CIRCULAR FUELS LIMITED

Register to unlock more data on OkredoRegister

CIRCULAR FUELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13433588

Incorporation date

02/06/2021

Size

Dormant

Contacts

Registered address

Registered address

Ugi House Gisborne Close, Staveley, Chesterfield S43 3JTCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2021)
dot icon21/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon09/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/07/2025
Appointment of Mr Perry Van Der Heide as a director on 2025-07-01
dot icon02/07/2025
Termination of appointment of Francis Olisemeka Ugboma as a director on 2025-07-01
dot icon14/04/2025
Appointment of Georgina Jessica Silvia Debenham as a director on 2025-04-08
dot icon14/04/2025
Termination of appointment of Mark George Wolt as a director on 2025-04-08
dot icon01/04/2025
Compulsory strike-off action has been discontinued
dot icon31/03/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon31/03/2025
Registered office address changed from C/O Sustainable Energy Centre Portway Road Wednesbury West Midlands WS10 7DZ to Ugi House Gisborne Close Staveley Chesterfield S43 3JT on 2025-03-31
dot icon25/03/2025
First Gazette notice for compulsory strike-off
dot icon21/12/2024
Compulsory strike-off action has been discontinued
dot icon19/12/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon08/08/2024
Appointment of Mr Mark George Wolt as a director on 2024-07-30
dot icon07/08/2024
Termination of appointment of Rebecca Louise Groen as a director on 2024-07-30
dot icon06/06/2024
Termination of appointment of Beth Reid as a director on 2024-05-31
dot icon06/06/2024
Appointment of Mr Donald Groth as a director on 2024-05-31
dot icon09/04/2024
Confirmation statement made on 2024-01-04 with updates
dot icon10/01/2024
Accounts for a small company made up to 2022-12-31
dot icon04/01/2024
Termination of appointment of Kevin Francis Chown as a director on 2023-12-22
dot icon01/12/2023
Registered office address changed from PO Box 4385 13433588 - Companies House Default Address Cardiff CF14 8LH to C/O Sustainable Energy Centre Portway Road Wednesbury West Midlands WS10 7DZ on 2023-12-01
dot icon01/12/2023
Director's details changed for Mr Kevin Francis Chown on 2023-11-21
dot icon14/11/2023
Registered office address changed to PO Box 4385, 13433588 - Companies House Default Address, Cardiff, CF14 8LH on 2023-11-14
dot icon13/09/2023
Director's details changed for Mr Frankie Ugboma on 2023-08-30
dot icon13/09/2023
Director's details changed for Mr Francis Olisemeka Ugboma on 2023-08-31
dot icon13/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon18/08/2023
Cessation of Ugi Corporation as a person with significant control on 2022-03-08
dot icon18/08/2023
Notification of a person with significant control statement
dot icon27/07/2023
Previous accounting period shortened from 2023-06-30 to 2022-12-31
dot icon10/06/2023
Accounts for a small company made up to 2022-06-30
dot icon26/04/2023
Registration of charge 134335880003, created on 2023-04-20
dot icon09/01/2023
Appointment of Beth Reid as a director on 2022-12-09
dot icon06/01/2023
Appointment of Mr Dante D'alessandro as a director on 2022-12-09
dot icon06/01/2023
Termination of appointment of Neil Murphy as a director on 2022-12-09
dot icon06/01/2023
Appointment of Mr Frankie Ugboma as a director on 2023-01-01
dot icon06/01/2023
Termination of appointment of Søren Jacobsen as a director on 2023-01-01
dot icon13/12/2022
Registration of charge 134335880002, created on 2022-12-06
dot icon29/11/2022
Registered office address changed from 38-39 Albert Road Tamworth B79 7JS United Kingdom to Crossway 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-11-29
dot icon22/09/2022
Confirmation statement made on 2022-09-08 with updates
dot icon11/04/2022
Termination of appointment of Abraham Andreas Gräber as a director on 2022-03-08
dot icon11/04/2022
Appointment of Mr Søren Jacobsen as a director on 2022-03-08
dot icon11/04/2022
Appointment of Mr Neil Murphy as a director on 2022-03-08
dot icon16/02/2022
Notification of Ugi Corporation as a person with significant control on 2022-02-08
dot icon16/02/2022
Cessation of Shv Energy Nv as a person with significant control on 2022-02-08
dot icon08/09/2021
Confirmation statement made on 2021-09-08 with updates
dot icon20/06/2021
Resolutions
dot icon20/06/2021
Memorandum and Articles of Association
dot icon07/06/2021
Appointment of Mr Kevin Francis Chown as a director on 2021-06-03
dot icon07/06/2021
Statement of capital following an allotment of shares on 2021-06-03
dot icon07/06/2021
Registration of charge 134335880001, created on 2021-06-03
dot icon02/06/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CIRCULAR FUELS LIMITED

CIRCULAR FUELS LIMITED is an(a) Active company incorporated on 02/06/2021 with the registered office located at Ugi House Gisborne Close, Staveley, Chesterfield S43 3JT. There are currently 4 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 CIRCULAR FUELS LIMITED?

toggle

CIRCULAR FUELS LIMITED is currently Active. It was registered on 02/06/2021 .

Where is CIRCULAR FUELS LIMITED located?

toggle

CIRCULAR FUELS LIMITED is registered at Ugi House Gisborne Close, Staveley, Chesterfield S43 3JT.

What does CIRCULAR FUELS LIMITED do?

toggle

CIRCULAR FUELS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CIRCULAR FUELS LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-04 with no updates.