Par Biogas Limited

DataGardener
live
Micro

Par Biogas Limited

ni623437Private Limited With Share Capital

42 Gortnaskea Road, Stewartstown, Tyrone, BT715NY
Incorporated

14/03/2014

Company Age

12 years

Directors

2

Employees

1

SIC Code

35110

Risk

low risk

Company Overview

Registration, classification & business activity

Par Biogas Limited (ni623437) is a private limited with share capital incorporated on 14/03/2014 (12 years old) and registered in tyrone, BT715NY. The company operates under SIC code 35110 and is classified as Micro.

Private Limited With Share Capital
SIC: 35110
Micro
Incorporated 14/03/2014
BT715NY
1 employees

Financial Overview

Total Assets

£4.22M

Liabilities

£3.10M

Net Assets

£1.12M

Est. Turnover

£1.77M

AI Estimated
Unreported
Cash

£111.5K

Key Metrics

1

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

53
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2026
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:04-02-2025
Memorandum Articles
Category:Incorporation
Date:15-11-2024
Resolution
Category:Resolution
Date:15-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:31-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-03-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2015
Resolution
Category:Resolution
Date:02-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-03-2015
Capital Allotment Shares
Category:Capital
Date:07-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-05-2014
Resolution
Category:Resolution
Date:28-04-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:28-04-2014
Capital Name Of Class Of Shares
Category:Capital
Date:28-04-2014
Capital Alter Shares Subdivision
Category:Capital
Date:28-04-2014
Incorporation Company
Category:Incorporation
Date:14-03-2014

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeunaudited abridged
Due Date31/12/2026
Filing Date23/12/2025
Latest Accounts31/03/2025

Trading Addresses

42 Gortnaskea Road, Stewartstown, Dungannon, County Tyrone, BT715NYRegistered

Related Companies

1

Contact

42 Gortnaskea Road, Stewartstown, Tyrone, BT715NY