Hm Future Fuels Limited BEACONSFIELD


Hm Future Fuels Limited is a private limited company situated at Kings Head House, 15 London End, Beaconsfield HP9 2HN. Its total net worth is estimated to be around 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2017-06-08, this 6-year-old company is run by 1 director.
Director Jonathan H., appointed on 30 July 2021.
The company is officially classified as "remediation activities and other waste management services" (Standard Industrial Classification: 39000), "wholesale of other fuels and related products" (Standard Industrial Classification: 46719). According to CH data there was a name change on 2020-12-10 and their previous name was Centindu Ltd.
The latest confirmation statement was sent on 2022-12-31 and the due date for the subsequent filing is 2024-01-14. What is more, the annual accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

Hm Future Fuels Limited Address / Contact

Office Address Kings Head House
Office Address2 15 London End
Town Beaconsfield
Post code HP9 2HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10810008
Date of Incorporation Thu, 8th Jun 2017
Industry Remediation activities and other waste management services
Industry Wholesale of other fuels and related products
End of financial Year 30th June
Company age 7 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Jonathan H.

Position: Director

Appointed: 30 July 2021

Kristoffer B.

Position: Director

Appointed: 15 February 2021

Resigned: 30 August 2021

Finn M.

Position: Director

Appointed: 09 September 2020

Resigned: 15 September 2023

Paul H.

Position: Director

Appointed: 09 September 2020

Resigned: 27 April 2021

Harry B.

Position: Director

Appointed: 15 May 2020

Resigned: 09 September 2020

Mladen B.

Position: Director

Appointed: 10 February 2020

Resigned: 15 May 2020

Samantha C.

Position: Director

Appointed: 08 June 2017

Resigned: 10 February 2020

People with significant control

The list of PSCs who own or have control over the company is made up of 5 names. As we established, there is Finn M. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Paul H. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Kristoffer B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Finn M.

Notified on 9 September 2020
Ceased on 15 November 2023
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Paul H.

Notified on 9 September 2020
Ceased on 27 April 2021
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Kristoffer B.

Notified on 15 February 2021
Ceased on 15 February 2021
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Harry B.

Notified on 15 May 2020
Ceased on 9 September 2020
Nature of control: significiant influence or control

Nominee Solutions Limited

20-22 Wenlock Road, London, N1 7GU, England

Legal authority England & Wales
Legal form Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 09090984
Notified on 8 June 2017
Ceased on 15 May 2020
Nature of control: 75,01-100% shares

Company previous names

Centindu December 10, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand1119 816 89 027
Current Assets  87 133122 1021 709 581
Debtors  45 619 532 881
Net Assets Liabilities1192 33024 7932 003 376
Property Plant Equipment  26 98121 584325 891
Total Inventories  21 698122 102389 361
Other
Average Number Employees During Period 24815
Called Up Share Capital Not Paid 100100  
Creditors  34 61733 565238 434
Current Asset Investments    698 312
Disposals Intangible Assets  3 490  
Disposals Property Plant Equipment  8 046  
Fixed Assets  58 06521 5841 019 918
Intangible Assets  12 000 96 022
Intangible Assets Gross Cost  12 000 96 022
Investments Fixed Assets  19 084 598 005
Net Current Assets Liabilities  52 51688 5371 471 147
Property Plant Equipment Gross Cost  26 98121 584325 891
Provisions For Liabilities Balance Sheet Subtotal  15 000 50 000
Total Additions Including From Business Combinations Intangible Assets  20 000 96 022
Total Additions Including From Business Combinations Property Plant Equipment  40 000 304 307
Total Assets Less Current Liabilities 100110 681110 1212 491 065
Total Increase Decrease From Revaluations Intangible Assets  -4 510  
Total Increase Decrease From Revaluations Property Plant Equipment  -4 973  
Called Up Share Capital Not Paid Not Expressed As Current Asset  100  
Number Shares Allotted11   
Par Value Share11   

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
2023/12/20 - the day director's appointment was terminated
filed on: 8th, April 2024
Free Download (1 page)

Company search