BIOFILTER LTD
NEWRY


Company number NI027905
Status Active
Incorporation Date 8 November 1993
Company Type Private Limited Company
Address GREENBANK INDUSTRIAL ESTATE, RAMPART ROAD, NEWRY, COUNTY DOWN, BT34 2QU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 1,000 . The most likely internet sites of BIOFILTER LTD are www.biofilter.co.uk, and www.biofilter.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Biofilter Ltd is a Private Limited Company. The company registration number is NI027905. Biofilter Ltd has been working since 08 November 1993. The present status of the company is Active. The registered address of Biofilter Ltd is Greenbank Industrial Estate Rampart Road Newry County Down Bt34 2qu. . TORLEY, Gerard Patrick is a Secretary of the company. FITZPATRICK, Eamon J is a Director of the company. FITZPATRICK, Kevin Joseph is a Director of the company. The company operates in "Dormant Company".


Current Directors

Secretary
TORLEY, Gerard Patrick
Appointed Date: 08 November 1993

Director
FITZPATRICK, Eamon J
Appointed Date: 08 November 1993
85 years old

Director
FITZPATRICK, Kevin Joseph
Appointed Date: 08 November 1993
57 years old

Persons With Significant Control

Fitzpatrick Systems Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIOFILTER LTD Events

08 Nov 2016
Confirmation statement made on 8 November 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 31 March 2016
10 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000

01 Oct 2015
Total exemption small company accounts made up to 31 March 2015
16 Sep 2015
Secretary's details changed for Mr Gerard Patrick Torley on 16 September 2015
...
... and 54 more events
29 Nov 1993
Change of dirs/sec

08 Nov 1993
Articles

08 Nov 1993
Memorandum

08 Nov 1993
Pars re dirs/sit reg off

08 Nov 1993
Decln complnce reg new co

BIOFILTER LTD Charges

5 February 1995
Mortgage or charge
Delivered: 8 February 1995
Status: Outstanding
Description: All monies. Mortgage debenture a specific equitable charge…