Renewable Fuel Technologies Uk Limited LIVERPOOL


Founded in 2014, Renewable Fuel Technologies Uk, classified under reg no. 08870927 is an active company. Currently registered at 75 Canterbury Park L18 9XP, Liverpool the company has been in the business for ten years. Its financial year was closed on January 30 and its latest financial statement was filed on 2022/01/31.

The firm has 2 directors, namely Bartholomew D., Vincent D.. Of them, Vincent D. has been with the company the longest, being appointed on 14 March 2014 and Bartholomew D. has been with the company for the least time - from 27 June 2015. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John W. who worked with the the firm until 27 June 2015.

Renewable Fuel Technologies Uk Limited Address / Contact

Office Address 75 Canterbury Park
Office Address2 Allerton
Town Liverpool
Post code L18 9XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08870927
Date of Incorporation Fri, 31st Jan 2014
Industry Technical testing and analysis
Industry Engineering related scientific and technical consulting activities
End of financial Year 30th January
Company age 10 years old
Account next due date Thu, 25th Jan 2024 (94 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Bartholomew D.

Position: Director

Appointed: 27 June 2015

Vincent D.

Position: Director

Appointed: 14 March 2014

Robert K.

Position: Director

Appointed: 18 June 2019

Resigned: 17 January 2024

Rechelle D.

Position: Director

Appointed: 22 May 2017

Resigned: 04 January 2018

Nadine G.

Position: Director

Appointed: 22 May 2017

Resigned: 04 January 2018

John W.

Position: Secretary

Appointed: 14 March 2014

Resigned: 27 June 2015

Richard W.

Position: Director

Appointed: 14 March 2014

Resigned: 01 August 2016

Lawrence J.

Position: Director

Appointed: 14 March 2014

Resigned: 31 December 2015

John W.

Position: Director

Appointed: 14 March 2014

Resigned: 27 June 2015

Graham S.

Position: Director

Appointed: 31 January 2014

Resigned: 31 January 2014

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we researched, there is Vincent D. The abovementioned PSC. The second one in the persons with significant control register is Richard W. This PSC owns 25-50% shares.

Vincent D.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Richard W.

Notified on 6 April 2016
Ceased on 1 August 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Net Worth-138 236-758 619      
Balance Sheet
Cash Bank In Hand 463      
Cash Bank On Hand 46311 1583571 075106 2979 755205 986
Current Assets41 79392 10560 10817 05766 299138 15430 506257 369
Debtors41 79391 64248 95016 70065 22431 85720 75151 383
Net Assets Liabilities -758 619-1 835 563-2 588 556-2 840 978-3 136 727-3 382 054-3 553 230
Net Assets Liabilities Including Pension Asset Liability-138 236-758 619      
Property Plant Equipment 364 685826 587934 393987 8751 198 4751 030 952879 411
Tangible Fixed Assets99 104364 685      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-138 336-758 739      
Shareholder Funds-138 236-758 619      
Other
Accumulated Depreciation Impairment Property Plant Equipment 112 138283 077456 975634 585846 1391 028 1171 183 341
Average Number Employees During Period  1212    
Capital Redemption Reserve 20      
Creditors 16 6672 643 6393 442 7383 778 1194 303 59050 00038 333
Creditors Due After One Year33 33316 667      
Creditors Due Within One Year245 8001 144 966      
Increase From Depreciation Charge For Year Property Plant Equipment  170 939173 898177 610211 554181 978155 224
Net Current Assets Liabilities-204 007-1 052 861-2 583 531-3 425 681-3 711 820-4 165 436-4 214 639-4 266 181
Number Shares Allotted100100      
Number Shares Issued Fully Paid  100     
Par Value Share111     
Property Plant Equipment Gross Cost 476 8231 109 6641 391 3681 622 4602 044 6142 059 0692 062 752
Provisions For Liabilities Balance Sheet Subtotal 53 77678 61997 268117 033169 766148 367128 127
Provisions For Liabilities Charges 53 776      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions128 139348 684      
Tangible Fixed Assets Cost Or Valuation128 139476 823      
Tangible Fixed Assets Depreciation29 035112 138      
Tangible Fixed Assets Depreciation Charged In Period29 03583 103      
Total Additions Including From Business Combinations Property Plant Equipment  632 841281 704231 092422 15414 4553 683
Total Assets Less Current Liabilities-104 903-688 176-1 756 944-2 491 288-2 723 945-2 966 961-3 183 687-3 386 770
Bank Borrowings Overdrafts      50 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on 2024/01/17
filed on: 23rd, January 2024
Free Download (1 page)

Company search