Biotech Energy Systems Ltd ENNISKILLEN


Founded in 2016, Biotech Energy Systems, classified under reg no. NI639542 is an active company. Currently registered at Unit 9 Enniskillen Business Centre 21 Lackaghboy Road BT74 4RL, Enniskillen the company has been in the business for 8 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Darren M., Roger W.. Of them, Roger W. has been with the company the longest, being appointed on 15 December 2017 and Darren M. has been with the company for the least time - from 30 June 2019. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Eamonn C. who worked with the the company until 27 July 2023.

Biotech Energy Systems Ltd Address / Contact

Office Address Unit 9 Enniskillen Business Centre 21 Lackaghboy Road
Office Address2 Lackaghboy
Town Enniskillen
Post code BT74 4RL
Country of origin United Kingdom

Company Information / Profile

Registration Number NI639542
Date of Incorporation Wed, 6th Jul 2016
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Darren M.

Position: Director

Appointed: 30 June 2019

Roger W.

Position: Director

Appointed: 15 December 2017

Seth M.

Position: Director

Appointed: 15 December 2017

Resigned: 30 November 2018

Peter C.

Position: Director

Appointed: 15 December 2017

Resigned: 30 June 2019

Eamonn C.

Position: Secretary

Appointed: 01 December 2016

Resigned: 27 July 2023

Robert G.

Position: Director

Appointed: 06 October 2016

Resigned: 02 February 2017

Darren M.

Position: Director

Appointed: 06 July 2016

Resigned: 08 December 2016

Cornerstone Capital And Investments Ltd

Position: Corporate Director

Appointed: 06 July 2016

Resigned: 30 June 2019

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we discovered, there is Roger W. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Roger W. This PSC has significiant influence or control over the company,. Then there is Cornerstone Capital and Investments Ltd, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "an uk", 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.

Roger W.

Notified on 22 July 2022
Nature of control: significiant influence or control

Roger W.

Notified on 30 June 2019
Ceased on 1 January 2020
Nature of control: significiant influence or control

Cornerstone Capital And Investments Ltd

11 Main Street, Enniskillen, County Fermanagh, Northern Ireland

Legal authority Ltd Company
Legal form Uk
Country registered Ireland
Place registered Ireland
Registration number In617958
Notified on 6 July 2016
Ceased on 30 June 2019
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 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-152 568     
Balance Sheet
Current Assets15 4421 9881 2034132091 666
Net Assets Liabilities-152 568-188 756196 653198 393200 486201 356
Cash Bank In Hand14 603     
Debtors839     
Net Assets Liabilities Including Pension Asset Liability-152 568     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve-152 668     
Shareholder Funds-152 568     
Other
Creditors168 010190 744197 856198 806200 695203 022
Net Current Assets Liabilities-152 568-188 756196 653198 393200 486201 356
Total Assets Less Current Liabilities-152 568-188 756196 653198 393200 486201 356
Creditors Due Within One Year168 010     
Number Shares Allotted100     
Other Debtors Due After One Year839     
Par Value Share1     
Secured Debts168 010     
Share Capital Allotted Called Up Paid100     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 26th, October 2023
Free Download (3 pages)

Company search

Advertisements