Pt Biogas Technology Limited CRAWLEY


Founded in 2014, Pt Biogas Technology, classified under reg no. 09199230 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.

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 13 ex directors - Tonya F., Lynda F. and others listed below. There were no ex secretaries.

Pt Biogas Technology 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 09199230
Date of Incorporation Tue, 2nd Sep 2014
Industry Other professional, scientific and technical activities not elsewhere classified
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

Stephen R.

Position: Director

Appointed: 14 December 2015

Resigned: 31 March 2018

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

Stephen M.

Position: Director

Appointed: 05 September 2014

Resigned: 28 July 2017

Thomas L.

Position: Director

Appointed: 05 September 2014

Resigned: 30 June 2015

John H.

Position: Director

Appointed: 05 September 2014

Resigned: 01 October 2018

Roger D.

Position: Director

Appointed: 02 September 2014

Resigned: 05 September 2014

People with significant control

The list of PSCs that own or control the company includes 2 names. As we established, there is Pt Biogas Holdings from London, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Pressure Technologies Plc that entered Sheffield, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Pt Biogas Holdings

11th Floor 6 New Street Square New Street Square, London, EC4A 3BF, England

Legal authority Uk Companies Act
Legal form Private Limited Company
Notified on 17 June 2019
Nature of control: 75,01-100% shares

Pressure Technologies Plc

Unit 6b, Newton Business Centre Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, S35 2PH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 06135104
Notified on 6 April 2016
Ceased on 2 June 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-292019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand418711
Current Assets1 9902 0151 7462 1522 779
Debtors1 9492 0071 7392 1512 778
Net Assets Liabilities-1 7986 9276 1985 8845 839
Other
Accumulated Amortisation Impairment Intangible Assets2 8904201 1401 8602 580
Creditors6 655260   
Fixed Assets2 8675 2204 5003 7803 060
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 3 284   
Increase From Amortisation Charge For Year Intangible Assets 931720720720
Intangible Assets2 8675 2204 5003 7803 060
Intangible Assets Gross Cost5 7575 6405 6405 6405 640
Net Current Assets Liabilities-4 6651 7551 7462 1522 779
Provisions For Liabilities Balance Sheet Subtotal 484848 
Total Assets Less Current Liabilities-1 7986 9756 2465 9325 839
Total Increase Decrease From Revaluations Intangible Assets 3 284   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director was appointed on 2023-10-10
filed on: 16th, October 2023
Free Download (2 pages)

Company search