Biofuels Northern Ireland Limited DOWNPATRICK


Founded in 2001, Biofuels Northern Ireland, classified under reg no. NI040041 is an active company. Currently registered at 1 Cloonagh Road BT30 6LJ, Downpatrick the company has been in the business for twenty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 3 directors in the the firm, namely Simon W., Thomas W. and Barry P.. In addition one secretary - Gareth H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Biofuels Northern Ireland Limited Address / Contact

Office Address 1 Cloonagh Road
Town Downpatrick
Post code BT30 6LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI040041
Date of Incorporation Thu, 25th Jan 2001
Industry Treatment and disposal of hazardous waste
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Simon W.

Position: Director

Appointed: 03 May 2018

Gareth H.

Position: Secretary

Appointed: 20 February 2018

Thomas W.

Position: Director

Appointed: 14 November 2016

Barry P.

Position: Director

Appointed: 15 August 2014

Bill P.

Position: Director

Appointed: 08 January 2018

Resigned: 28 February 2019

Thomas D.

Position: Director

Appointed: 26 May 2011

Resigned: 14 November 2016

Gareth H.

Position: Secretary

Appointed: 25 September 2007

Resigned: 20 February 2018

Paul K.

Position: Director

Appointed: 03 May 2007

Resigned: 03 May 2007

Barry J.

Position: Director

Appointed: 03 May 2007

Resigned: 15 August 2014

Vincent G.

Position: Secretary

Appointed: 17 March 2007

Resigned: 25 September 2007

Tommy B.

Position: Director

Appointed: 26 September 2006

Resigned: 26 May 2011

Donal M.

Position: Director

Appointed: 25 August 2006

Resigned: 26 September 2006

Tommy B.

Position: Director

Appointed: 30 March 2006

Resigned: 25 August 2006

Kevin M.

Position: Director

Appointed: 02 December 2005

Resigned: 30 March 2006

Terence D.

Position: Secretary

Appointed: 29 November 2005

Resigned: 29 November 2005

Barry J.

Position: Director

Appointed: 29 November 2005

Resigned: 03 May 2007

Frances O.

Position: Secretary

Appointed: 29 November 2005

Resigned: 16 March 2007

Heather D.

Position: Director

Appointed: 18 October 2002

Resigned: 29 November 2005

Brian H.

Position: Director

Appointed: 21 February 2001

Resigned: 13 November 2001

Terence D.

Position: Director

Appointed: 21 February 2001

Resigned: 15 June 2007

Dorothy K.

Position: Director

Appointed: 25 January 2001

Resigned: 21 February 2001

Eleanor M.

Position: Director

Appointed: 25 January 2001

Resigned: 21 February 2001

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we found, there is Enva Northern Ireland Limited from Downpatrick, Northern Ireland. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Exponent Private Equity Partners Gp Iii, Lp that entered Edinburgh, Scotland as the official address. This PSC has a legal form of "a scottish limited liability partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Enva Northern Ireland Limited

1 Cloonagh Road, Downpatrick, BT30 6LJ, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Northern Ireland
Place registered Companies House
Registration number Ni017996
Notified on 20 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Exponent Private Equity Partners Gp Iii, Lp

50 Lothian Road Lothian Road, Edinburgh, EH3 9WJ, Scotland

Legal authority Scotland
Legal form Scottish Limited Liability Partnership
Country registered Scotland
Place registered Companies House, Uk
Registration number So305138
Notified on 6 April 2016
Ceased on 20 December 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 10th, January 2024
Free Download (8 pages)

Company search

Advertisements