UKBizDB.co.uk

CORYTON ADVANCED FUELS LIMITED

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

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).

Company Information

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:
  • 19209 - Other treatment of petroleum products (excluding petrochemicals manufacture)

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Manorway, Coryton, Stanford Le Hope, United Kingdom, SS17 9LN

Secretary01 June 2016Active
The Manorway, Coryton, Stanford Le Hope, United Kingdom, SS17 9LN

Director27 January 2020Active
Flat 13, 46 High Road, Buckhurst Hill, England, IG9 5JE

Director04 May 2021Active
The Manorway, Coryton, Stanford Le Hope, United Kingdom, SS17 9LN

Director07 November 2022Active
Campus Solbruggen, Sollbruggenstr. 52, 47800 Krefeld, Germany,

Director27 February 2020Active
10, Harriotts Lane, Ashtead, England, KT21 2QH

Director04 May 2021Active
The Manorway, Coryton, Stanford Le Hope, United Kingdom, SS17 9LN

Director01 June 2016Active
Greyhound House, 23-24 George Street, Richmond, England, TW9 1HY

Secretary01 July 2010Active
Webber House, 26-28 Market Street, Altrincham, United Kingdom, WA14 1PF

Corporate Secretary22 April 2010Active
Burleigh House, 357 Strand, London, England, WC2R 0HS

Director22 September 2015Active
The Manor, Way, Coryton, Stanford Le Hope, United Kingdom, SS17 9LN

Director25 May 2010Active
Burleigh House, 357 Strand, London, England, WC2R 0HS

Director22 September 2015Active
Webber House, 26-28 Market Street, Altrincham, United Kingdom, WA14 1PF

Director22 April 2010Active
The Manor, Way, Coryton, Stanford Le Hope, United Kingdom, SS17 9LN

Director25 May 2010Active
Greyhound House, 23-24 George Street, Richmond, TW9 1HY

Director25 May 2010Active
31b, Park Road, Woking, United Kingdom, GU22 7BX

Director03 November 2015Active
Webber House, 26-28 Market Street, Altrincham, United Kingdom, WA14 1PF

Director22 April 2010Active
Greyhound House, 23-24 George Street, Richmond, England, TW9 1HY

Director25 May 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type full.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Change account reference date company current extended.

Download
2022-03-11Resolution

Resolution.

Download
2022-03-08Accounts

Accounts with accounts type full.

Download
2022-02-14Mortgage

Mortgage charge whole release with charge number.

Download
2022-02-14Mortgage

Mortgage charge whole release with charge number.

Download
2022-02-14Mortgage

Mortgage charge whole release with charge number.

Download
2022-02-14Mortgage

Mortgage charge whole release with charge number.

Download
2022-02-14Mortgage

Mortgage charge whole release with charge number.

Download
2022-02-14Mortgage

Mortgage charge whole release with charge number.

Download
2022-02-14Mortgage

Mortgage charge whole release with charge number.

Download
2022-02-14Mortgage

Mortgage charge whole release with charge number.

Download
2022-02-14Mortgage

Mortgage satisfy charge full.

Download
2022-02-14Mortgage

Mortgage satisfy charge full.

Download
2022-02-14Mortgage

Mortgage satisfy charge full.

Download
2022-02-14Mortgage

Mortgage satisfy charge full.

Download
2022-02-14Mortgage

Mortgage satisfy charge full.

Download
2022-02-14Mortgage

Mortgage satisfy charge full.

Download
2022-02-14Mortgage

Mortgage satisfy charge full.

Download
2022-02-14Mortgage

Mortgage satisfy charge full.

Download
2022-01-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.