

Action Date: 19 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Greenlane Renewables Inc.

Notification date: 2019-08-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 May 2024

Action Date: 03 May 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-10

Officer name: Ian Jack Kane

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brad Donald Douville

Termination date: 2023-10-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Monty Balderston

Change date: 2023-01-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brad Donald Douville

Change date: 2023-01-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Second filing of director appointment with name

Date: 12 Aug 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Monty Balderston

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-11

Officer name: Mr Brad Donald Douville

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-18

Officer name: Monty Balderston

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-08

Officer name: Lynda Freeman

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-03

Officer name: Mr Bradley Donald Douville

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tonya Fleming

Termination date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-12

Old address: 5 Chambers Way Newton Chambers Road Chapeltown Sheffield S35 2PH England

New address: Griffin House 135 High Street Crawley West Sussex RH10 1DQ

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2021

Action Date: 06 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lynda Freeman

Change date: 2021-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tonya Fleming

Appointment date: 2021-03-22

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089915090002

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Aug 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-30

Officer name: Mrs Lynda Freeman

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-03

New address: 5 Chambers Way Newton Chambers Road Chapeltown Sheffield S35 2PH

Old address: 11th Floor 6 New Street Square New Fetter Lane London EC4A 3BF England

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2019

Action Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-03

Psc name: Pressure Technologies Plc

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Address

Type: AD01

Old address: C/O Pressure Technologies Plc Unit 6B Newton Business Centre, Newton Chambers Road Chapeltown Sheffield South Yorkshire S35 2PH

New address: 11th Floor 6 New Street Square New Fetter Lane London EC4A 3BF

Change date: 2019-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Lee Walters

Termination date: 2019-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-03

Officer name: Joanna Claire Allen

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089915090001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jun 2019

Action Date: 03 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-03

Charge number: 089915090002

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Lee Walters

Appointment date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Trevor Saxelby Hayward

Termination date: 2018-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-12

Officer name: Mr Bradley Donald Douville

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Tristram

Termination date: 2017-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-28

Officer name: Stephen James Mcculloch

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Burnett

Termination date: 2017-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2017

Action Date: 01 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Change person director company with change date

Date: 27 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanna Claire Allen

Change date: 2016-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Feb 2016

Action Date: 03 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-30

Officer name: Mr Andrew Burnett

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-30

Officer name: Mr Alexander Tristram

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-27

Officer name: John Christopher Caldwell

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-02

Officer name: Mrs Joanna Claire Allen

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Thomas James Lister

Documents

View document PDF

Change account reference date company current extended

Date: 02 Jun 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-15

New address: C/O Pressure Technologies Plc Unit 6B Newton Business Centre, Newton Chambers Road Chapeltown Sheffield South Yorkshire S35 2PH

Old address: Meadowhall Road Sheffield South Yorkshire S9 1BT United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Christopher Caldwell

Appointment date: 2015-01-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Dec 2014

Action Date: 31 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-31

Charge number: 089915090001

Documents

View document PDF

Certificate change of name company

Date: 25 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pressure technologies alternative energy division LIMITED\certificate issued on 25/09/14

Documents

View document PDF

Change of name notice

Date: 25 Sep 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2014

Action Date: 05 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-05

Old address: Protection House 16-17 East Parade Leeds West Yorkshire LS1 2BR

New address: Meadowhall Road Sheffield South Yorkshire S9 1BT

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-01

Officer name: Mr Stephen James Mcculloch

Documents

View document PDF

Certificate change of name company

Date: 01 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hlwkh 564 LIMITED\certificate issued on 01/09/14

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-01

Officer name: Michael Neil Cantwell

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-01

Officer name: Mr John Trevor Saxelby Hayward

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas James Lister

Appointment date: 2014-09-01

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Sep 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2014-09-30

Documents

View document PDF

Incorporation company

Date: 10 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTIMIA LIMITED

INNOVATION HOUSE DISCOVERY PARK,SANDWICH,CT13 9ND

Number:11244187
Status:ACTIVE
Category:Private Limited Company

EMG CONSULTANCY LIMITED

19 CHANCTONBURY ROAD,HOVE,BN3 6EL

Number:07398368
Status:ACTIVE
Category:Private Limited Company

GLOBAL GAS LOGISTIC SOLUTIONS LTD

GOULD'S HOUSE,TEMPLECOMBE,BA8 0EW

Number:11528774
Status:ACTIVE
Category:Private Limited Company

M SPEAKMAN LTD

4TH FLOOR FITZROVIA HOUSE,LONDON,W1T 6QW

Number:09117507
Status:ACTIVE
Category:Private Limited Company

PREMIUM CARE (PROPERTY) LIMITED

REDLANDS,SHEFFIELD,S10 5BY

Number:09026223
Status:ACTIVE
Category:Private Limited Company

ROBINS MEADOW CONSULTANCY LTD

11C KINGSWOOD ROAD,DROITWICH,WR9 0QH

Number:07212374
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source