Eglinton Greengen Ni Limited

General information

Name:

Eglinton Greengen Ni Ltd

Office Address:

Forsyth House Cromac Square BT2 8LA Belfast

Number: NI610746

Incorporation date: 2012-01-17

Dissolution date: 2018-06-26

End of financial year: 01 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was situated in Belfast under the ID NI610746. The firm was started in 2012. The headquarters of this company was situated at Forsyth House Cromac Square. The postal code is BT2 8LA. The company was officially closed on Tuesday 26th June 2018, meaning it had been in business for six years.

The following firm was directed by a single director: Michael E., who was designated to this position 9 years ago.

The companies that controlled this firm included: Bio Green Energy Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Welwyn Garden City at Bridge Road East, Albany Chambers, Suite F6, AL7 1HL and was registered as a PSC under the registration number 08378295.

Financial data based on annual reports

Company staff

Bio Green Energy Ltd

Role: Corporate Director

Appointed: 14 September 2015

Address: Welwyn Garden City, AL7 1HL, England

Latest update: 17 April 2024

Michael E.

Role: Director

Appointed: 14 September 2015

Latest update: 17 April 2024

People with significant control

Bio Green Energy Ltd
Address: 26 Bridge Road East, Albany Chambers, Suite F6, Welwyn Garden City, AL7 1HL, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08378295
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 01 April 2018
Account last made up date 01 July 2016
Confirmation statement next due date 31 January 2018
Confirmation statement last made up date 17 January 2017
Annual Accounts 5 September 2013
Start Date For Period Covered By Report 2012-01-17
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 5 September 2013
Annual Accounts 27 March 2014
Start Date For Period Covered By Report 2013-02-01
Date Approval Accounts 27 March 2014
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 27 March 2015
Annual Accounts 1 July 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-07-01
Date Approval Accounts 1 July 2016
Annual Accounts
End Date For Period Covered By Report 2014-01-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 26th, June 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 35110 : Production of electricity
6
Company Age

Similar companies nearby

Closest companies