Biomass Fuel Solutions Limited LONDON


Biomass Fuel Solutions started in year 2014 as Private Limited Company with registration number 09364635. The Biomass Fuel Solutions company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at Flat 6. Postal code: W2 4JL.

The firm has one director. Alexandr A., appointed on 22 December 2014. There are currently no secretaries appointed. As of 5 July 2025, there was 1 ex director - James B.. There were no ex secretaries.

Biomass Fuel Solutions Limited Address / Contact

Office Address Flat 6
Office Address2 21 Clanricarde Gardens
Town London
Post code W2 4JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09364635
Date of Incorporation Mon, 22nd Dec 2014
Industry Agents involved in the sale of fuels, ores, metals and industrial chemicals
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (278 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Alexandr A.

Position: Director

Appointed: 22 December 2014

James B.

Position: Director

Appointed: 08 June 2015

Resigned: 26 August 2020

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we discovered, there is Alexandr A. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Peltrade Holding Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is James B., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Alexandr A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Peltrade Holding Limited

2 Allen Street, London, W8 6BH, United Kingdom

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12501026
Notified on 21 December 2020
Nature of control: 25-50% voting rights
25-50% shares

James B.

Notified on 6 April 2016
Ceased on 26 August 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand3 3547 3864 6225 13712 5414 81619 543 1 698
Current Assets40 10260 12542 10940 04038 261112 64887 8364 431201 745
Debtors13 83317 11422 12822 41915 80473 34923 9164 43136 777
Net Assets Liabilities-9 567-22 486 -27 539-40 947-63 977-67 515-91 587-107 424
Other Debtors5 8292 23815 29711 89210 32655 70123 1762 60136 777
Total Inventories22 91535 62515 35912 4849 91634 48344 377 163 270
Cash Bank In Hand3 354        
Net Assets Liabilities Including Pension Asset Liability-9 567        
Stocks Inventory22 915        
Reserves/Capital
Called Up Share Capital1        
Profit Loss Account Reserve-9 568        
Other
Average Number Employees During Period222222111
Bank Overdrafts32 761        
Creditors49 66982 611103 85767 57921 836131 701117 07867 05756 917
Net Current Assets Liabilities-9 567-22 486-61 748-27 539-19 11167 72449 563-24 530-50 507
Other Creditors16 58014 77414 82414 36921 83681 70182 24142 11142 111
Other Taxation Social Security Payable 192192      
Trade Creditors Trade Payables32867 64588 84153 21024 27211 9055 886 212 105
Trade Debtors Trade Receivables8 00414 8766 83110 5275 47817 6487401 830 
Amounts Owed To Group Undertakings        6 399
Bank Borrowings Overdrafts    18 70650 00034 83724 94614 806
Total Assets Less Current Liabilities -22 486-61 748-27 539-19 11167 72449 563-24 530-50 507
Advances Credits Directors13 999        
Advances Credits Repaid In Period Directors-13 999        
Capital Employed-9 567        
Creditors Due Within One Year49 669        
Number Shares Allotted1        
Number Shares Allotted Increase Decrease During Period1        
Par Value Share1        
Share Capital Allotted Called Up Paid1        
Value Shares Allotted Increase Decrease During Period1        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control 21st March 2025
filed on: 21st, March 2025
Free Download (2 pages)

Company search

Advertisements