About

Registered Number: 02323287
Date of Incorporation: 30/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: Edison House, Daniel Adamson Road, Salford, Manchester, M50 1DT,

 

Based in Salford, Manchester, Biogas Technology Ltd was registered on 30 November 1988. James, Ronald Percival, Richards, Kenneth Peter are listed as the directors of this business. The company currently employs 21-50 people. The company is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Ronald Percival N/A 24 April 1992 1
RICHARDS, Kenneth Peter N/A 30 April 1993 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 06 December 2019
RESOLUTIONS - N/A 08 April 2019
CC04 - Statement of companies objects 08 April 2019
SH01 - Return of Allotment of shares 01 April 2019
AUD - Auditor's letter of resignation 21 March 2019
TM01 - Termination of appointment of director 25 January 2019
CS01 - N/A 04 December 2018
AP01 - Appointment of director 03 December 2018
AP01 - Appointment of director 03 December 2018
AP01 - Appointment of director 03 December 2018
AP01 - Appointment of director 03 December 2018
AA - Annual Accounts 25 September 2018
PSC07 - N/A 15 August 2018
SH01 - Return of Allotment of shares 15 August 2018
RESOLUTIONS - N/A 10 August 2018
PSC02 - N/A 09 August 2018
PSC07 - N/A 09 August 2018
CS01 - N/A 30 November 2017
PSC01 - N/A 14 November 2017
PSC02 - N/A 14 November 2017
AA - Annual Accounts 30 September 2017
TM02 - Termination of appointment of secretary 11 January 2017
CS01 - N/A 30 November 2016
CH01 - Change of particulars for director 25 October 2016
CH01 - Change of particulars for director 25 October 2016
CH01 - Change of particulars for director 25 October 2016
AD01 - Change of registered office address 25 October 2016
CH03 - Change of particulars for secretary 25 October 2016
AA - Annual Accounts 18 July 2016
AD01 - Change of registered office address 09 March 2016
AD01 - Change of registered office address 09 March 2016
AD01 - Change of registered office address 14 January 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 17 November 2015
CH01 - Change of particulars for director 23 June 2015
CH03 - Change of particulars for secretary 23 June 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 01 December 2014
TM01 - Termination of appointment of director 05 March 2014
AP01 - Appointment of director 17 December 2013
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 13 November 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 03 December 2012
AA01 - Change of accounting reference date 10 September 2012
TM01 - Termination of appointment of director 31 May 2012
TM01 - Termination of appointment of director 01 May 2012
AR01 - Annual Return 20 December 2011
AD04 - Change of location of company records to the registered office 20 December 2011
AA - Annual Accounts 19 December 2011
CH01 - Change of particulars for director 25 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 07 December 2010
AR01 - Annual Return 30 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2009
AA - Annual Accounts 04 November 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 09 December 2008
225 - Change of Accounting Reference Date 29 October 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 29 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
363a - Annual Return 30 November 2006
363a - Annual Return 01 December 2005
353 - Register of members 01 December 2005
287 - Change in situation or address of Registered Office 01 December 2005
AA - Annual Accounts 11 November 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
RESOLUTIONS - N/A 29 January 2005
RESOLUTIONS - N/A 29 January 2005
RESOLUTIONS - N/A 29 January 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 18 December 2003
RESOLUTIONS - N/A 30 September 2003
RESOLUTIONS - N/A 30 September 2003
RESOLUTIONS - N/A 30 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2003
123 - Notice of increase in nominal capital 30 September 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 18 December 2001
AA - Annual Accounts 17 December 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 11 January 2001
288a - Notice of appointment of directors or secretaries 21 June 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 10 December 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 1999
363s - Annual Return 17 December 1998
AA - Annual Accounts 03 September 1998
363s - Annual Return 11 December 1997
AA - Annual Accounts 18 November 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 02 January 1997
288 - N/A 11 September 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 12 December 1994
395 - Particulars of a mortgage or charge 23 November 1994
363s - Annual Return 22 November 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 09 February 1994
363s - Annual Return 25 June 1993
288 - N/A 25 June 1993
AA - Annual Accounts 16 March 1993
RESOLUTIONS - N/A 05 October 1992
RESOLUTIONS - N/A 05 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1992
123 - Notice of increase in nominal capital 05 October 1992
288 - N/A 17 July 1992
288 - N/A 10 June 1992
363b - Annual Return 12 February 1992
MEM/ARTS - N/A 28 November 1991
CERTNM - Change of name certificate 21 November 1991
CERTNM - Change of name certificate 15 May 1991
288 - N/A 26 April 1991
288 - N/A 26 April 1991
287 - Change in situation or address of Registered Office 24 April 1991
RESOLUTIONS - N/A 16 April 1991
RESOLUTIONS - N/A 16 April 1991
AA - Annual Accounts 16 April 1991
AA - Annual Accounts 16 April 1991
287 - Change in situation or address of Registered Office 24 October 1990
363 - Annual Return 09 October 1990
288 - N/A 15 December 1988
NEWINC - New incorporation documents 30 November 1988

Mortgages & Charges

Description Date Status Charge by
Single debenture 18 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.