ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Forest Fuels Boiler Company Limited

Forest Fuels Boiler Company Limited is an active company incorporated on 28 March 2017 with the registered office located in London, Greater London. Forest Fuels Boiler Company Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10693363
Private limited company
Age
8 years
Incorporated 28 March 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 August 2025 (4 months ago)
Next confirmation dated 21 August 2026
Due by 4 September 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 March 2026 (2 months remaining)
Contact
Address
3rd Floor 20 Red Lion Street
London
WC1R 4PS
England
Address changed on 15 Dec 2025 (26 days ago)
Previous address was 3rd Floor 1 Dover Street London W1S 4LD United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Mar 1977
Director • British • Lives in England • Born in Apr 1979
Director • British • Lives in Scotland • Born in Sep 1977
AMP Project Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
AMP Heat Limited
Bruno Leo Nello Berardelli, Stuart Mackenzie Reid, and 1 more are mutual people.
Active
Free Ideal Biomass (Stage 1) Limited
Bruno Leo Nello Berardelli, Stuart Mackenzie Reid, and 1 more are mutual people.
Active
Gvo Biomass Limited
Bruno Leo Nello Berardelli, Stuart Mackenzie Reid, and 1 more are mutual people.
Active
Ampil 2 Asset Limited
Bruno Leo Nello Berardelli, Stuart Mackenzie Reid, and 1 more are mutual people.
Active
Dallol Bunnahabhain Limited
Bruno Leo Nello Berardelli, Stuart Mackenzie Reid, and 1 more are mutual people.
Active
AMP Biomass (Net Zero 2) Limited
Bruno Leo Nello Berardelli, Stuart Mackenzie Reid, and 1 more are mutual people.
Active
AMP Heat (Net Zero 3) Limited
Bruno Leo Nello Berardelli, Stuart Mackenzie Reid, and 1 more are mutual people.
Active
AMP Hydrogen 2 Limited
Bruno Leo Nello Berardelli, Stuart Mackenzie Reid, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£28.53K
Increased by £26.64K (+1412%)
Turnover
£618.6K
Increased by £602.69K (+3788%)
Employees
Unreported
Same as previous period
Total Assets
£665.92K
Increased by £318.98K (+92%)
Total Liabilities
-£650.41K
Increased by £313.68K (+93%)
Net Assets
£15.51K
Increased by £5.3K (+52%)
Debt Ratio (%)
98%
Increased by 0.61% (+1%)
Latest Activity
Edward William Linton Sumption Resigned
22 Days Ago on 19 Dec 2025
Registered Address Changed
26 Days Ago on 15 Dec 2025
Mr Stuart Mackenzie Reid Appointed
3 Months Ago on 29 Sep 2025
New Charge Registered
3 Months Ago on 28 Sep 2025
Confirmation Submitted
4 Months Ago on 21 Aug 2025
Subsidiary Accounts Submitted
8 Months Ago on 15 May 2025
Confirmation Submitted
1 Year 4 Months Ago on 21 Aug 2024
Subsidiary Accounts Submitted
1 Year 10 Months Ago on 9 Mar 2024
Amp Development Holdings Limited (PSC) Details Changed
2 Years 3 Months Ago on 15 Sep 2023
Confirmation Submitted
2 Years 4 Months Ago on 21 Aug 2023
Get Credit Report
Discover Forest Fuels Boiler Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Edward William Linton Sumption as a director on 19 December 2025
Submitted on 2 Jan 2026
Registered office address changed from 3rd Floor 1 Dover Street London W1S 4LD United Kingdom to 3rd Floor 20 Red Lion Street London WC1R 4PS on 15 December 2025
Submitted on 15 Dec 2025
Memorandum and Articles of Association
Submitted on 14 Oct 2025
Resolutions
Submitted on 13 Oct 2025
Registration of charge 106933630004, created on 28 September 2025
Submitted on 3 Oct 2025
Appointment of Mr Stuart Mackenzie Reid as a director on 29 September 2025
Submitted on 2 Oct 2025
Confirmation statement made on 21 August 2025 with updates
Submitted on 21 Aug 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 15 May 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 15 May 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 15 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year