COTSWOLD ECO-FUELS LIMITED

Register to unlock more data on OkredoRegister

COTSWOLD ECO-FUELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06501056

Incorporation date

12/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Whiteladies Road, Clifton, Bristol BS8 1PDCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2008)
dot icon27/02/2026
Confirmation statement made on 2026-02-12 with updates
dot icon24/02/2026
Total exemption full accounts made up to 2025-04-30
dot icon21/07/2025
Satisfaction of charge 065010560001 in full
dot icon19/03/2025
Total exemption full accounts made up to 2024-04-30
dot icon02/08/2024
Change of details for Mr Paul Jeremy Treasure as a person with significant control on 2024-08-02
dot icon02/08/2024
Director's details changed for Mr Paul Jeremy Treasure on 2024-08-02
dot icon02/08/2024
Registered office address changed from 12 Whiteladies Road Clifton Bristol Somerset BS8 1PD United Kingdom to 12 Whiteladies Road Clifton Bristol BS8 1PD on 2024-08-02
dot icon25/04/2024
Current accounting period extended from 2024-03-31 to 2024-04-30
dot icon15/04/2024
Registered office address changed from 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT United Kingdom to 12 Whiteladies Road Clifton Bristol Somerset BS8 1PD on 2024-04-15
dot icon15/04/2024
Cessation of Earthworks Recycling Ltd as a person with significant control on 2024-04-12
dot icon15/04/2024
Confirmation statement made on 2024-02-12 with updates
dot icon15/04/2024
Notification of Paul Jeremy Treasure as a person with significant control on 2023-08-17
dot icon21/02/2024
Termination of appointment of Martin Gill as a director on 2024-02-21
dot icon17/08/2023
Appointment of Mr Paul Jeremy Treasure as a director on 2023-08-17
dot icon17/08/2023
Cessation of Martin Gill as a person with significant control on 2023-08-17
dot icon17/08/2023
Notification of Earthworks Recycling Ltd as a person with significant control on 2023-08-17
dot icon15/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/02/2023
Confirmation statement made on 2023-02-12 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/09/2022
Change of details for Martin Gill as a person with significant control on 2022-09-20
dot icon20/09/2022
Director's details changed for Martin Gill on 2022-09-20
dot icon08/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/03/2022
Confirmation statement made on 2022-02-12 with updates
dot icon22/02/2021
Confirmation statement made on 2021-02-12 with updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon28/11/2019
Registered office address changed from C/O Grosvenor House Practice Limited Avening Priory Park London Raod Tetbury Gloucestershire GL8 8HZ England to 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT on 2019-11-28
dot icon28/11/2019
Change of details for Martin Gill as a person with significant control on 2019-11-28
dot icon28/11/2019
Director's details changed for Martin Gill on 2019-11-28
dot icon27/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon18/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/06/2016
Director's details changed for Martin Gill on 2016-04-28
dot icon28/04/2016
Registered office address changed from Cornerstone House Midland Way Thornbury Bristol BS35 2BS to C/O Grosvenor House Practice Limited Avening Priory Park London Raod Tetbury Gloucestershire GL8 8HZ on 2016-04-28
dot icon07/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon09/10/2015
Director's details changed for Martin Gill on 2015-10-09
dot icon14/08/2015
Registration of charge 065010560001, created on 2015-07-31
dot icon17/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/03/2014
Current accounting period shortened from 2014-06-30 to 2014-03-31
dot icon03/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon11/11/2013
Registered office address changed from C/O Grosvenor House Practice Avening Priory Park London Road Tetbury Gloucestershire GL8 8HZ England on 2013-11-11
dot icon24/04/2013
Registered office address changed from Grosvenor House Market Place Tetbury Gloucestershire GL8 8DA England on 2013-04-24
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/03/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon06/07/2011
Previous accounting period extended from 2011-02-28 to 2011-06-30
dot icon09/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon20/07/2010
Registered office address changed from 30-31 St. James Place Mangotsfield Bristol BS16 9JB on 2010-07-20
dot icon22/04/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon27/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon05/04/2009
Return made up to 12/02/09; full list of members
dot icon13/03/2009
Appointment terminated director and secretary stuart dudridge
dot icon12/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
77.32K
-
0.00
48.38K
-
2022
3
34.83K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Treasure, Paul Jeremy
Director
17/08/2023 - Present
31
Gill, Martin
Director
12/02/2008 - 21/02/2024
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COTSWOLD ECO-FUELS LIMITED

COTSWOLD ECO-FUELS LIMITED is an(a) Active company incorporated on 12/02/2008 with the registered office located at 12 Whiteladies Road, Clifton, Bristol BS8 1PD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COTSWOLD ECO-FUELS LIMITED?

toggle

COTSWOLD ECO-FUELS LIMITED is currently Active. It was registered on 12/02/2008 .

Where is COTSWOLD ECO-FUELS LIMITED located?

toggle

COTSWOLD ECO-FUELS LIMITED is registered at 12 Whiteladies Road, Clifton, Bristol BS8 1PD.

What does COTSWOLD ECO-FUELS LIMITED do?

toggle

COTSWOLD ECO-FUELS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COTSWOLD ECO-FUELS LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-12 with updates.