ANDUSIA RECOVERED FUELS LTD

Register to unlock more data on OkredoRegister

ANDUSIA RECOVERED FUELS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07957675

Incorporation date

21/02/2012

Size

Full

Contacts

Registered address

Registered address

2 Centrus, Mead Lane, Hertford SG13 7GXCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2012)
dot icon27/03/2026
Full accounts made up to 2025-12-31
dot icon02/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon14/04/2025
Full accounts made up to 2024-12-31
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon20/05/2024
Full accounts made up to 2023-12-31
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon03/01/2024
Change of details for Andusia Holdings Limited as a person with significant control on 2024-01-02
dot icon10/10/2023
Appointment of Mr Chris May as a director on 2023-10-05
dot icon10/10/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon05/10/2023
Termination of appointment of Stewart Neil Brackenbury as a director on 2023-10-05
dot icon04/08/2023
Full accounts made up to 2023-03-31
dot icon29/06/2023
Registration of charge 079576750009, created on 2023-06-27
dot icon28/06/2023
Satisfaction of charge 079576750007 in full
dot icon13/06/2023
Satisfaction of charge 079576750005 in full
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon02/11/2022
Registration of charge 079576750008, created on 2022-10-31
dot icon27/10/2022
Satisfaction of charge 079576750006 in full
dot icon23/09/2022
Full accounts made up to 2022-03-31
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon09/02/2022
Director's details changed for Mr Stephen John Burton on 2021-06-22
dot icon09/02/2022
Director's details changed for Mr Stewart Neil Brackenbury on 2021-06-22
dot icon09/02/2022
Change of details for Andusia Holdings Limited as a person with significant control on 2021-06-22
dot icon25/11/2021
Full accounts made up to 2021-03-31
dot icon22/06/2021
Registered office address changed from , 2 2 Centrus, Mead Lane, Hertford, SG13 7GX, England to 2 Centrus Mead Lane Hertford SG13 7GX on 2021-06-22
dot icon22/06/2021
Registered office address changed from , the Townhouse 114-116 Fore Street, Hertford, Hertfordshire, SG14 1AJ to 2 Centrus Mead Lane Hertford SG13 7GX on 2021-06-22
dot icon01/04/2021
Director's details changed for Mr Stewart Neil Brackenbury on 2021-04-01
dot icon04/03/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon04/09/2020
Registration of charge 079576750007, created on 2020-08-28
dot icon13/07/2020
Full accounts made up to 2020-03-31
dot icon25/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon25/02/2020
Director's details changed for Mr Stephen John Burton on 2020-02-20
dot icon24/12/2019
Registration of charge 079576750006, created on 2019-12-06
dot icon18/12/2019
Satisfaction of charge 079576750004 in full
dot icon17/12/2019
Registration of charge 079576750005, created on 2019-12-06
dot icon13/12/2019
Resolutions
dot icon04/09/2019
Full accounts made up to 2019-03-31
dot icon30/05/2019
Full accounts made up to 2018-03-31
dot icon29/04/2019
Current accounting period shortened from 2018-07-31 to 2018-03-31
dot icon26/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon31/07/2018
Appointment of Mr Mark Terrell as a director on 2018-07-31
dot icon03/05/2018
Current accounting period extended from 2018-03-31 to 2018-07-31
dot icon12/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon05/03/2018
Director's details changed for Mr Stewart Neil Brackenbury on 2018-03-05
dot icon17/06/2017
Full accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon09/06/2016
Full accounts made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon08/12/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon24/06/2015
Accounts for a small company made up to 2015-03-31
dot icon06/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon05/03/2015
Director's details changed for Mr Stephen John Burton on 2015-03-04
dot icon05/03/2015
Director's details changed for Mr Stewart Neil Brackenbury on 2015-03-04
dot icon27/01/2015
Satisfaction of charge 079576750003 in full
dot icon27/01/2015
Satisfaction of charge 1 in full
dot icon27/01/2015
Satisfaction of charge 2 in full
dot icon15/08/2014
Registration of charge 079576750004, created on 2014-08-14
dot icon06/05/2014
Registered office address changed from , Forum House Stirling Road, Chichester, West Sussex, PO19 7DN on 2014-05-06
dot icon01/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon06/06/2013
Registration of charge 079576750003
dot icon05/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon25/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon30/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon14/05/2012
Current accounting period extended from 2013-02-28 to 2013-03-31
dot icon21/02/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.00
-
0.00
1.95M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brackenbury, Stewart Neil
Director
21/02/2012 - 05/10/2023
15
Burton, Stephen John
Director
21/02/2012 - Present
18
May, Chris
Director
05/10/2023 - Present
7
Terrell, Mark
Director
31/07/2018 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDUSIA RECOVERED FUELS LTD

ANDUSIA RECOVERED FUELS LTD is an(a) Active company incorporated on 21/02/2012 with the registered office located at 2 Centrus, Mead Lane, Hertford SG13 7GX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDUSIA RECOVERED FUELS LTD?

toggle

ANDUSIA RECOVERED FUELS LTD is currently Active. It was registered on 21/02/2012 .

Where is ANDUSIA RECOVERED FUELS LTD located?

toggle

ANDUSIA RECOVERED FUELS LTD is registered at 2 Centrus, Mead Lane, Hertford SG13 7GX.

What does ANDUSIA RECOVERED FUELS LTD do?

toggle

ANDUSIA RECOVERED FUELS LTD operates in the Wholesale of waste and scrap (46.77 - SIC 2007) sector.

What is the latest filing for ANDUSIA RECOVERED FUELS LTD?

toggle

The latest filing was on 27/03/2026: Full accounts made up to 2025-12-31.