Derryhaw Biogas Ni Ltd

General information

Name:

Derryhaw Biogas Ni Limited

Office Address:

Forsyth House Cromac Square BT2 8LA Belfast

Number: NI610321

Incorporation date: 2011-12-12

Dissolution date: 2018-05-22

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Derryhaw Biogas Ni came into being in 2011 as a company enlisted under no NI610321, located at BT2 8LA Belfast at Forsyth House. This firm's last known status was dissolved. Derryhaw Biogas Ni had been operating in this business for 7 years. Derryhaw Biogas Ni Ltd was registered twelve years from now as Westglas.

The company had one managing director: Michael E. who was administering it from 2015-09-14 to dissolution date on 2018-05-22.

The companies that controlled this firm were: 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.

  • Previous company's names
  • Derryhaw Biogas Ni Ltd 2012-03-05
  • Westglas Limited 2011-12-12

Financial data based on annual reports

Company staff

Michael E.

Role: Director

Appointed: 14 September 2015

Latest update: 11 June 2023

Bio Green Energy Ltd

Role: Corporate Director

Appointed: 14 September 2015

Address: Welwyn Garden City, AL7 1HL, England

Latest update: 11 June 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 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 26 December 2019
Confirmation statement last made up date 12 December 2016
Annual Accounts 5 September 2013
Start Date For Period Covered By Report 2011-12-12
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 5 September 2013
Annual Accounts 27 March 2014
Start Date For Period Covered By Report 2013-01-01
Date Approval Accounts 27 March 2014
Annual Accounts 20 January 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 20 January 2015
Annual Accounts 14 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 14 September 2016
Annual Accounts 13 April 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 13 April 2017
Annual Accounts
End Date For Period Covered By Report 2013-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 22nd, May 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