Biohitech Europe Limited SHEFFIELD


Founded in 2015, Biohitech Europe, classified under reg no. 09689341 is an active company. Currently registered at C/o Uhy Hacker Young 6 Broadfield Court S8 0XF, Sheffield the company has been in the business for 9 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021.

The company has one director. Mark S., appointed on 15 August 2023. There are currently no secretaries appointed. As of 23 May 2024, there were 5 ex directors - Brian E., Anthony F. and others listed below. There were no ex secretaries.

Biohitech Europe Limited Address / Contact

Office Address C/o Uhy Hacker Young 6 Broadfield Court
Office Address2 Broadfield Way
Town Sheffield
Post code S8 0XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09689341
Date of Incorporation Thu, 16th Jul 2015
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Mark S.

Position: Director

Appointed: 15 August 2023

Brian E.

Position: Director

Appointed: 20 December 2021

Resigned: 16 August 2023

Anthony F.

Position: Director

Appointed: 20 December 2021

Resigned: 16 August 2023

Frank C.

Position: Director

Appointed: 15 September 2015

Resigned: 20 December 2021

Robert J.

Position: Director

Appointed: 15 September 2015

Resigned: 20 December 2021

Alessandro G.

Position: Director

Appointed: 16 July 2015

Resigned: 17 August 2017

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Mark S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Biohitech Global Inc that put New York, United States as the official address. This PSC has a legal form of "a corporation", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Mark S.

Notified on 31 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Biohitech Global Inc

80 Red Schoolhouse Road, Suite 101, Chestnut Ridge, New York, United States

Legal authority State Of Delaware Law
Legal form Corporation
Country registered State Of Deleware Usa
Place registered State Of Delaware Division Of Corporations
Registration number De 5306440
Notified on 6 April 2016
Ceased on 31 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-389 196      
Balance Sheet
Cash Bank On Hand80 12115 97811 586235 86823 6249 41424 454
Current Assets265 294151 804209 774460 825170 147134 624108 353
Debtors23 32763 61484 508204 539122 250109 79383 899
Net Assets Liabilities-389 196-596 916     
Other Debtors 26 9337 20421 1844 9585 1612 624
Property Plant Equipment58 201139 876223 374268 135215 471163 437111 403
Total Inventories161 84672 212113 68020 41824 273  
Cash Bank In Hand80 121      
Net Assets Liabilities Including Pension Asset Liability-389 196      
Stocks Inventory161 846      
Tangible Fixed Assets58 201      
Reserves/Capital
Called Up Share Capital10      
Profit Loss Account Reserve-389 206      
Shareholder Funds-389 196      
Other
Accumulated Depreciation Impairment Property Plant Equipment8 53819 19249 93698 521151 185203 219255 253
Amounts Owed To Group Undertakings 742 2041 187 9701 402 4261 172 3511 142 0971 252 006
Average Number Employees During Period44 3222
Creditors717 164888 5961 275 8231 634 9151 257 5191 290 2661 472 863
Creditors Free-text Comment 888 596     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 307     
Disposals Property Plant Equipment 12 923     
Fixed Assets58 201139 876     
Increase From Depreciation Charge For Year Property Plant Equipment 12 96130 74448 58552 664 52 034
Net Current Assets Liabilities-447 397-736 792-1 066 049-1 174 090-1 087 372-1 155 642-1 364 510
Number Shares Issued Fully Paid   1010  
Other Creditors 107 55363 28744 00742 18443 39368 925
Other Taxation Social Security Payable  16 26136 48112 14913 59668 841
Par Value Share1  11  
Property Plant Equipment Gross Cost66 739159 068273 310366 656 366 656 
Total Additions Including From Business Combinations Property Plant Equipment 105 252114 24293 346   
Total Assets Less Current Liabilities-389 196-596 916-842 675-905 955-871 901-992 205-1 253 107
Trade Creditors Trade Payables 38 8398 305152 00130 83591 18083 091
Trade Debtors Trade Receivables 36 68177 304183 355117 292104 63281 275
Creditors Due Within One Year717 164      
Number Shares Allotted10      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4 473      
Share Capital Allotted Called Up Paid10      
Tangible Fixed Assets Additions66 739      
Tangible Fixed Assets Cost Or Valuation66 739      
Tangible Fixed Assets Depreciation8 538      
Tangible Fixed Assets Depreciation Charged In Period8 538      

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 19th, December 2023
Free Download (10 pages)

Company search