Pt Biogas Holdings Limited CRAWLEY


Founded in 2014, Pt Biogas Holdings, classified under reg no. 08991509 is an active company. Currently registered at Griffin House RH10 1DQ, Crawley the company has been in the business for 10 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2014-09-25 Pt Biogas Holdings Limited is no longer carrying the name Pressure Technologies Alternative Energy Division.

The company has 2 directors, namely Ian K., Monty B.. Of them, Monty B. has been with the company the longest, being appointed on 4 August 2022 and Ian K. has been with the company for the least time - from 10 October 2023. As of 9 June 2024, there were 12 ex directors - Tonya F., Lynda F. and others listed below. There were no ex secretaries.

Pt Biogas Holdings Limited Address / Contact

Office Address Griffin House
Office Address2 135 High Street
Town Crawley
Post code RH10 1DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08991509
Date of Incorporation Thu, 10th Apr 2014
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Ian K.

Position: Director

Appointed: 10 October 2023

Monty B.

Position: Director

Appointed: 04 August 2022

Tonya F.

Position: Director

Appointed: 22 March 2021

Resigned: 31 May 2021

Lynda F.

Position: Director

Appointed: 30 March 2020

Resigned: 08 August 2022

Christopher W.

Position: Director

Appointed: 01 October 2018

Resigned: 03 June 2019

Brad D.

Position: Director

Appointed: 12 February 2018

Resigned: 10 October 2023

Andrew B.

Position: Director

Appointed: 30 November 2015

Resigned: 27 February 2017

Alexander T.

Position: Director

Appointed: 30 November 2015

Resigned: 13 October 2017

Joanna A.

Position: Director

Appointed: 02 October 2015

Resigned: 03 June 2019

John C.

Position: Director

Appointed: 06 January 2015

Resigned: 27 November 2015

John H.

Position: Director

Appointed: 01 September 2014

Resigned: 01 October 2018

Stephen M.

Position: Director

Appointed: 01 September 2014

Resigned: 28 July 2017

Thomas L.

Position: Director

Appointed: 01 September 2014

Resigned: 30 June 2015

Michael C.

Position: Director

Appointed: 10 April 2014

Resigned: 01 September 2014

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Greenlane Renewables Inc. from Vancouver B.c., Canada. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Pressure Technologies Plc that entered Chapeltown, England as the official address. This PSC has a legal form of "a plc", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Greenlane Renewables Inc.

1055 West Georgia Street, 1500 Royal Centre PO BOX 11117, Vancouver B.C., V6e 4n7, Canada

Legal authority British Columbia
Legal form Private Limited Company
Country registered Canada
Place registered British Columbia
Registration number Bc1152980
Notified on 19 August 2019
Nature of control: 75,01-100% shares

Pressure Technologies Plc

Unit 6b Newton Business Centre, Newton Chambers Road, Chapeltown, S35 2PH, England

Legal authority Companies Act
Legal form Plc
Notified on 6 April 2016
Ceased on 3 June 2019
Nature of control: 75,01-100% shares

Company previous names

Pressure Technologies Alternative Energy Division September 25, 2014
Hlwkh 564 September 1, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-292019-09-302020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand15101  
Current Assets7362 07271219
Debtors7212 06261219
Net Assets Liabilities-84861-380-311-430
Other
Accumulated Amortisation Impairment Intangible Assets22    
Creditors1 9582 011387323449
Disposals Decrease In Amortisation Impairment Intangible Assets 60   
Disposals Intangible Assets 399   
Fixed Assets374    
Increase From Amortisation Charge For Year Intangible Assets 38   
Intangible Assets374    
Intangible Assets Gross Cost396    
Net Current Assets Liabilities-1 22261-380-311-430
Total Additions Including From Business Combinations Intangible Assets 3   
Total Assets Less Current Liabilities-84861-380-311-430

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on 2023-10-10
filed on: 13th, October 2023
Free Download (1 page)

Company search