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.
Office Address | Flat 6 |
Office Address2 | 21 Clanricarde Gardens |
Town | London |
Post code | W2 4JL |
Country of origin | United Kingdom |
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 |
Position: Director
Appointed: 22 December 2014
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 |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-12-31 | 2016-12-31 | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 | 2023-12-31 |
Balance Sheet | |||||||||
Cash Bank On Hand | 3 354 | 7 386 | 4 622 | 5 137 | 12 541 | 4 816 | 19 543 | 1 698 | |
Current Assets | 40 102 | 60 125 | 42 109 | 40 040 | 38 261 | 112 648 | 87 836 | 4 431 | 201 745 |
Debtors | 13 833 | 17 114 | 22 128 | 22 419 | 15 804 | 73 349 | 23 916 | 4 431 | 36 777 |
Net Assets Liabilities | -9 567 | -22 486 | -27 539 | -40 947 | -63 977 | -67 515 | -91 587 | -107 424 | |
Other Debtors | 5 829 | 2 238 | 15 297 | 11 892 | 10 326 | 55 701 | 23 176 | 2 601 | 36 777 |
Total Inventories | 22 915 | 35 625 | 15 359 | 12 484 | 9 916 | 34 483 | 44 377 | 163 270 | |
Cash Bank In Hand | 3 354 | ||||||||
Net Assets Liabilities Including Pension Asset Liability | -9 567 | ||||||||
Stocks Inventory | 22 915 | ||||||||
Reserves/Capital | |||||||||
Called Up Share Capital | 1 | ||||||||
Profit Loss Account Reserve | -9 568 | ||||||||
Other | |||||||||
Average Number Employees During Period | 2 | 2 | 2 | 2 | 2 | 2 | 1 | 1 | 1 |
Bank Overdrafts | 32 761 | ||||||||
Creditors | 49 669 | 82 611 | 103 857 | 67 579 | 21 836 | 131 701 | 117 078 | 67 057 | 56 917 |
Net Current Assets Liabilities | -9 567 | -22 486 | -61 748 | -27 539 | -19 111 | 67 724 | 49 563 | -24 530 | -50 507 |
Other Creditors | 16 580 | 14 774 | 14 824 | 14 369 | 21 836 | 81 701 | 82 241 | 42 111 | 42 111 |
Other Taxation Social Security Payable | 192 | 192 | |||||||
Trade Creditors Trade Payables | 328 | 67 645 | 88 841 | 53 210 | 24 272 | 11 905 | 5 886 | 212 105 | |
Trade Debtors Trade Receivables | 8 004 | 14 876 | 6 831 | 10 527 | 5 478 | 17 648 | 740 | 1 830 | |
Amounts Owed To Group Undertakings | 6 399 | ||||||||
Bank Borrowings Overdrafts | 18 706 | 50 000 | 34 837 | 24 946 | 14 806 | ||||
Total Assets Less Current Liabilities | -22 486 | -61 748 | -27 539 | -19 111 | 67 724 | 49 563 | -24 530 | -50 507 | |
Advances Credits Directors | 13 999 | ||||||||
Advances Credits Repaid In Period Directors | -13 999 | ||||||||
Capital Employed | -9 567 | ||||||||
Creditors Due Within One Year | 49 669 | ||||||||
Number Shares Allotted | 1 | ||||||||
Number Shares Allotted Increase Decrease During Period | 1 | ||||||||
Par Value Share | 1 | ||||||||
Share Capital Allotted Called Up Paid | 1 | ||||||||
Value Shares Allotted Increase Decrease During Period | 1 |
Type | Category | Free download | |
---|---|---|---|
PSC05 |
Change to a person with significant control 21st March 2025 filed on: 21st, March 2025 |
persons with significant control | Free Download (2 pages) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy