About

Registered Number: 06918652
Date of Incorporation: 29/05/2009 (15 years ago)
Company Status: Active
Registered Address: Unit 1 Blacksmith's Yard, Low Hesket, Carlisle, Cumbria, CA4 0ET,

 

Having been setup in 2009, Cumbria Green Fuels Ltd are based in Carlisle, it's status at Companies House is "Active". We do not know the number of employees at Cumbria Green Fuels Ltd. This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINGE, George Winston 29 May 2009 30 September 2017 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Geoff Campbell 01 April 2015 - 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 30 September 2019
MR01 - N/A 31 July 2019
CS01 - N/A 29 May 2019
PARENT_ACC - N/A 03 October 2018
GUARANTEE2 - N/A 03 October 2018
AA - Annual Accounts 27 September 2018
TM01 - Termination of appointment of director 09 August 2018
AP01 - Appointment of director 04 June 2018
AP01 - Appointment of director 04 June 2018
CS01 - N/A 29 May 2018
TM01 - Termination of appointment of director 19 October 2017
GUARANTEE2 - N/A 28 September 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 31 May 2017
AD01 - Change of registered office address 09 January 2017
AA - Annual Accounts 30 September 2016
GUARANTEE2 - N/A 28 September 2016
AA01 - Change of accounting reference date 14 June 2016
AR01 - Annual Return 30 May 2016
AA - Annual Accounts 04 April 2016
AD01 - Change of registered office address 23 March 2016
CH03 - Change of particulars for secretary 22 March 2016
CH01 - Change of particulars for director 22 March 2016
AR01 - Annual Return 18 June 2015
AP03 - Appointment of secretary 18 June 2015
AP01 - Appointment of director 18 June 2015
AD01 - Change of registered office address 02 June 2015
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 25 December 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
NEWINC - New incorporation documents 29 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.