Active
Company Information for ANDUSIA RECOVERED FUELS LTD
2 CENTRUS, MEAD LANE, HERTFORD, SG13 7GX,
|
Company Registration Number
07957675
Private Limited Company
Active |
Company Name | |
---|---|
ANDUSIA RECOVERED FUELS LTD | |
Legal Registered Office | |
2 CENTRUS MEAD LANE HERTFORD SG13 7GX Other companies in SG14 | |
Company Number | 07957675 | |
---|---|---|
Company ID Number | 07957675 | |
Date formed | 2012-02-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 30/09/2024 | |
Latest return | 22/02/2016 | |
Return next due | 22/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-06-07 13:37:12 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEWART NEIL BRACKENBURY |
||
STEPHEN JOHN BURTON |
||
MARK TERRELL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANDUSIA RENEWABLES (NO 1) LIMITED | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active | |
ANDUSIA RESOURCE RECOVERY LIMITED | Director | 2016-04-04 | CURRENT | 2016-04-04 | Active | |
ANDUSIA HAZCHEM TREATMENT LIMITED | Director | 2015-03-11 | CURRENT | 2015-03-11 | Active | |
LUDCOMBE LIMITED | Director | 2014-12-02 | CURRENT | 2014-12-02 | Active | |
ANDUSIA MANAGEMENT LIMITED | Director | 2014-07-30 | CURRENT | 2014-07-30 | Active | |
S BRACKENBURY & SON LTD | Director | 2006-09-01 | CURRENT | 2003-10-08 | Dissolved 2016-06-16 | |
ANDUSIA RENEWABLES (NO 1) LIMITED | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active | |
ANDUSIA RESOURCE RECOVERY LIMITED | Director | 2016-04-04 | CURRENT | 2016-04-04 | Active | |
ANDUSIA HAZCHEM TREATMENT LIMITED | Director | 2015-03-11 | CURRENT | 2015-03-11 | Active | |
ANDUSIA MANAGEMENT LIMITED | Director | 2014-07-30 | CURRENT | 2014-07-30 | Active | |
RECYCLING INTELLIGENCE LIMITED | Director | 2007-07-25 | CURRENT | 2007-07-25 | Dissolved 2016-04-11 |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
Change of details for Andusia Holdings Limited as a person with significant control on 2024-01-02 | ||
DIRECTOR APPOINTED MR CHRIS MAY | ||
Current accounting period shortened from 31/03/24 TO 31/12/23 | ||
APPOINTMENT TERMINATED, DIRECTOR STEWART NEIL BRACKENBURY | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 079576750009 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079576750007 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079576750005 | ||
CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079576750008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079576750006 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES | |
Change of details for Andusia Holdings Limited as a person with significant control on 2021-06-22 | ||
Director's details changed for Mr Stephen John Burton on 2021-06-22 | ||
Director's details changed for Mr Stewart Neil Brackenbury on 2021-06-22 | ||
CH01 | Director's details changed for Mr Stewart Neil Brackenbury on 2021-06-22 | |
PSC05 | Change of details for Andusia Holdings Limited as a person with significant control on 2021-06-22 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/21 FROM The Townhouse 114-116 Fore Street Hertford Hertfordshire SG14 1AJ | |
CH01 | Director's details changed for Mr Stewart Neil Brackenbury on 2021-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079576750007 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Stephen John Burton on 2020-02-20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079576750006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079576750004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079576750005 | |
RES01 | ADOPT ARTICLES 13/12/19 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
AA01 | Current accounting period shortened from 31/07/18 TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK TERRELL | |
AA01 | Current accounting period extended from 31/03/18 TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Stewart Neil Brackenbury on 2018-03-05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/02/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/02/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/02/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BURTON / 04/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART NEIL BRACKENBURY / 04/03/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079576750003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079576750004 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/14 FROM Forum House Stirling Road Chichester West Sussex PO19 7DN | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/02/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079576750003 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 21/02/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | CURREXT FROM 28/02/2013 TO 31/03/2013 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Satisfied | SANTANDER UK PLC | ||
CHARGE ON CASH DEPOSITS | Satisfied | SANDANDER UK PLC | |
CHARGE ON CASH DEPOSITS | Satisfied | SANTANDER UK PLC |
Creditors Due Within One Year | 2014-03-31 | £ 2,099,116 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 1,041,903 |
Creditors Due Within One Year | 2013-03-31 | £ 1,041,903 |
Creditors and other liabilities
|
|
|
|
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 ANDUSIA RECOVERED FUELS LTD
Called Up Share Capital | 2014-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-03-31 | £ 0 |
Cash Bank In Hand | 2014-03-31 | £ 1,098,674 |
Cash Bank In Hand | 2013-03-31 | £ 193,764 |
Cash Bank In Hand | 2013-03-31 | £ 193,764 |
Current Assets | 2014-03-31 | £ 2,587,408 |
Current Assets | 2013-03-31 | £ 1,200,942 |
Current Assets | 2013-03-31 | £ 1,200,942 |
Debtors | 2014-03-31 | £ 1,488,734 |
Debtors | 2013-03-31 | £ 1,007,178 |
Debtors | 2013-03-31 | £ 1,007,178 |
Shareholder Funds | 2014-03-31 | £ 495,963 |
Shareholder Funds | 2013-03-31 | £ 164,381 |
Shareholder Funds | 2013-03-31 | £ 164,381 |
Tangible Fixed Assets | 2014-03-31 | £ 7,671 |
Tangible Fixed Assets | 2013-03-31 | £ 5,342 |
Tangible Fixed Assets | 2013-03-31 | £ 5,342 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46770 - Wholesale of waste and scrap) as ANDUSIA RECOVERED FUELS LTD are:
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. |