UKBizDB.co.uk

A.I.D. FUEL OILS LIMITED

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

This company is commonly known as A.i.d. Fuel Oils Limited. The company was founded 44 years ago and was given the registration number 01445830. The firm's registered office is in CANNOCK. You can find them at Cocksparrow Lane, Huntington, Cannock, . This company's SIC code is 46719 - Wholesale of other fuels and related products.

Company Information

Name:A.I.D. FUEL OILS LIMITED
Company Number:01445830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1979
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46719 - Wholesale of other fuels and related products

Office Address & Contact

Registered Address:Cocksparrow Lane, Huntington, Cannock, WS12 4PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cocksparrow Lane, Huntington, Cannock, United Kingdom, WS12 4PB

Secretary-Active
Cocksparrow Lane, Huntington, Cannock, United Kingdom, WS12 4PB

Director20 June 2011Active
Cocksparrow Lane, Huntington, Cannock, United Kingdom, WS12 4PB

Director16 February 2011Active
23, The Crescent, Town Walls, Shrewsbury, United Kingdom, SY1 1TH

Director16 February 2012Active
Cocksparrow Lane, Huntington, Cannock, United Kingdom, WS12 4PB

Director16 February 2011Active
Cocksparrow Lane, Huntington, Cannock, United Kingdom, WS12 4PB

Director16 February 2012Active
Ahfield House, 91 Highfields Road, Chasetown, WS7 4QS

Director27 May 2003Active
Cocksparrow Lane, Huntington, Cannock, United Kingdom, WS12 4PB

Director20 October 2013Active
23, The Crescent, Town Walls, Shrewsbury, SY1 1TH

Director-Active
The Manor, Sheriffhales, Shifnal, TF11 8QY

Director-Active

People with Significant Control

Mr Thomas Jeremy Wilson Whitehouse
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:United Kingdom
Address:Cocksparrow Lane, Huntington, Cannock, United Kingdom, WS12 4PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Wilson Whitehouse
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:United Kingdom
Address:Cocksparrow Lane, Huntington, Cannock, United Kingdom, WS12 4PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type full.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Officers

Change person director company with change date.

Download
2021-12-09Officers

Change person director company with change date.

Download
2021-12-09Officers

Change person director company with change date.

Download
2021-12-09Officers

Change person secretary company with change date.

Download
2021-12-09Officers

Change person director company with change date.

Download
2021-04-22Accounts

Accounts with accounts type full.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Accounts

Accounts with accounts type full.

Download
2020-06-01Officers

Change person director company with change date.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Accounts

Accounts with accounts type full.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type full.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-04-24Officers

Termination director company with name termination date.

Download
2017-04-21Officers

Change person director company with change date.

Download
2017-03-27Accounts

Accounts with accounts type full.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Officers

Termination director company.

Download
2016-04-11Accounts

Accounts with accounts type medium.

Download

Copyright © 2024. All rights reserved.