UKBizDB.co.uk

ABBEY FUELCARDS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abbey Fuelcards Ltd. The company was founded 23 years ago and was given the registration number 04160753. The firm's registered office is in KNARESBOROUGH. You can find them at Unit 3 St James Business Park, Grimbald Crag Court, Knaresborough, North Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ABBEY FUELCARDS LTD
Company Number:04160753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2001
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 3 St James Business Park, Grimbald Crag Court, Knaresborough, North Yorkshire, HG5 8QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64-65, Vincent Square, London, England, SW1P 2NU

Director26 August 2022Active
64-65, Vincent Square, London, England, SW1P 2NU

Director11 February 2019Active
64-65, Vincent Square, London, England, SW1P 2NU

Director31 March 2008Active
Unit 3, St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB

Secretary15 August 2011Active
Unit 3, St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB

Secretary07 June 2010Active
24 Long Cause Way, Adel, Leeds, LS16 8EQ

Secretary31 March 2008Active
PO BOX 1463, Windmill Hill, Swindon, England, SN5 6PW

Secretary30 January 2013Active
Unit 3, St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB

Secretary15 March 2012Active
4 Banbury Road, Chacombe, Banbury, OX17 2JN

Secretary15 February 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary15 February 2001Active
64-65, Vincent Square, London, England, SW1P 2NU

Director31 March 2008Active
3415, Newport Bay Drive, Alpharetta, Georgia, United States, 30005

Director31 March 2008Active
Unit 3, St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB

Director07 June 2010Active
865 Monroe Cir Ne, Atlanta, Usa, FOREIGN

Director31 March 2008Active
24 Long Cause Way, Adel, Leeds, LS16 8EQ

Director31 March 2008Active
PO BOX 1463, Windmill Hill, Swindon, England, SN5 6PS

Director30 January 2013Active
Unit 3, St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB

Director13 December 2011Active
Unit 3, St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB

Director15 March 2012Active
4 Banbury Road, Chacombe, Banbury, OX17 2JN

Director16 October 2001Active
4 Banbury Road, Chacombe, Banbury, OX17 2JN

Director15 February 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director15 February 2001Active

People with Significant Control

Fleetcor Uk Acquisition Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 3 St James Business Park Limited, Grimbald Crag Court, Knaresborough, England, HG5 8QB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-27Officers

Appoint person director company with name date.

Download
2022-08-16Address

Change registered office address company with date old address new address.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-09Address

Change registered office address company with date old address new address.

Download
2021-02-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-02-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-02Resolution

Resolution.

Download
2021-01-06Accounts

Accounts with accounts type dormant.

Download
2020-09-01Officers

Change person director company with change date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Address

Move registers to sail company with new address.

Download
2019-10-08Address

Change sail address company with new address.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2019-09-18Resolution

Resolution.

Download
2019-09-18Change of constitution

Statement of companys objects.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Officers

Change person director company with change date.

Download
2019-02-15Officers

Change person director company with change date.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2018-06-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.