GLOWING FUEL LIMITED

The Elms Hotel Office No-1 The Elms Hotel Office No-1, Retford, DN22 7DX, England
StatusACTIVE
Company No.08861073
CategoryPrivate Limited Company
Incorporated24 Jan 2014
Age10 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

GLOWING FUEL LIMITED is an active private limited company with number 08861073. It was incorporated 10 years, 4 months, 5 days ago, on 24 January 2014. The company address is The Elms Hotel Office No-1 The Elms Hotel Office No-1, Retford, DN22 7DX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Address

Type: AD01

New address: The Elms Hotel Office No-1 London Road Retford DN22 7DX

Old address: Hamilton Office Park 31 High View Close Leicester LE4 9LJ England

Change date: 2021-07-13

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dency Mathew

Notification date: 2021-02-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-18

Psc name: Praveen Ramankutty

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

New address: Hamilton Office Park 31 High View Close Leicester LE4 9LJ

Old address: 246 Narborough Road Leicester Leicestershire LE3 2AP

Change date: 2018-11-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-17

Officer name: Mr Praveen Ramankutty

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-17

Officer name: Dency Mathew

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Dency Mathew

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Apr 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-01-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Praveen Ramankutty

Documents

View document PDF

Incorporation company

Date: 24 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AARIB ENTERPRISE LIMITED

41 RUSKIN, HENLEY ROAD,READING,RG4 6LE

Number:07151108
Status:ACTIVE
Category:Private Limited Company

EPIC TRADING 2016 LIMITED

6 WATERMORE CLOSE,BRISTOL,BS36 2NH

Number:10131381
Status:ACTIVE
Category:Private Limited Company

HOT ROD LTD

23A NEW STREET,PUDSEY,LS28 8AQ

Number:10277903
Status:ACTIVE
Category:Private Limited Company

J D MCCARTHY LTD

79 ST. MICHAELS ROAD,COVENTRY,CV2 4EL

Number:10370099
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NATURAL STONE CARPET (UK) LTD.

6 HALLAM CLOSE,KENT,BR7 6NQ

Number:02833012
Status:ACTIVE
Category:Private Limited Company

NEW CURVE MEASUREMENT SERVICES LIMITED

10-1 HILLCOAT LOAN,EDINBURGH,EH15 1UA

Number:SC328682
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source