Background WavePink WaveYellow Wave

FOOD2ENERGY LIMITED (06678169)

FOOD2ENERGY LIMITED (06678169) is an active UK company. incorporated on 21 August 2008. with registered office in Halifax. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FOOD2ENERGY LIMITED has been registered for 17 years. Current directors include POWAR, Manjit Singh, SAWRIJ, Danny Steven.

Company Number
06678169
Status
active
Type
ltd
Incorporated
21 August 2008
Age
17 years
Address
Halifax, HX3 6UF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
POWAR, Manjit Singh, SAWRIJ, Danny Steven
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOOD2ENERGY LIMITED

FOOD2ENERGY LIMITED is an active company incorporated on 21 August 2008 with the registered office located in Halifax. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FOOD2ENERGY LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06678169

LTD Company

Age

17 Years

Incorporated 21 August 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Swalesmoor Road Halifax, HX3 6UF,

Timeline

21 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Aug 08
Loan Secured
Nov 14
Loan Secured
Nov 15
Loan Secured
Nov 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Aug 18
Director Joined
Jan 19
Loan Secured
Feb 19
New Owner
May 19
Owner Exit
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

POWAR, Manjit Singh

Active
Swalesmoor Road, HalifaxHX3 6UF
Born October 1976
Director
Appointed 15 Jan 2019

SAWRIJ, Danny Steven

Active
Pule Hill Farm, HalifaxHX3 6UF
Born June 1969
Director
Appointed 21 Aug 2008

SINGH, Manjit

Resigned
Westburn Avenue, KeighleyBD22 6AL
Secretary
Appointed 21 Aug 2008
Resigned 03 Jun 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Danny Steven Sawrij

Active
Swalesmoor Road, HalifaxHX3 6UF
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 May 2019
Swales Moor Road, HalifaxHX3 6UF

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Aug 2016
Ceased 07 May 2019
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Small
27 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2020
AAAnnual Accounts
Legacy
21 January 2020
PARENT_ACCPARENT_ACC
Legacy
12 November 2019
GUARANTEE2GUARANTEE2
Legacy
12 November 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
26 February 2019
AAAnnual Accounts
Legacy
26 February 2019
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Legacy
1 February 2019
GUARANTEE2GUARANTEE2
Legacy
1 February 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
1 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2016
AAAnnual Accounts
Resolution
27 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Small
11 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Termination Secretary Company With Name
3 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Legacy
12 August 2011
MG01MG01
Accounts With Accounts Type Small
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
2 September 2008
225Change of Accounting Reference Date
Incorporation Company
21 August 2008
NEWINCIncorporation