Active
Company Information for LANDFILL GAS GENERATION LIMITED
5 WILLOWBANK ROAD, MILLBROOK INDUSTRIAL ESTATE, LARNE, CO. ANTRIM, BT40 2SF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
LANDFILL GAS GENERATION LIMITED | |
Legal Registered Office | |
5 WILLOWBANK ROAD MILLBROOK INDUSTRIAL ESTATE LARNE CO. ANTRIM BT40 2SF Other companies in BT40 | |
Company Number | NI068077 | |
---|---|---|
Company ID Number | NI068077 | |
Date formed | 2008-02-18 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 27/08/2015 | |
Return next due | 24/09/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB141908616 |
Last Datalog update: | 2025-03-05 08:02:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT IAN HARVEY |
||
ROBERT IAN HARVEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
L&B SECRETARIAL LIMITED |
Company Secretary | ||
RICHARD JOHN GRAY |
Director | ||
PAUL MCBRIDE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SLIEVEARD WIND FARM LIMITED | Company Secretary | 2012-04-23 | CURRENT | 2012-04-12 | Active - Proposal to Strike off | |
B9 RESOURCE LIMITED | Company Secretary | 2011-04-21 | CURRENT | 2011-04-21 | Active - Proposal to Strike off | |
B9 BIOGAS LTD | Company Secretary | 2011-03-01 | CURRENT | 2011-03-01 | Active | |
B9 WIND LIMITED | Company Secretary | 2010-10-22 | CURRENT | 2010-10-22 | Active | |
B9 SOLUTIONS LIMITED | Company Secretary | 2010-10-22 | CURRENT | 2010-10-22 | Active | |
B9 ENERGY CONTROL LTD | Company Secretary | 2008-03-04 | CURRENT | 2008-01-15 | Active | |
THRIFT LIMITED | Company Secretary | 2007-06-19 | CURRENT | 2007-06-19 | Active | |
GRANVILLE ECOPARK LIMITED | Company Secretary | 2007-01-26 | CURRENT | 2006-10-18 | Active | |
BLACKWATER ELECTRICITY LIMITED | Company Secretary | 2000-11-24 | CURRENT | 2000-11-24 | Active | |
B9 ENERGY LIMITED | Company Secretary | 1999-01-11 | CURRENT | 1999-01-11 | Active | |
GRANVILLE ENERGY SUPPLY LIMITED | Director | 2016-01-04 | CURRENT | 2016-01-04 | Active | |
B9 HYDRO LTD | Director | 2013-11-18 | CURRENT | 2013-11-18 | Dissolved 2017-07-04 | |
B9 DEVELOPMENTS LTD | Director | 2013-07-02 | CURRENT | 2013-07-02 | Liquidation | |
DRUMBANAWAY ENERGY LTD | Director | 2012-09-20 | CURRENT | 2012-09-20 | Active - Proposal to Strike off | |
CRAIGMORE POWER LTD | Director | 2012-04-24 | CURRENT | 2012-04-24 | Dissolved 2016-01-12 | |
GREEN ROAD POWER LTD | Director | 2012-04-24 | CURRENT | 2012-04-24 | Dissolved 2016-01-12 | |
DRUMANAKELLY POWER LTD | Director | 2012-04-24 | CURRENT | 2012-04-24 | Active | |
CULMORE POWER LTD | Director | 2012-04-23 | CURRENT | 2012-04-23 | Dissolved 2016-01-12 | |
BALLYMACVEA POWER LTD | Director | 2012-04-23 | CURRENT | 2012-04-23 | Dissolved 2016-01-12 | |
SLIEVEARD WIND FARM LIMITED | Director | 2012-04-23 | CURRENT | 2012-04-12 | Active - Proposal to Strike off | |
GRANVILLE ECOPARK HOLDING COMPANY LIMITED | Director | 2011-11-02 | CURRENT | 2011-10-28 | Active - Proposal to Strike off | |
B9 RESOURCE LIMITED | Director | 2011-04-21 | CURRENT | 2011-04-21 | Active - Proposal to Strike off | |
B9 BIOGAS LTD | Director | 2011-03-01 | CURRENT | 2011-03-01 | Active | |
B9 WIND LIMITED | Director | 2010-10-22 | CURRENT | 2010-10-22 | Active | |
B9 SOLUTIONS LIMITED | Director | 2010-10-22 | CURRENT | 2010-10-22 | Active | |
B9 ENERGY CONTROL LTD | Director | 2008-03-04 | CURRENT | 2008-01-15 | Active | |
THRIFT LIMITED | Director | 2007-06-19 | CURRENT | 2007-06-19 | Active | |
GRANVILLE ECOPARK LIMITED | Director | 2007-01-19 | CURRENT | 2006-10-18 | Active | |
B9 ORGANIC ENERGY LIMITED | Director | 2006-06-20 | CURRENT | 1998-08-05 | Active | |
HARVEY & CO ACCOUNTANCY SERVICES LIMITED | Director | 2006-04-11 | CURRENT | 2006-04-11 | Active | |
WIND TURBINE POWER LIMITED | Director | 2001-03-13 | CURRENT | 2000-12-29 | Active - Proposal to Strike off | |
HARBROOK PROPERTY DEVELOPMENTS LTD | Director | 2000-02-14 | CURRENT | 2000-02-07 | Active | |
B9 FOOD RECOVERY LIMITED | Director | 1999-03-23 | CURRENT | 1999-03-23 | Active | |
B9 ENERGY LIMITED | Director | 1999-01-11 | CURRENT | 1999-01-11 | Active | |
MALFI LIMITED | Director | 1996-02-15 | CURRENT | 1996-02-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/02/25, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
Previous accounting period shortened from 30/09/24 TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 13/02/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/19 FROM 19 Point Street Larne County Antrim BT40 1HY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/08/15 ANNUAL RETURN FULL LIST | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 29/09/14 STATEMENT OF CAPITAL GBP 1 | |
AR01 | 01/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 01/04/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 01/04/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/09 | |
AR01 | 01/04/10 ANNUAL RETURN FULL LIST | |
AR01 | 18/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Robert Ian Harvey on 2010-02-18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROBERT IAN HARVEY on 2010-02-18 | |
371SR(NI) | 18/02/09 | |
AC(NI) | 30/09/08 ANNUAL ACCTS | |
371S(NI) | 18/02/09 ANNUAL RETURN SHUTTLE | |
233(NI) | CHANGE OF ARD | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
CERTC(NI) | CERT CHANGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 35210 - Manufacture of gas
The top companies supplying to UK government with the same SIC code (35210 - Manufacture of gas) as LANDFILL GAS GENERATION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |