UKBizDB.co.uk

AVIATION FUEL SERVICES LIMITED

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

This company is commonly known as Aviation Fuel Services Limited. The company was founded 60 years ago and was given the registration number 00790302. The firm's registered office is in HOUNSLOW. You can find them at Calshot Way Central Area, Heathrow Airport, Hounslow, Middlesex. This company's SIC code is 52230 - Service activities incidental to air transportation.

Company Information

Name:AVIATION FUEL SERVICES LIMITED
Company Number:00790302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52230 - Service activities incidental to air transportation

Office Address & Contact

Registered Address:Calshot Way Central Area, Heathrow Airport, Hounslow, Middlesex, TW6 1PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Caxton House, Broad Street, Cambourne, Cambridge, United Kingdom, CB23 6JN

Corporate Secretary15 November 2022Active
Totalenergies Uk, 10 Upper Bank Street, London, United Kingdom, E14 5BF

Director01 December 2023Active
Valero Energy Ltd, 1 Canada Square, London, England, E14 5AA

Director15 September 2017Active
Bp International Ltd, Chertsey Road, Sunbury On Thames, United Kingdom, TW16 7BP

Director03 April 2023Active
C/O Kpaic, 6th Floor Duke's Court, Duke Street, Woking, United Kingdom, GU21 5BH

Director13 May 2022Active
4 Hester Terrace, Chilton Road, Richmond, TW9 4JT

Secretary29 October 1999Active
9 Albany Towers, 6 St Catherines Terrace, Hove, BN3 2RQ

Secretary-Active
13 Hopwood Close, Watford, WD17 4LJ

Secretary15 April 2002Active
18 St Anthony's Close, St Katherine's Dock, London, E1 9LT

Secretary06 May 1998Active
40 Clarendon Road, Watford, Hertfordshire, WD17 1TQ

Secretary11 August 2008Active
First Floor Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU

Corporate Secretary01 August 2012Active
Orchard Corner, 12a Terry Road, High Wycombe, HP13 6QJ

Director01 July 2007Active
13 Gustard Wood, Wheathampstead, St. Albans, AL4 8RP

Director27 May 1999Active
9 Kingsmead, Edlesborough, Dunstable, LU6 2JN

Director-Active
Duke's Court, Duke Street, Woking, United Kingdom, GU21 5BH

Director01 April 2010Active
Air Bp Limited, Building D, Chertsey Road, Sunbury-On-Thames, United Kingdom, TW16 7BP

Director07 December 2020Active
16 Dalkeith Road, Harpenden, AL5 5PW

Director01 July 2005Active
1 Smallbridge Cottages, Smallbridge Road Horsmonden, Tonbridge, TN12 8EP

Director29 October 2001Active
5 Norgrove Park, Gerrards Cross, SL9 8QT

Director18 May 1998Active
The Old Stables, Stanbury Park Spencers Wood, Reading, RG7 1BN

Director15 April 2002Active
22 The Deerings, Harpenden, AL5 2PE

Director01 July 1996Active
Berry House High Street, Bletchingley, RH1 4PA

Director01 August 1998Active
13 Highfield Road, Berkhamsted, HP4 2DA

Director01 October 1998Active
One, Euston Square, 40 Melton Street, London, United Kingdom, NW1 2FD

Director01 January 2014Active
37 Station Road, Tring, HP23 5NW

Director26 July 2004Active
12 Silvertrees Drive, Maidenhead, SL6 4QJ

Director-Active
2 Barham House Molyneux Street, London, W1H 5HW

Director09 November 1995Active
190 Astonville Street, Southfields, London, SW18 5AG

Director01 July 1996Active
7 Ashville House, 131-139 The Broadway, London, SW19 1QJ

Director09 November 1995Active
The Widerness Barn, Church Lane, Aylesbury, HP18 0EP

Director18 October 1994Active
Mill House, Cambridge Road, Fulbourn, Cambridge, CB21 5EG

Director01 March 2007Active
14a Silverdale Road, Bushey, WD23 2LZ

Director01 March 2007Active
Bp International Ltd, Chertsey Road, Sunbury On Thames, United Kingdom, TW16 7BP

Director17 November 2022Active
6th, Floor, Duke's Court Duke Street, Woking, United Kingdom, GU21 5BH

Director24 January 2013Active
8 Alresford Green, Wickford, SS12 9RB

Director18 January 2000Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-11-24Accounts

Accounts with accounts type small.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-11-23Officers

Appoint corporate secretary company with name date.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type small.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type small.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Accounts

Accounts with accounts type small.

Download
2019-09-26Officers

Change person director company with change date.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.