-
GREEN FUELS LTD - B21 Gloucestershire Science And Technology Park, Berkeley, GL13 9FB, England, United Kingdom
Company Information
- Company registration number
- 04755217
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- B21 Gloucestershire Science And Technology Park
- Berkeley
- GL13 9FB
- England B21 Gloucestershire Science And Technology Park, Berkeley, GL13 9FB, England UK
Management
- Managing Directors
- HYGATE, Colin
- HYGATE, James Philip
- Company secretaries
- HYGATE, Colin
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-05-07
- Age Of Company 2003-05-07 20 years
- SIC/NACE
- 28990
Ownership
- Beneficial Owners
- Mr James Philip Hygate
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2020-07-31
- Last Date: 2018-10-31
- Annual Return
- Due Date: 2021-05-21
- Last Date: 2020-05-07
-
GREEN FUELS LTD Company Description
- GREEN FUELS LTD is a ltd registered in United Kingdom with the Company reg no 04755217. Its current trading status is "live". It was registered 2003-05-07. It has declared SIC or NACE codes as "28990". It has 2 directors and 1 secretary. The latest accounts are filed up to 2018-10-31.It can be contacted at B21 Gloucestershire Science And Technology Park .
Get GREEN FUELS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Green Fuels Ltd - B21 Gloucestershire Science And Technology Park, Berkeley, GL13 9FB, England, United Kingdom
- 2003-05-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GREEN FUELS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-05-07) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-05-07) - CS01
-
accounts-with-accounts-type-micro-entity (2019-07-22) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-05-18) - CS01
-
accounts-with-accounts-type-micro-entity (2018-05-09) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-06) - AD01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-11-07) - CH01
-
mortgage-satisfy-charge-full (2017-10-31) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-24) - AD01
-
accounts-with-accounts-type-micro-entity (2017-07-12) - AA
-
confirmation-statement-with-updates (2017-05-10) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-09) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-06-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-19) - AR01
keyboard_arrow_right 2015
-
change-sail-address-company-with-old-address-new-address (2015-05-12) - AD02
-
change-person-director-company-with-change-date (2015-05-12) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-06-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-12) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-30) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-05-30) - AD01
-
change-sail-address-company-with-old-address (2014-05-30) - AD02
-
termination-director-company-with-name (2014-02-19) - TM01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-07) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-11) - AR01
-
change-sail-address-company (2012-05-23) - AD02
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-27) - AR01
-
legacy (2011-06-24) - MG02
-
legacy (2011-06-02) - MG01
-
termination-director-company-with-name (2011-04-28) - TM01
-
accounts-with-accounts-type-total-exemption-small (2011-04-01) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-08-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-03) - AR01
-
appoint-person-secretary-company-with-name (2010-06-03) - AP03
-
change-person-director-company-with-change-date (2010-06-03) - CH01
-
termination-secretary-company-with-name (2010-06-03) - TM02
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-08-25) - AA
-
legacy (2009-06-02) - 363a
-
legacy (2009-06-02) - 288c
-
legacy (2009-04-21) - 288a
-
legacy (2009-04-08) - 395
-
legacy (2009-03-31) - 395
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-08-21) - AA
-
legacy (2008-07-30) - 363a
keyboard_arrow_right 2007
-
legacy (2007-06-13) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-06-27) - AA
keyboard_arrow_right 2006
-
legacy (2006-11-01) - 288a
-
legacy (2006-07-25) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-06-06) - AA
keyboard_arrow_right 2005
-
legacy (2005-05-27) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-03-09) - AA
keyboard_arrow_right 2004
-
legacy (2004-05-25) - 363s
-
legacy (2004-04-28) - 225
keyboard_arrow_right 2003
-
legacy (2003-05-28) - 288a
-
legacy (2003-05-28) - 287
-
legacy (2003-05-14) - 288b
-
legacy (2003-05-14) - 287
-
incorporation-company (2003-05-07) - NEWINC