UKBizDB.co.uk

ENVIRONMENTAL FUELS LTD

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

This company is commonly known as Environmental Fuels Ltd. The company was founded 23 years ago and was given the registration number 04165107. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at 20 Cedar Grove, Amersham, Buckinghamshire, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ENVIRONMENTAL FUELS LTD
Company Number:04165107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:20 Cedar Grove, Amersham, Buckinghamshire, HP7 9BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Redwings Park View Road, Pinner, HA5 3YF

Secretary06 April 2001Active
20 Cedar Grove, Amersham, HP7 9BG

Director06 April 2001Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary21 February 2001Active
Redwings House, Park View Road, Pinner, HA5 3YF

Corporate Secretary05 April 2001Active
2 Westport Avenue, Nayals, Swansea, SA3 5EA

Director26 May 2006Active
Tanglewood, Wood End Lane, Langland, SA3 4QG

Director11 May 2006Active
122 Springhill Avenue, Blackrock, Ireland, IRISH

Director11 May 2006Active
2 The Courtyard, Upper Seagry, SN15 5JZ

Director18 April 2005Active
Monocot Cadbury Camp Lane, Clapton In Gordano, Bristol, BS20 7SE

Director17 May 2006Active
50 Broadway 23rd Floor, New York, Usa, YO10 4JX

Director07 September 2001Active
Redwings Park View Road, Pinner, HA5 3YF

Director05 April 2001Active
5 Milk Hall Barns, Latimer Road, Chesham, HP5 1QH

Director28 February 2002Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Director21 February 2001Active

People with Significant Control

Mr John Anthony Taylor
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:20, Cedar Grove, Amersham, England, HP7 9BG
Nature of control:
  • Ownership of shares 50 to 75 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
2024-03-19Accounts

Accounts with accounts type micro entity.

Download
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Accounts

Accounts with accounts type micro entity.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Accounts

Accounts with accounts type micro entity.

Download
2021-05-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type micro entity.

Download
2019-04-26Accounts

Accounts with accounts type micro entity.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type micro entity.

Download
2018-03-27Accounts

Change account reference date company previous shortened.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Accounts

Accounts with accounts type total exemption small.

Download
2016-07-01Gazette

Gazette filings brought up to date.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-24Gazette

Gazette notice compulsory.

Download
2016-03-31Accounts

Change account reference date company previous shortened.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-04Gazette

Gazette filings brought up to date.

Download
2015-07-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.