UKBizDB.co.uk

FUTUREFUEL RENEWABLES PLC

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

This company is commonly known as Futurefuel Renewables Plc. The company was founded 8 years ago and was given the registration number 10073242. The firm's registered office is in LONDON. You can find them at 195 Hercules Road, , London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:FUTUREFUEL RENEWABLES PLC
Company Number:10073242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2016
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:195 Hercules Road, London, England, SE1 7LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

Director01 January 2019Active
C/O Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

Director18 March 2016Active
C/O Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

Director01 January 2019Active
55 Chislehurst Road, Chislehurst, United Kingdom, BR7 5NP

Secretary18 March 2016Active
55 Chislehurst Road, Chislehurst, United Kingdom, BR7 5NP

Director18 March 2016Active

People with Significant Control

Mr Richard Joseph Bushnell
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:55 Chislehurst Road, Chislehurst, United Kingdom, BR7 5NP
Nature of control:
  • Significant influence or control
Futurefuel Renewables Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:195, Hercules Road, London, England, SE1 7LD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Joshua Brandon
Notified on:06 April 2016
Status:Active
Date of birth:February 1989
Nationality:British
Address:C/O Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU
Nature of control:
  • Significant influence or control
Robert Hart
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Address:C/O Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-12Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2023-10-19Insolvency

Liquidation in administration progress report.

Download
2023-04-27Insolvency

Liquidation in administration progress report.

Download
2023-03-21Insolvency

Liquidation in administration proposals.

Download
2023-03-21Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-03-02Insolvency

Liquidation in administration extension of period.

Download
2022-10-19Insolvency

Liquidation in administration progress report.

Download
2022-07-11Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-06-20Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2022-06-13Insolvency

Liquidation in administration result creditors meeting.

Download
2022-05-10Insolvency

Liquidation in administration proposals.

Download
2022-03-30Address

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

Download
2022-03-25Insolvency

Liquidation in administration appointment of administrator.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2021-01-02Gazette

Gazette filings brought up to date.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Persons with significant control

Change to a person with significant control.

Download
2020-01-03Address

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

Download
2019-08-13Address

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

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Persons with significant control

Change to a person with significant control.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.