About

Registered Number: 08991509
Date of Incorporation: 10/04/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: 5 Chambers Way Newton Chambers Road, Chapeltown, Sheffield, S35 2PH,

 

Pt Biogas Holdings Ltd was founded on 10 April 2014, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUVILLE, Bradley Donald 12 February 2018 - 1
FREEMAN, Lynda 30 March 2020 - 1
BURNETT, Andrew 30 November 2015 27 February 2017 1
MCCULLOCH, Stephen James 01 September 2014 28 July 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 31 March 2020
CS01 - N/A 21 March 2020
AD01 - Change of registered office address 03 December 2019
PSC08 - N/A 17 June 2019
PSC07 - N/A 17 June 2019
AD01 - Change of registered office address 11 June 2019
TM01 - Termination of appointment of director 11 June 2019
TM01 - Termination of appointment of director 11 June 2019
MR04 - N/A 07 June 2019
MR01 - N/A 07 June 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 25 March 2019
AP01 - Appointment of director 11 October 2018
TM01 - Termination of appointment of director 01 October 2018
CS01 - N/A 21 March 2018
AP01 - Appointment of director 14 February 2018
AA - Annual Accounts 24 January 2018
TM01 - Termination of appointment of director 26 October 2017
TM01 - Termination of appointment of director 04 September 2017
CS01 - N/A 13 April 2017
TM01 - Termination of appointment of director 15 March 2017
AA - Annual Accounts 14 February 2017
AR01 - Annual Return 27 May 2016
CH01 - Change of particulars for director 27 May 2016
AA - Annual Accounts 29 February 2016
AP01 - Appointment of director 08 December 2015
AP01 - Appointment of director 08 December 2015
TM01 - Termination of appointment of director 27 November 2015
AP01 - Appointment of director 18 November 2015
TM01 - Termination of appointment of director 30 June 2015
AA01 - Change of accounting reference date 02 June 2015
AR01 - Annual Return 15 April 2015
AD01 - Change of registered office address 15 April 2015
AP01 - Appointment of director 06 January 2015
MR01 - N/A 31 December 2014
CERTNM - Change of name certificate 25 September 2014
CONNOT - N/A 25 September 2014
AD01 - Change of registered office address 05 September 2014
AP01 - Appointment of director 02 September 2014
CERTNM - Change of name certificate 01 September 2014
TM01 - Termination of appointment of director 01 September 2014
AP01 - Appointment of director 01 September 2014
AP01 - Appointment of director 01 September 2014
AA01 - Change of accounting reference date 01 September 2014
NEWINC - New incorporation documents 10 April 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2019 Outstanding

N/A

A registered charge 31 December 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.