Background WavePink WaveYellow Wave

SNETTERTON RENEWABLE POWER FUELS LIMITED (08653532)

SNETTERTON RENEWABLE POWER FUELS LIMITED (08653532) is an active UK company. incorporated on 16 August 2013. with registered office in London. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01630). SNETTERTON RENEWABLE POWER FUELS LIMITED has been registered for 12 years.

Company Number
08653532
Status
active
Type
ltd
Incorporated
16 August 2013
Age
12 years
Address
6th Floor 33 Holborn, London, EC1N 2HT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01630)
SIC Codes
01630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNETTERTON RENEWABLE POWER FUELS LIMITED

SNETTERTON RENEWABLE POWER FUELS LIMITED is an active company incorporated on 16 August 2013 with the registered office located in London. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01630). SNETTERTON RENEWABLE POWER FUELS LIMITED was registered 12 years ago.(SIC: 01630)

Status

active

Active since 12 years ago

Company No

08653532

LTD Company

Age

12 Years

Incorporated 16 August 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

EASTERN FUELS LIMITED
From: 8 January 2015To: 7 May 2021
CENTRAL FUELS LIMITED
From: 16 August 2013To: 8 January 2015
Contact
Address

6th Floor 33 Holborn London, EC1N 2HT,

Previous Addresses

C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG England
From: 24 February 2020To: 2 May 2021
C/O Templeborough Biomass Power Plant Ltd River View Sheffield Road Rotherham S60 1FA United Kingdom
From: 5 September 2018To: 24 February 2020
Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 28 June 2017To: 5 September 2018
20-22 Bedford Row London WC1R 4JS
From: 7 January 2015To: 28 June 2017
Vision House Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park Cardiff CF23 8RS
From: 16 August 2013To: 7 January 2015
Timeline

20 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jul 18
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Joined
Dec 22
Director Left
Dec 22
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2026
AAAnnual Accounts
Legacy
17 March 2026
PARENT_ACCPARENT_ACC
Legacy
17 March 2026
GUARANTEE2GUARANTEE2
Legacy
17 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2025
AAAnnual Accounts
Legacy
13 March 2025
PARENT_ACCPARENT_ACC
Legacy
13 March 2025
AGREEMENT2AGREEMENT2
Legacy
13 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2024
AAAnnual Accounts
Legacy
12 March 2024
PARENT_ACCPARENT_ACC
Legacy
12 March 2024
AGREEMENT2AGREEMENT2
Legacy
12 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2023
AAAnnual Accounts
Legacy
7 February 2023
PARENT_ACCPARENT_ACC
Legacy
7 February 2023
AGREEMENT2AGREEMENT2
Legacy
7 February 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Extended
23 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
7 May 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 May 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
2 May 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
2 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2018
AD01Change of Registered Office Address
Change Registered Office Situation Company With Old Jurisdiction New Jurisdiction
5 September 2018
AD05AD05
Change To A Person With Significant Control
17 August 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
25 July 2016
AAMDAAMD
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Dormant
27 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Certificate Change Of Name Company
8 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
8 January 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
8 January 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
7 January 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Incorporation Company
16 August 2013
NEWINCIncorporation