Company Information for NORTHWEST BIOGAS LTD
1ST FLOOR, 183 ST. VINCENT STREET, GLASGOW, G2 5QD,
|
Company Registration Number
SC436490
Private Limited Company
Active |
Company Name | ||
---|---|---|
NORTHWEST BIOGAS LTD | ||
Legal Registered Office | ||
1ST FLOOR 183 ST. VINCENT STREET GLASGOW G2 5QD Other companies in G2 | ||
Previous Names | ||
|
Company Number | SC436490 | |
---|---|---|
Company ID Number | SC436490 | |
Date formed | 2012-11-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 09/11/2015 | |
Return next due | 07/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-01-07 15:04:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NORTHWEST BIOGAS, LLC | 250 SW TAYLOR ST PORTLAND OR 97204 | Active | Company formed on the 2008-12-31 |
Officer | Role | Date Appointed |
---|---|---|
MICHELLE LAPPIN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANDCARE (MANCHESTER) LTD | Director | 2012-08-21 | CURRENT | 2012-08-21 | Active | |
UCC STRATEGIC LAND LTD | Director | 2012-05-09 | CURRENT | 2012-05-09 | Active | |
CHEMWASTE LIMITED | Director | 2012-04-04 | CURRENT | 1981-08-21 | Liquidation | |
NPL LANDCARE HOLDINGS LTD | Director | 2012-02-13 | CURRENT | 2012-02-13 | Active | |
WHITEHAVEN DEVELOPMENTS LTD | Director | 2011-06-01 | CURRENT | 2011-06-01 | Active | |
ULVERSTON CANAL CO LTD. | Director | 2010-06-01 | CURRENT | 2009-12-10 | Active | |
THORNTON FACILITIES MANAGEMENT LIMITED | Director | 2010-03-22 | CURRENT | 2003-02-20 | Active | |
BRADLEY PARK WASTE MANAGEMENT LIMITED | Director | 2009-08-14 | CURRENT | 2009-07-24 | Active | |
NPL WASTE MANAGEMENT HOLDINGS LTD | Director | 2007-05-03 | CURRENT | 2005-09-01 | Active | |
NPL LANDCARE LTD | Director | 2007-05-03 | CURRENT | 2005-12-02 | Active | |
REGENIQ ANALYTICAL SERVICES LIMITED | Director | 2007-05-03 | CURRENT | 2006-11-22 | Active | |
HIGH HILL VIEW RESIDENTS MANAGEMENT COMPANY LTD | Director | 2007-05-03 | CURRENT | 2005-12-16 | Active | |
SYNGENIQ LIMITED | Director | 2007-05-03 | CURRENT | 2005-12-16 | Active | |
NPL ANALYTICAL LIMITED | Director | 2007-05-01 | CURRENT | 2003-10-16 | Active | |
NPL WASTE MANAGEMENT LIMITED | Director | 2007-03-23 | CURRENT | 2007-02-16 | Active | |
CHESHIRE ENERGY LIMITED | Director | 2007-02-28 | CURRENT | 2007-02-27 | Active | |
LANGENIQ LIMITED | Director | 2006-07-07 | CURRENT | 2005-12-19 | Active | |
FYLDE WATER COMPANY LIMITED | Director | 2004-12-01 | CURRENT | 2004-10-29 | Active | |
HILLHOUSE REMEDIATION LIMITED | Director | 2004-06-25 | CURRENT | 2004-01-16 | Active | |
GRIFFITHS PARK LAND LIMITED | Director | 2004-06-04 | CURRENT | 2004-05-10 | Active | |
WHEATLEY HALL ROAD LAND LTD. | Director | 2004-06-04 | CURRENT | 2004-03-10 | Active | |
COOKES LANE LAND LIMITED | Director | 2003-08-15 | CURRENT | 2003-07-10 | Active | |
BROWNFIELD LAND HOLDINGS LIMITED | Director | 2003-06-05 | CURRENT | 2003-02-20 | Active | |
FUREYS LIMITED | Director | 2002-07-24 | CURRENT | 2002-07-15 | Active | |
PHOENIX (GLASGOW) LIMITED | Director | 2002-03-21 | CURRENT | 1990-09-04 | Active - Proposal to Strike off | |
WINNINGTON PROPERTIES LIMITED | Director | 2001-11-30 | CURRENT | 2001-10-25 | Active | |
BURN HALL MANAGEMENT COMPANY LTD | Director | 2001-06-08 | CURRENT | 1997-09-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Michelle Lappin on 2019-11-07 | |
AA01 | Current accounting period extended from 30/11/19 TO 31/03/20 | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES | |
ANNOTATION | Rectified | |
AA | 30/11/16 TOTAL EXEMPTION SMALL | |
AA | 30/11/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 100 | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/13 FROM 105 West George Street Glasgow G2 1PB | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 17/07/2013 | |
CERTNM | Company name changed north west bio gas LTD\certificate issued on 17/07/13 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTHWEST BIOGAS LTD
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as NORTHWEST BIOGAS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |