Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RENEWABLE FUELS LIMITED
Company Information for

RENEWABLE FUELS LIMITED

152-160 CITY ROAD, LONDON, EC1V 2NR,
Company Registration Number
04585729
Private Limited Company
Active

Company Overview

About Renewable Fuels Ltd
RENEWABLE FUELS LIMITED was founded on 2002-11-08 and has its registered office in London. The organisation's status is listed as "Active". Renewable Fuels Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RENEWABLE FUELS LIMITED
 
Legal Registered Office
152-160 CITY ROAD
LONDON
EC1V 2NR
Other companies in DN22
 
Filing Information
Company Number 04585729
Company ID Number 04585729
Date formed 2002-11-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB809053831  
Last Datalog update: 2025-02-05 08:02:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RENEWABLE FUELS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RENEWABLE FUELS LIMITED
The following companies were found which have the same name as RENEWABLE FUELS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RENEWABLE FUELS AND PLASTICS LIMITED 8 CHIRTON HILL DRIVE NORTH SHIELDS NORTH SHIELDS TYNE & WEAR NE29 8BH Dissolved Company formed on the 2008-05-27
RENEWABLE FUELS AND ENERGY IRELANDLIMITED ANNESTOWN CO. WATERFORD Dissolved Company formed on the 2012-02-10
RENEWABLE FUELS AND PRODUCTS GC, LLC 240 CONSAUL ROAD Albany ALBANY NY 12205 Active Company formed on the 2014-12-04
RENEWABLE FUELS AND PRODUCTS, LLC 240 CONSAUL ROAD Albany ALBANY NY 12205 Active Company formed on the 2014-12-04
RENEWABLE FUELS LLC 1 LOCKWOOD DR Ontario PITTSFORD NY 14534 Active Company formed on the 2006-03-29
RENEWABLE FUELS CONSULTING INC. 500 E COURT AVE DES MOINES IA 50309 Active Company formed on the 2007-01-10
Renewable Fuels Forum 541 Arapahoe Avenue Boulder CO 80302 Voluntarily Dissolved Company formed on the 2007-05-31
RENEWABLE FUELS MARKETING CO., LLC 1000 MAIN SUITE 2550 HOUSTON Texas 77002 FRANCHISE TAX ENDED Company formed on the 2011-02-23
RENEWABLE FUELS, INC. 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Revoked Company formed on the 2010-02-05
RENEWABLE FUELS INCOME INVESTORS L.L.C. 200 SOUTH VIRGINIA 8TH FLOOR RENO NV 89501 Active Company formed on the 2012-12-13
RENEWABLE FUELS PTY LTD Active Company formed on the 2014-05-02
RENEWABLE FUELS OF VERMONT, LLC 5138 MAIN ST, PO BOX 795 MANCHESTER CTR VT 05255 Active Company formed on the 2015-06-19
RENEWABLE FUELS MALAYSIA SDN. BHD. Unknown
RENEWABLE FUELS TALLAHASSEE, LLC 2532 PARK STREET JACKSONVILLE FL 32204 Inactive Company formed on the 2007-04-27
RENEWABLE FUELS GROUP, LLC 15184 SW 111TH STREET MIAMI FL 33196 Inactive Company formed on the 2008-10-28
RENEWABLE FUELS OF AMERICA L.L.C. 350 24TH ST NW WINTER HAVEN FL 33880 Inactive Company formed on the 2005-10-04
RENEWABLE FUELS, LLC 5759 PIPER GLEN BLVD. JACKSONVILLE FL 32222 Inactive Company formed on the 2010-03-29
RENEWABLE FUELS OF AMERICA, CORP. 2033 MAIN STREET, SUITE 400 SARASOTA FL 34237 Inactive Company formed on the 2008-04-09
RENEWABLE FUELS GROUP LLC Delaware Unknown
RENEWABLE FUELS CORPORATION Delaware Unknown

Company Officers of RENEWABLE FUELS LIMITED

Current Directors
Officer Role Date Appointed
JAMES MONTGOMERY
Director 2013-08-26
MARK IAN PAULSON
Director 2010-11-30
CHARLES FREDERICK WALTER
Director 2010-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS MONTGOMERY
Director 2013-08-26 2016-11-10
CHRISTOPHER SEATON MELL
Director 2010-11-30 2015-07-23
DIANE STAFFORD
Company Secretary 2009-09-01 2010-11-30
STAFFAN LINDBLAD
Director 2008-10-20 2010-11-30
MAGNUS OLOF SANDBERG
Director 2008-04-01 2010-11-30
DENISE SMITH
Company Secretary 2002-11-08 2009-08-31
ROBERT ALAN SMITH
Director 2002-11-08 2009-08-31
HAKAN WALLDEN
Director 2006-08-28 2008-12-31
KENNETH HUGO LEIF WERLING
Director 2008-03-01 2008-10-21
HAKAN NILSSON
Director 2004-12-21 2008-03-14
KENT GUNNAR JOHANSSON
Director 2005-04-29 2008-02-29
GUSTAV MIKAEL MELIN
Director 2003-11-01 2006-06-01
BENGT DAHLSTROM
Director 2003-11-01 2005-04-29
PAR CEDER
Director 2003-11-01 2004-04-22
SUZANNE BREWER
Company Secretary 2002-11-08 2002-11-08
KEVIN MICHAEL BREWER
Director 2002-11-08 2002-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MONTGOMERY PDRH FUTURES 2 LTD Director 2017-03-20 CURRENT 2017-03-20 Active - Proposal to Strike off
JAMES MONTGOMERY THE BIG CRAN' COMPANY CIC Director 2017-03-20 CURRENT 2017-03-20 Active
JAMES MONTGOMERY ETHX PROPERTIES LTD Director 2016-02-03 CURRENT 2012-09-21 Active
JAMES MONTGOMERY ETHX ENERGY SUPPLY LTD Director 2016-02-03 CURRENT 2012-09-21 Active - Proposal to Strike off
JAMES MONTGOMERY ETHX LIMITED Director 2016-02-03 CURRENT 2012-09-21 Active
JAMES MONTGOMERY ETHX ENERGY (GLOBAL) LIMITED Director 2016-02-03 CURRENT 2012-09-26 Active - Proposal to Strike off
JAMES MONTGOMERY GREATER POLLOK ENTERPRISE TRUST Director 2013-02-27 CURRENT 2003-05-09 Active
JAMES MONTGOMERY ETHX ENERGY (GLASGOW) LTD Director 2012-12-14 CURRENT 2012-09-26 Active
JAMES MONTGOMERY C B H LEISURE LIMITED Director 2011-09-01 CURRENT 2010-12-13 Dissolved 2018-03-22
JAMES MONTGOMERY C & H PROJECTS LIMITED Director 2007-10-30 CURRENT 2007-06-22 Dissolved 2017-04-30
JAMES MONTGOMERY GLOBAL CONTRACT SOLUTIONS LIMITED Director 2006-08-04 CURRENT 2006-08-04 Dissolved 2014-09-12
JAMES MONTGOMERY IVORY HOLDINGS LIMITED Director 2004-09-02 CURRENT 2004-09-02 Active
JAMES MONTGOMERY MONTGOMERY HUNT HOTELS LTD Director 2004-08-09 CURRENT 2004-08-09 Dissolved 2017-07-03
JAMES MONTGOMERY NOVAFERN LIMITED Director 2004-03-01 CURRENT 2001-02-02 Dissolved 2016-03-11
JAMES MONTGOMERY TINTO DEVELOPMENTS LIMITED Director 2003-04-05 CURRENT 2002-02-13 Active - Proposal to Strike off
MARK IAN PAULSON BBM ENERGY LTD Director 2013-10-14 CURRENT 2013-10-14 Dissolved 2015-04-07
MARK IAN PAULSON M&G PAULSON LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active
MARK IAN PAULSON SUTTON GRANGE SERVICES LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
MARK IAN PAULSON SUTTON GRANGE AD LIMITED Director 2012-02-14 CURRENT 2012-02-14 Active
MARK IAN PAULSON SG BIODRYING LIMITED Director 2010-02-24 CURRENT 2010-02-24 Liquidation
MARK IAN PAULSON COPPICE RESOURCES LTD Director 2010-02-22 CURRENT 1999-09-24 Liquidation
CHARLES FREDERICK WALTER SUTTON GRANGE FARMING LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
CHARLES FREDERICK WALTER SUTTON GRANGE ENERGY LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active - Proposal to Strike off
CHARLES FREDERICK WALTER CF & AM WALTER LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active
CHARLES FREDERICK WALTER SUTTON GRANGE SERVICES LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
CHARLES FREDERICK WALTER SUTTON GRANGE AD LIMITED Director 2012-02-14 CURRENT 2012-02-14 Active
CHARLES FREDERICK WALTER SG BIODRYING LIMITED Director 2010-02-24 CURRENT 2010-02-24 Liquidation
CHARLES FREDERICK WALTER COPPICE RESOURCES LTD Director 1999-09-26 CURRENT 1999-09-24 Liquidation
CHARLES FREDERICK WALTER FRED WALTER & SONS LIMITED Director 1991-03-31 CURRENT 1959-10-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/24
2025-01-23CONFIRMATION STATEMENT MADE ON 08/11/24, WITH NO UPDATES
2024-04-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-06-10Compulsory strike-off action has been discontinued
2023-06-08CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2023-03-14Compulsory strike-off action has been suspended
2023-01-31FIRST GAZETTE notice for compulsory strike-off
2023-01-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-04CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2022-02-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2022-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2022-01-29Compulsory strike-off action has been discontinued
2022-01-29DISS40Compulsory strike-off action has been discontinued
2022-01-28CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2021-11-06DISS16(SOAS)Compulsory strike-off action has been suspended
2021-10-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-10DISS40Compulsory strike-off action has been discontinued
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2020-03-14DISS16(SOAS)Compulsory strike-off action has been suspended
2020-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/20 FROM Sutton Grange Sutton Cum Lound Retford Nottinghamshire DN22 8SB
2020-02-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK IAN PAULSON
2018-12-12DISS40Compulsory strike-off action has been discontinued
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-11-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MONTGOMERY
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MONTGOMERY
2017-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 1656432
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 1656432
2015-12-02AR0108/11/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SEATON MELL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 1656432
2014-12-05AR0108/11/14 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 1656432
2013-11-21AR0108/11/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-06AP01DIRECTOR APPOINTED MR THOMAS MONTGOMERY
2013-09-06AP01DIRECTOR APPOINTED MR JAMES MONTGOMERY
2012-11-08AR0108/11/12 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-01AR0108/11/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-27AP01DIRECTOR APPOINTED MR CHRISTOPHER SEATON MELL
2011-01-27AP01DIRECTOR APPOINTED MR MARK IAN PAULSON
2011-01-27SH0130/11/10 STATEMENT OF CAPITAL GBP 1656432
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MAGNUS SANDBERG
2011-01-20TM02APPOINTMENT TERMINATED, SECRETARY DIANE STAFFORD
2011-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2011 FROM THE HARROPS THE MENAGERIE, SKIPWITH ROAD ESCRICK YORK NORTH YORKSHIRE YO19 6ET UNITED KINGDOM
2011-01-20AP01DIRECTOR APPOINTED MR CHARLES FREDERICK WALTER
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR STAFFAN LINDBLAD
2011-01-06CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-06RES01ADOPT ARTICLES 30/11/2010
2011-01-05AUDAUDITOR'S RESIGNATION
2010-11-10AR0108/11/10 FULL LIST
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-01AR0108/11/09 FULL LIST
2009-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2009 FROM 7 BRAMLEYS BARN THE MENAGERIE SKIPWORTH ROAD, ESCRICK YORK YORKSHIRE YO19 6ET UK
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAGNUS OLOF SANDBERG / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STAFFAN LINDBLAD / 01/10/2009
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR ROBERT SMITH
2009-09-16288bAPPOINTMENT TERMINATED SECRETARY DENISE SMITH
2009-09-16288aSECRETARY APPOINTED MRS DIANE STAFFORD
2009-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR HAKAN WALLDEN
2008-12-01363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-11-13288aDIRECTOR APPOINTED MR STAFFAN LINDBLAD
2008-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR KENNETH WERLING
2008-05-23288aDIRECTOR APPOINTED MR MAGNUS OLOF SANDBERG
2008-03-27288aDIRECTOR APPOINTED MR KENNETH HUGO LEIF WERLING
2008-03-27288bAPPOINTMENT TERMINATED DIRECTOR HAKAN NILSSON
2008-03-12287REGISTERED OFFICE CHANGED ON 12/03/2008 FROM WOLDVIEW THE SQUARE YAPHAM POCKINGTON YORK YO42 1PJ
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR KENT JOHANSSON
2007-12-05363sRETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS
2007-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-19AUDAUDITOR'S RESIGNATION
2006-11-23363sRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-11-10395PARTICULARS OF MORTGAGE/CHARGE
2006-10-12288aNEW DIRECTOR APPOINTED
2006-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-12288bDIRECTOR RESIGNED
2005-12-13363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-10-12288aNEW DIRECTOR APPOINTED
2005-10-04288aNEW DIRECTOR APPOINTED
2005-09-21288bDIRECTOR RESIGNED
2005-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-20123£ NC 100000/500000 29/03/05
2005-04-20RES04NC INC ALREADY ADJUSTED 29/03/05
2005-02-08288aNEW DIRECTOR APPOINTED
2005-02-05395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds

01 - Crop and animal production, hunting and related service activities
012 - Growing of perennial crops
01290 - Growing of other perennial crops

01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01610 - Support activities for crop production

01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01630 - Post-harvest crop activities

Licences & Regulatory approval
We could not find any licences issued to RENEWABLE FUELS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RENEWABLE FUELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT AND SERVICE CHARGE DEPOSIT DEED 2006-11-02 Satisfied CHARLES DAVID FORBES ADAM
RENT DEPOSIT DEED 2005-01-20 Satisfied CHARLES DAVID FORBES ADAM
RENT AND SERVICE CHARGE DEPOSIT DEED 2005-01-20 Satisfied CHARLES DAVID FORBES ADAM
RENT DEPOSIT DEED 2004-01-06 Satisfied CHARLES DAVID FORBES ADAM
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RENEWABLE FUELS LIMITED

Intangible Assets
Patents
We have not found any records of RENEWABLE FUELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RENEWABLE FUELS LIMITED
Trademarks
We have not found any records of RENEWABLE FUELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RENEWABLE FUELS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as RENEWABLE FUELS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RENEWABLE FUELS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by RENEWABLE FUELS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-01-0144013020
2010-12-0144013020
2010-11-0144013020
2010-09-0144013020
2010-07-0144013020

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RENEWABLE FUELS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RENEWABLE FUELS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.