This company is commonly known as Coryton Advanced Fuels Limited. The company was founded 14 years ago and was given the registration number 07232065. The firm's registered office is in STANFORD LE HOPE. You can find them at The Manorway, Coryton, Stanford Le Hope, Essex. This company's SIC code is 19209 - Other treatment of petroleum products (excluding petrochemicals manufacture).
Name | : | CORYTON ADVANCED FUELS LIMITED |
---|---|---|
Company Number | : | 07232065 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 2010 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Manorway, Coryton, Stanford Le Hope, Essex, United Kingdom, SS17 9LN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Manorway, Coryton, Stanford Le Hope, United Kingdom, SS17 9LN | Secretary | 01 June 2016 | Active |
The Manorway, Coryton, Stanford Le Hope, United Kingdom, SS17 9LN | Director | 27 January 2020 | Active |
Flat 13, 46 High Road, Buckhurst Hill, England, IG9 5JE | Director | 04 May 2021 | Active |
The Manorway, Coryton, Stanford Le Hope, United Kingdom, SS17 9LN | Director | 07 November 2022 | Active |
Campus Solbruggen, Sollbruggenstr. 52, 47800 Krefeld, Germany, | Director | 27 February 2020 | Active |
10, Harriotts Lane, Ashtead, England, KT21 2QH | Director | 04 May 2021 | Active |
The Manorway, Coryton, Stanford Le Hope, United Kingdom, SS17 9LN | Director | 01 June 2016 | Active |
Greyhound House, 23-24 George Street, Richmond, England, TW9 1HY | Secretary | 01 July 2010 | Active |
Webber House, 26-28 Market Street, Altrincham, United Kingdom, WA14 1PF | Corporate Secretary | 22 April 2010 | Active |
Burleigh House, 357 Strand, London, England, WC2R 0HS | Director | 22 September 2015 | Active |
The Manor, Way, Coryton, Stanford Le Hope, United Kingdom, SS17 9LN | Director | 25 May 2010 | Active |
Burleigh House, 357 Strand, London, England, WC2R 0HS | Director | 22 September 2015 | Active |
Webber House, 26-28 Market Street, Altrincham, United Kingdom, WA14 1PF | Director | 22 April 2010 | Active |
The Manor, Way, Coryton, Stanford Le Hope, United Kingdom, SS17 9LN | Director | 25 May 2010 | Active |
Greyhound House, 23-24 George Street, Richmond, TW9 1HY | Director | 25 May 2010 | Active |
31b, Park Road, Woking, United Kingdom, GU22 7BX | Director | 03 November 2015 | Active |
Webber House, 26-28 Market Street, Altrincham, United Kingdom, WA14 1PF | Director | 22 April 2010 | Active |
Greyhound House, 23-24 George Street, Richmond, England, TW9 1HY | Director | 25 May 2010 | Active |
Premier Bidco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Manorway, Coryton, Stanford-Le-Hope, England, SS17 9LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type full. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type full. | Download |
2022-11-07 | Officers | Appoint person director company with name date. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Change account reference date company current extended. | Download |
2022-03-11 | Resolution | Resolution. | Download |
2022-03-08 | Accounts | Accounts with accounts type full. | Download |
2022-02-14 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-02-14 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-02-14 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-02-14 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-02-14 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-02-14 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-02-14 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-02-14 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.