BIOENERGY TECHNOLOGY LIMITED
HOVE NORDIST BIOENERGY LIMITED

Hellopages » East Sussex » Brighton and Hove » BN3 2PJ

Company number 04081979
Status Active
Incorporation Date 2 October 2000
Company Type Private Limited Company
Address THE OLD CASINO, 28 FOURTH AVENUE, HOVE, EAST SUSSEX, BN3 2PJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Previous accounting period shortened from 29 May 2016 to 28 May 2016; Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 29 May 2015. The most likely internet sites of BIOENERGY TECHNOLOGY LIMITED are www.bioenergytechnology.co.uk, and www.bioenergy-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Bioenergy Technology Limited is a Private Limited Company. The company registration number is 04081979. Bioenergy Technology Limited has been working since 02 October 2000. The present status of the company is Active. The registered address of Bioenergy Technology Limited is The Old Casino 28 Fourth Avenue Hove East Sussex Bn3 2pj. . LANGRIDGE, Malcolm, Dr is a Director of the company. REDMAN, Anthony Noel is a Director of the company. Secretary LONGLEY, Jennifer Joan has been resigned. Secretary REDMAN, Celia Doreen has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director LONGLEY, Jennifer Joan has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
LANGRIDGE, Malcolm, Dr
Appointed Date: 01 July 2002
74 years old

Director
REDMAN, Anthony Noel
Appointed Date: 02 October 2000
78 years old

Resigned Directors

Secretary
LONGLEY, Jennifer Joan
Resigned: 26 March 2010
Appointed Date: 23 May 2007

Secretary
REDMAN, Celia Doreen
Resigned: 23 May 2007
Appointed Date: 02 October 2000

Nominee Secretary
THOMAS, Howard
Resigned: 02 October 2000
Appointed Date: 02 October 2000

Director
LONGLEY, Jennifer Joan
Resigned: 26 March 2010
Appointed Date: 23 May 2007
57 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 02 October 2000
Appointed Date: 02 October 2000
63 years old

Persons With Significant Control

Mr Anthony Noel Redman
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BIOENERGY TECHNOLOGY LIMITED Events

27 Feb 2017
Previous accounting period shortened from 29 May 2016 to 28 May 2016
05 Oct 2016
Confirmation statement made on 19 September 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 29 May 2015
07 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 50,040

26 May 2015
Total exemption small company accounts made up to 29 May 2014
...
... and 56 more events
09 Oct 2000
New director appointed
09 Oct 2000
Secretary resigned
09 Oct 2000
Director resigned
06 Oct 2000
Registered office changed on 06/10/00 from: 16 st. John street london EC1M 4NT
02 Oct 2000
Incorporation

BIOENERGY TECHNOLOGY LIMITED Charges

24 March 2006
All assets debenture
Delivered: 28 March 2006
Status: Satisfied on 6 September 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
10 May 2002
Debenture deed
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…