Background WavePink WaveYellow Wave

REFUELS LIMITED (06428395)

REFUELS LIMITED (06428395) is an active UK company. incorporated on 15 November 2007. with registered office in Nr Folkestone. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. REFUELS LIMITED has been registered for 18 years. Current directors include TAYLOR, Michael Steven.

Company Number
06428395
Status
active
Type
ltd
Incorporated
15 November 2007
Age
18 years
Address
Bank Chambers Canterbury Road, Nr Folkestone, CT18 8HU
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
TAYLOR, Michael Steven
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REFUELS LIMITED

REFUELS LIMITED is an active company incorporated on 15 November 2007 with the registered office located in Nr Folkestone. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. REFUELS LIMITED was registered 18 years ago.(SIC: 38320)

Status

active

Active since 18 years ago

Company No

06428395

LTD Company

Age

18 Years

Incorporated 15 November 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Bank Chambers Canterbury Road Lyminge Nr Folkestone, CT18 8HU,

Timeline

12 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Aug 17
Director Left
Dec 19
Director Left
Dec 19
New Owner
Mar 23
Share Issue
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Dec 25
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BRISK, Norman Max

Active
Canterbury Road, Nr FolkestoneCT18 8HU
Secretary
Appointed 13 Aug 2015

TAYLOR, Michael Steven

Active
Canterbury Road, Nr FolkestoneCT18 8HU
Born March 1966
Director
Appointed 15 Nov 2007

TAYLOR, Michael Steven

Resigned
Canterbury Road, Nr FolkestoneCT18 8HU
Secretary
Appointed 15 Nov 2007
Resigned 13 Aug 2015

BROWN, Leon Alan

Resigned
Canterbury Road, Nr FolkestoneCT18 8HU
Born December 1975
Director
Appointed 01 Dec 2014
Resigned 06 Dec 2019

BURKE, Jason Lee

Resigned
Canterbury Road, Nr FolkestoneCT18 8HU
Born November 1970
Director
Appointed 01 Dec 2014
Resigned 29 Nov 2019

THOMPSON, Derek Anthony

Resigned
Canterbury Road, Nr FolkestoneCT18 8HU
Born November 1962
Director
Appointed 15 Nov 2007
Resigned 21 Nov 2025

WHITTON, Matthew David

Resigned
Canterbury Road, Nr FolkestoneCT18 8HU
Born December 1978
Director
Appointed 01 Dec 2014
Resigned 29 Aug 2017

Persons with significant control

3

1 Active
2 Ceased
Canterbury Road, FolkestoneCT18 8HU

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2024

Mr Derek Anthony Thompson

Ceased
Canterbury Road, Nr FolkestoneCT18 8HU
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Mar 2023
Ceased 14 Feb 2024

Mr Michael Stephen Taylor

Ceased
Canterbury Road, Nr FolkestoneCT18 8HU
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Feb 2024
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
20 February 2024
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
20 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
28 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 August 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2009
AR01AR01
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 September 2009
AAAnnual Accounts
Gazette Notice Compulsary
9 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 June 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
3 June 2009
363aAnnual Return
Legacy
3 June 2009
190190
Legacy
3 June 2009
287Change of Registered Office
Legacy
3 June 2009
353353
Incorporation Company
15 November 2007
NEWINCIncorporation