Background WavePink WaveYellow Wave

PREMIER BIO FUELS LTD (07316060)

PREMIER BIO FUELS LTD (07316060) is an active UK company. incorporated on 15 July 2010. with registered office in Newcastle. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46719). PREMIER BIO FUELS LTD has been registered for 15 years. Current directors include MONTAGUE, Richard John, MONTAGUE, Susan Mary.

Company Number
07316060
Status
active
Type
ltd
Incorporated
15 July 2010
Age
15 years
Address
Abingdale Stone Road, Newcastle, ST5 5DR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46719)
Directors
MONTAGUE, Richard John, MONTAGUE, Susan Mary
SIC Codes
46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER BIO FUELS LTD

PREMIER BIO FUELS LTD is an active company incorporated on 15 July 2010 with the registered office located in Newcastle. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46719). PREMIER BIO FUELS LTD was registered 15 years ago.(SIC: 46719)

Status

active

Active since 15 years ago

Company No

07316060

LTD Company

Age

15 Years

Incorporated 15 July 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

22 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Abingdale Stone Road Hill Chorlton Newcastle, ST5 5DR,

Previous Addresses

Abingdale Stone Road Hill Chorlton Newcastle ST5 5DR England
From: 13 April 2021To: 13 April 2021
Unit 19a Raleigh Hall Industrial Estate Eccleshall Stafford Staffordshire ST21 6JL
From: 5 April 2012To: 13 April 2021
7E Raleigh Hall Industrial Estate Eccleshall Stafford Staffs ST21 6JL England
From: 15 July 2010To: 5 April 2012
Timeline

3 key events • 2010 - 2015

Funding Officers Ownership
Company Founded
Jul 10
Funding Round
Mar 13
Director Joined
Feb 15
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

MONTAGUE, Susan Mary

Active
Stone Road, Newcastle Under LymeST5 5DR
Secretary
Appointed 06 Jan 2014

MONTAGUE, Richard John

Active
Stone Road, NewcastleST5 5DR
Born August 1951
Director
Appointed 15 Jul 2010

MONTAGUE, Susan Mary

Active
Stone Road, NewcastleST5 5DR
Born April 1959
Director
Appointed 29 Jan 2015

Persons with significant control

1

Mr. Richard John Montague

Active
Stone Road, NewcastleST5 5DR
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 15 Jul 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Appoint Person Secretary Company With Name
15 January 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Capital Allotment Shares
26 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Incorporation Company
15 July 2010
NEWINCIncorporation