General information

Name:

Bio-nrg Ltd

Office Address:

Forsyth House Cromac Square BT2 8LA Belfast

Number: NI614510

Incorporation date: 2012-09-18

Dissolution date: 2019-01-08

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number NI614510 12 years ago, Bio-nrg Limited had been a private limited company until 2019/01/08 - the time it was officially closed. The company's last known mailing address was Forsyth House, Cromac Square Belfast.

This specific firm was managed by a single managing director: Michael E., who was appointed in September 2015.

The companies with significant control over 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 reg no 08378295.

Financial data based on annual reports

Company staff

Michael E.

Role: Director

Appointed: 14 September 2015

Latest update: 8 December 2023

Bio Green Energy Ltd

Role: Corporate Director

Appointed: 14 September 2015

Address: Belfast, BT2 8LA, Northern Ireland

Latest update: 8 December 2023

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 30 June 2018
Account last made up date 30 September 2016
Confirmation statement next due date 02 October 2017
Confirmation statement last made up date 18 September 2016
Annual Accounts
Start Date For Period Covered By Report 2012-09-18
End Date For Period Covered By Report 2013-09-30
Annual Accounts 10 October 2014
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 10 October 2014
Annual Accounts 15 October 2015
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 15 October 2015
Annual Accounts 12 April 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 12 April 2017
Annual Accounts 30 September 2013
Date Approval Accounts 30 September 2013

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: 8th, January 2019
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