Company number 04585729
Status Active
Incorporation Date 8 November 2002
Company Type Private Limited Company
Address SUTTON GRANGE, SUTTON CUM LOUND, RETFORD, NOTTINGHAMSHIRE, DN22 8SB
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01290 - Growing of other perennial crops, 01610 - Support activities for crop production, 01630 - Post-harvest crop activities
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
GBP 1,656,432
. The most likely internet sites of RENEWABLE FUELS LIMITED are www.renewablefuels.co.uk, and www.renewable-fuels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Retford Low Level Rail Station is 3.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Renewable Fuels Limited is a Private Limited Company.
The company registration number is 04585729. Renewable Fuels Limited has been working since 08 November 2002.
The present status of the company is Active. The registered address of Renewable Fuels Limited is Sutton Grange Sutton Cum Lound Retford Nottinghamshire Dn22 8sb. . MONTGOMERY, James is a Director of the company. MONTGOMERY, Thomas is a Director of the company. PAULSON, Mark Ian is a Director of the company. WALTER, Charles Frederick is a Director of the company. Secretary BREWER, Suzanne has been resigned. Secretary SMITH, Denise has been resigned. Secretary STAFFORD, Diane has been resigned. Director BREWER, Kevin Michael has been resigned. Director CEDER, Par has been resigned. Director DAHLSTROM, Bengt has been resigned. Director JOHANSSON, Kent Gunnar has been resigned. Director LINDBLAD, Staffan has been resigned. Director MELIN, Gustav Mikael has been resigned. Director MELL, Christopher Seaton has been resigned. Director NILSSON, Hakan has been resigned. Director SANDBERG, Magnus Olof has been resigned. Director SMITH, Robert Alan has been resigned. Director WALLDEN, Hakan has been resigned. Director WERLING, Kenneth Hugo Leif has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".
Current Directors
Resigned Directors
Secretary
BREWER, Suzanne
Resigned: 08 November 2002
Appointed Date: 08 November 2002
Secretary
SMITH, Denise
Resigned: 31 August 2009
Appointed Date: 08 November 2002
Secretary
STAFFORD, Diane
Resigned: 30 November 2010
Appointed Date: 01 September 2009
Director
CEDER, Par
Resigned: 22 April 2004
Appointed Date: 01 November 2003
69 years old
Director
DAHLSTROM, Bengt
Resigned: 29 April 2005
Appointed Date: 01 November 2003
76 years old
Director
LINDBLAD, Staffan
Resigned: 30 November 2010
Appointed Date: 20 October 2008
77 years old
Director
NILSSON, Hakan
Resigned: 14 March 2008
Appointed Date: 21 December 2004
79 years old
Director
WALLDEN, Hakan
Resigned: 31 December 2008
Appointed Date: 28 August 2006
74 years old
Persons With Significant Control
Mr Thomas Montgomery
Notified on: 8 November 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
RENEWABLE FUELS LIMITED Events
21 Nov 2016
Confirmation statement made on 8 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Dec 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 Aug 2015
Termination of appointment of Christopher Seaton Mell as a director on 23 July 2015
...
... and 80 more events
29 Nov 2002
Registered office changed on 29/11/02 from: somerset house 40-49 price street birmingham B4 6LZ
19 Nov 2002
Director resigned
19 Nov 2002
Secretary resigned
19 Nov 2002
Ad 08/11/02--------- £ si 99@1=99 £ ic 1/100
08 Nov 2002
Incorporation
2 November 2006
Rent and service charge deposit deed
Delivered: 10 November 2006
Status: Satisfied
on 26 September 2013
Persons entitled: Charles David Forbes Adam
Description: Cash deposit.
20 January 2005
Rent and service charge deposit deed
Delivered: 5 February 2005
Status: Satisfied
on 26 September 2013
Persons entitled: Charles David Forbes Adam
Description: The sum of £6,785.
20 January 2005
Rent deposit deed
Delivered: 22 January 2005
Status: Satisfied
on 26 September 2013
Persons entitled: Charles David Forbes Adam
Description: Cash deposit.
6 January 2004
Rent deposit deed
Delivered: 7 January 2004
Status: Satisfied
on 26 September 2013
Persons entitled: Charles David Forbes Adam
Description: Cash.