-
RENEWABLE TRANSPORT FUEL SERVICES LIMITED - 55 Station Road, Beaconsfield, HP9 1QL, England, United Kingdom
Company Information
- Company registration number
- 10726249
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 55 Station Road
- Beaconsfield
- HP9 1QL
- England 55 Station Road, Beaconsfield, HP9 1QL, England UK
Management
- Managing Directors
- FJELD, Philip Eystein
- GOWRIE-SMITH, Baden Jerome
- NILLESEN, Jasper
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-04-13
- Age Of Company 2017-04-13 7 years
- SIC/NACE
- 35230
Ownership
- Beneficial Owners
- Cng Fuels Ltd
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Legal Entity Identifier (LEI)
- 875500XEJ3OTKMDRFY19
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2018-04-12
- Annual Return
- Due Date: 2023-09-24
- Last Date: 2022-09-10
-
RENEWABLE TRANSPORT FUEL SERVICES LIMITED Company Description
- RENEWABLE TRANSPORT FUEL SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 10726249. Its current trading status is "live". It was registered 2017-04-13. It has declared SIC or NACE codes as "35230". It has 3 directors The latest accounts are filed up to 2019-12-31. The latest annual return was filed up to 2018-04-12.It can be contacted at 55 Station Road .
Get RENEWABLE TRANSPORT FUEL SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Renewable Transport Fuel Services Limited - 55 Station Road, Beaconsfield, HP9 1QL, England, United Kingdom
- 2017-04-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RENEWABLE TRANSPORT FUEL SERVICES LIMITED 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 2023
-
termination-director-company-with-name-termination-date (2023-05-03) - TM01
-
accounts-with-accounts-type-group (2023-07-27) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-09-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-12-12) - AA
-
second-filing-capital-allotment-shares (2022-10-21) - RP04SH01
-
capital-allotment-shares (2022-10-13) - SH01
-
second-filing-of-confirmation-statement-with-made-up-date (2022-09-29) - RP04CS01
-
change-account-reference-date-company-previous-extended (2022-07-22) - AA01
-
confirmation-statement-with-updates (2022-03-09) - CS01
-
capital-name-of-class-of-shares (2022-03-02) - SH08
-
memorandum-articles (2022-02-08) - MA
-
resolution (2022-02-08) - RESOLUTIONS
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-11-05) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-08-31) - MR01
-
accounts-with-accounts-type-total-exemption-full (2021-04-20) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-25) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-05) - AD01
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-09-01) - PSC05
-
notification-of-a-person-with-significant-control (2020-08-28) - PSC01
-
cessation-of-a-person-with-significant-control (2020-09-04) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-09-08) - MR01
-
cessation-of-a-person-with-significant-control (2020-08-28) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-15) - MR01
-
accounts-with-accounts-type-total-exemption-full (2020-05-04) - AA
-
appoint-person-director-company-with-name-date (2020-07-16) - AP01
-
second-filing-capital-allotment-shares (2020-08-28) - RP04SH01
-
change-person-director-company-with-change-date (2020-08-05) - CH01
-
confirmation-statement (2020-09-16) - CS01
-
capital-variation-of-rights-attached-to-shares (2020-07-30) - SH10
-
notification-of-a-person-with-significant-control (2020-07-22) - PSC02
-
resolution (2020-07-31) - RESOLUTIONS
-
memorandum-articles (2020-07-31) - MA
-
capital-name-of-class-of-shares (2020-07-31) - SH08
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-08-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-07-25) - AA
-
confirmation-statement-with-updates (2019-05-01) - CS01
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-shortened (2018-06-05) - AA01
-
termination-director-company-with-name-termination-date (2018-10-07) - TM01
-
accounts-with-accounts-type-dormant (2018-09-28) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-27) - AD01
-
appoint-person-director-company-with-name-date (2018-03-23) - AP01
-
notification-of-a-person-with-significant-control (2018-05-10) - PSC02
-
confirmation-statement-with-updates (2018-05-08) - CS01
-
capital-allotment-shares (2018-03-22) - SH01
-
capital-name-of-class-of-shares (2018-03-08) - SH08
-
resolution (2018-03-07) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-19) - AD01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-12-29) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-11) - AD01
-
incorporation-company (2017-04-13) - NEWINC
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-21) - AD01