Background WavePink WaveYellow Wave

GREEN ENERGY FUEL LIMITED (12258038)

GREEN ENERGY FUEL LIMITED (12258038) is an active UK company. incorporated on 12 October 2019. with registered office in Doncaster. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). GREEN ENERGY FUEL LIMITED has been registered for 6 years.

Company Number
12258038
Status
active
Type
ltd
Incorporated
12 October 2019
Age
6 years
Address
Bankwood Lane Industrial Estate Bankwood Lane, Doncaster, DN11 0PS
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN ENERGY FUEL LIMITED

GREEN ENERGY FUEL LIMITED is an active company incorporated on 12 October 2019 with the registered office located in Doncaster. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). GREEN ENERGY FUEL LIMITED was registered 6 years ago.(SIC: 39000)

Status

active

Active since 6 years ago

Company No

12258038

LTD Company

Age

6 Years

Incorporated 12 October 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 30 March 2024 - 28 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 29 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

BIFFA GREEN ENERGY LIMITED
From: 13 March 2024To: 9 March 2026
ECO-POWER GREEN ENERGY LIMITED
From: 12 October 2019To: 13 March 2024
Contact
Address

Bankwood Lane Industrial Estate Bankwood Lane Rossington Doncaster, DN11 0PS,

Previous Addresses

Coronation Road Cressex High Wycombe Bucks HP12 3TZ United Kingdom
From: 13 March 2024To: 5 March 2026
Bankwood Processing Site Bankwood Lane New Rossington Doncaster DN11 0PS England
From: 12 October 2019To: 13 March 2024
Timeline

28 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
May 22
New Owner
May 22
New Owner
May 22
New Owner
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Loan Secured
Oct 22
Director Left
Mar 23
Owner Exit
Mar 23
Share Issue
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Loan Cleared
Mar 24
Director Left
Oct 24
Director Joined
Nov 24
New Owner
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Share Issue
Mar 26
2
Funding
14
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

53

Capital Alter Shares Subdivision
14 March 2026
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
9 March 2026
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2026
AAAnnual Accounts
Legacy
5 January 2026
PARENT_ACCPARENT_ACC
Legacy
5 January 2026
GUARANTEE2GUARANTEE2
Legacy
5 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 March 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
13 March 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
13 March 2024
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
13 March 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
12 March 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
31 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
11 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 May 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Incorporation Company
12 October 2019
NEWINCIncorporation