Gtg Biogas (Toomebridge) Limited

DataGardener
live
Micro

Gtg Biogas (toomebridge) Limited

ni609713Private Limited With Share Capital

32 Lodge Road, Coleraine, Londonderry, BT521NB
Incorporated

28/10/2011

Company Age

14 years

Directors

5

Employees

2

SIC Code

35110

Risk

very low risk

Company Overview

Registration, classification & business activity

Gtg Biogas (toomebridge) Limited (ni609713) is a private limited with share capital incorporated on 28/10/2011 (14 years old) and registered in londonderry, BT521NB. The company operates under SIC code 35110 - production of electricity.

Private Limited With Share Capital
SIC: 35110
Micro
Incorporated 28/10/2011
BT521NB
2 employees

Financial Overview

Total Assets

£2.84M

Liabilities

£570.4K

Net Assets

£2.27M

Est. Turnover

£1.79M

AI Estimated
Unreported
Cash

£611.7K

Key Metrics

2

Employees

5

Directors

1

Shareholders

Board of Directors

5

Charges

5

Registered

5

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

51
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2024
Memorandum Articles
Category:Incorporation
Date:24-10-2024
Resolution
Category:Resolution
Date:24-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2021
Gazette Notice Compulsory
Category:Gazette
Date:06-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-07-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2012
Incorporation Company
Category:Incorporation
Date:28-10-2011

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date29/10/2025
Latest Accounts31/12/2024

Trading Addresses

32 Lodge Road, Coleraine, Londonderry, BT521NBRegistered
73 Creagh Road, Castledawson, Magherafelt, Co Londonderry, BT458EY
32 Lodge Road, Coleraine, Londonderry, BT521NBRegistered
73 Creagh Road, Castledawson, Magherafelt, County Londonderry, BT458EYRegistered

Contact

cliftonpackaging.com
32 Lodge Road, Coleraine, Londonderry, BT521NB