UKBizDB.co.uk

AS24 FUEL CARD LTD

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

This company is commonly known as As24 Fuel Card Ltd. The company was founded 39 years ago and was given the registration number 01895419. The firm's registered office is in ROCHFORD. You can find them at Millhouse, 32-38 East Street, Rochford, Essex. This company's SIC code is 47300 - Retail sale of automotive fuel in specialised stores.

Company Information

Name:AS24 FUEL CARD LTD
Company Number:01895419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47300 - Retail sale of automotive fuel in specialised stores

Office Address & Contact

Registered Address:Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom, SS4 1DB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB

Secretary08 December 2022Active
Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB

Director15 September 2016Active
Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB

Director08 December 2022Active
Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB

Director01 September 2023Active
84, Parkhill Road, London, NW3 2YT

Secretary22 July 2008Active
Clements House, 1279 London Road, Leigh On Sea, SS9 2AD

Secretary27 September 2016Active
115 Greenhill, Prince Arthur Road, London, NW3 5TY

Secretary01 April 2001Active
8 Fulton Road, Olympic Office Centre, Wembley, HA9 0ND

Secretary11 August 1997Active
Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB

Secretary01 May 2018Active
A524 Benelux Vitbreidingstraat 52, Berchem, Belgium,

Secretary15 January 2001Active
1b Rue De Charron, 44818 Saint Herblain Cedex, France,

Secretary-Active
Clements House, 1279 London Road, Leigh On Sea, SS9 2AD

Secretary01 September 2012Active
4e Belsize Grove, London, NW3 4UN

Secretary17 September 2004Active
84, Parkhill Road, London, NW3 2YT

Director01 April 2008Active
9 Rue Lafayette, Nantes, France, FOREIGN

Director01 July 2005Active
1b Rue Du Charron, 44818 Saint-Herblain Cedex, FOREIGN

Director21 October 1996Active
Clements House, 1279 London Road, Leigh On Sea, SS9 2AD

Director01 July 2011Active
1 B Rue Du Charron B P 272, 44818 Saint-Herblain, France,

Director15 December 1998Active
1b Rue Du Charron, Bp272, 44818 Saint Herblain, France,

Director01 June 2003Active
Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB

Director01 July 2019Active
Clements House, 1279 London Road, Leigh On Sea, SS9 2AD

Director15 September 2016Active
5 Rue Servan, Grenoble, France, FOREIGN

Director15 September 2006Active
Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB

Director01 January 2016Active
21 Rue De La Fotare, 44880 Sautron, France, FOREIGN

Director09 December 1992Active
115 Greenhill, Prince Arthur Road, London, NW3 5TY

Director01 April 2001Active
8 Fulton Road, Olympic Office Centre, Wembley, HA9 0ND

Director11 August 1997Active
50 Boulevard Douville, 35400 Saint-Malo, France, FOREIGN

Director01 September 2007Active
Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB

Director01 May 2018Active
Lavances, 56700, Ste Hepene, France, FOREIGN

Director-Active
Clements House, 1279 London Road, Leigh On Sea, SS9 2AD

Director26 August 2014Active
A524 Benelux Vitbreidingstraat 52, Berchem, Belgium,

Director15 January 2001Active
1b Rue De Charron, 44818 Saint Herblain Cedex, France,

Director-Active
Cassiobury House 11-19, Station Road, Watford, WD17 1AP

Director01 November 2010Active
Clements House, 1279 London Road, Leigh On Sea, SS9 2AD

Director01 September 2012Active
4e Belsize Grove, London, NW3 4UN

Director01 September 2004Active

People with Significant Control

Totalenergies Se
Notified on:01 July 2016
Status:Active
Country of residence:France
Address:2, Place Jean Miller, 92400 Courbevoie, France,
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Persons with significant control

Change to a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-01-09Accounts

Accounts with accounts type full.

Download
2023-01-08Officers

Appoint person secretary company with name date.

Download
2023-01-08Officers

Change person director company with change date.

Download
2023-01-08Officers

Termination director company with name termination date.

Download
2023-01-08Officers

Termination secretary company with name termination date.

Download
2023-01-08Officers

Appoint person director company with name date.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type full.

Download
2019-07-23Officers

Appoint person director company with name date.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-08-01Address

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

Download
2018-05-03Officers

Appoint person director company with name date.

Download
2018-05-03Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.