UKBizDB.co.uk

BWSC NORTHERN FUELS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bwsc Northern Fuels Limited. The company was founded 16 years ago and was given the registration number 06266322. The firm's registered office is in ROTHERHAM. You can find them at C/o Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, . This company's SIC code is 01630 - Post-harvest crop activities.

Company Information

Name:BWSC NORTHERN FUELS LIMITED
Company Number:06266322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01630 - Post-harvest crop activities

Office Address & Contact

Registered Address:C/o Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, England, S60 5WG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom, W1D 1NN

Director27 April 2021Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director27 April 2021Active
Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom, W1D 1NN

Director27 April 2021Active
Vision House Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS

Secretary01 June 2007Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Corporate Secretary27 April 2021Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary13 November 2013Active
20-22, Bedford Row, London, United Kingdom, WC1R 4JS

Director01 September 2011Active
Langelinie Alle 41, Copenhagen 2100, Denmark,

Director01 November 2013Active
C/O Bwsc A/S, Gydevang 35, 3450 Alleroed, Denmark,

Director01 November 2013Active
Gydevang 35, Alleroed 3450, Denmark,

Director19 November 2013Active
Syrenvaenget 18, Farum 3520, Denmark,

Director25 May 2016Active
Bwsc A/S, Gydevang 35, 3450 Allerod, Denmark,

Director15 January 2021Active
9 Brook End, Steeple Morden, Royston, SG8 0PP

Director01 June 2007Active
Glendale 9 Brook End, Steeple Morden, Royston, SG8 0PP

Director01 June 2007Active
20-22, Bedford Row, London, United Kingdom, WC1R 4JS

Director01 September 2011Active

People with Significant Control

Brigg Renewable Power Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6th Floor, 33 Holborn, London, England, EC1N 2HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Accounts

Accounts with accounts type full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-01Address

Change registered office address company with date old address new address.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-10-27Officers

Termination secretary company with name termination date.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Officers

Change corporate secretary company with change date.

Download
2021-11-23Accounts

Change account reference date company current extended.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Persons with significant control

Change to a person with significant control.

Download
2021-05-07Resolution

Resolution.

Download
2021-05-02Officers

Appoint corporate secretary company with name date.

Download
2021-05-02Officers

Appoint person director company with name date.

Download
2021-05-02Officers

Appoint person director company with name date.

Download
2021-05-02Officers

Appoint person director company with name date.

Download
2021-05-02Officers

Termination director company with name termination date.

Download
2021-05-02Address

Change registered office address company with date old address new address.

Download
2021-05-02Officers

Termination secretary company with name termination date.

Download
2021-05-02Officers

Termination director company with name termination date.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2020-11-03Accounts

Accounts with accounts type full.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.