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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64-65, Vincent Square, London, England, SW1P 2NU | Director | 26 August 2022 | Active |
64-65, Vincent Square, London, England, SW1P 2NU | Director | 11 February 2019 | Active |
64-65, Vincent Square, London, England, SW1P 2NU | Director | 31 March 2008 | Active |
Unit 3, St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB | Secretary | 15 August 2011 | Active |
Unit 3, St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB | Secretary | 07 June 2010 | Active |
24 Long Cause Way, Adel, Leeds, LS16 8EQ | Secretary | 31 March 2008 | Active |
PO BOX 1463, Windmill Hill, Swindon, England, SN5 6PW | Secretary | 30 January 2013 | Active |
Unit 3, St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB | Secretary | 15 March 2012 | Active |
4 Banbury Road, Chacombe, Banbury, OX17 2JN | Secretary | 15 February 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 15 February 2001 | Active |
64-65, Vincent Square, London, England, SW1P 2NU | Director | 31 March 2008 | Active |
3415, Newport Bay Drive, Alpharetta, Georgia, United States, 30005 | Director | 31 March 2008 | Active |
Unit 3, St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB | Director | 07 June 2010 | Active |
865 Monroe Cir Ne, Atlanta, Usa, FOREIGN | Director | 31 March 2008 | Active |
24 Long Cause Way, Adel, Leeds, LS16 8EQ | Director | 31 March 2008 | Active |
PO BOX 1463, Windmill Hill, Swindon, England, SN5 6PS | Director | 30 January 2013 | Active |
Unit 3, St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB | Director | 13 December 2011 | Active |
Unit 3, St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB | Director | 15 March 2012 | Active |
4 Banbury Road, Chacombe, Banbury, OX17 2JN | Director | 16 October 2001 | Active |
4 Banbury Road, Chacombe, Banbury, OX17 2JN | Director | 15 February 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 15 February 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-27 | Officers | Appoint person director company with name date. | Download |
2022-08-16 | Address | Change registered office address company with date old address new address. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-09 | Address | Change registered office address company with date old address new address. | Download |
2021-02-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-02-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-02 | Resolution | Resolution. | Download |
2021-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-01 | Officers | Change person director company with change date. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Address | Move registers to sail company with new address. | Download |
2019-10-08 | Address | Change sail address company with new address. | Download |
2019-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-18 | Resolution | Resolution. | Download |
2019-09-18 | Change of constitution | Statement of companys objects. | Download |
2019-09-09 | Officers | Termination director company with name termination date. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-15 | Officers | Change person director company with change date. | Download |
2019-02-15 | Officers | Change person director company with change date. | Download |
2019-02-14 | Officers | Appoint person director company with name date. | Download |
2018-06-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.