This company is commonly known as Be Fuelcards Ltd. The company was founded 36 years ago and was given the registration number 02160382. The firm's registered office is in LEEDS. You can find them at Gilbraltar House, Bowcliffe Road, Leeds, . This company's SIC code is 46711 - Wholesale of petroleum and petroleum products.
Name | : | BE FUELCARDS LTD |
---|---|---|
Company Number | : | 02160382 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gilbraltar House, Bowcliffe Road, Leeds, England, LS10 1HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1a, One The Embankment, Leeds, England, LS1 4DW | Director | 15 November 2023 | Active |
Suite 1a, One The Embankment, Leeds, England, LS1 4DW | Director | 01 March 2023 | Active |
50, Vauxhall Bridge Road, London, United Kingdom, SW1V 2RS | Director | 04 January 2019 | Active |
41 Eaton Hill, Cookridge, Leeds, LS16 6SE | Secretary | 01 July 2005 | Active |
1 Copperfields, Fetcham, Leatherhead, KT22 9PA | Secretary | - | Active |
Gibraltar House, Bowcliffe Road, Leeds, England, LS10 1HB | Director | 04 January 2019 | Active |
50, Vauxhall Bridge Road, London, United Kingdom, SW1V 2RS | Director | 04 January 2019 | Active |
50, Vauxhall Bridge Road, London, United Kingdom, SW1V 2RS | Director | 04 January 2019 | Active |
50, Vauxhall Bridge Road, London, United Kingdom, SW1V 2RS | Director | 04 January 2019 | Active |
41 Eaton Hill, Cookridge, Leeds, LS16 6SE | Director | 01 July 2005 | Active |
4 Grove Park Road, London, SE9 4QA | Director | - | Active |
Suite 1a, One The Embankment, Leeds, England, LS1 4DW | Director | 02 July 2021 | Active |
Bowcliffe Hall, Bramham, Wetherby, Leeds, LS23 6LP | Director | 25 November 2009 | Active |
Suite 1a, One The Embankment, Leeds, England, LS1 4DW | Director | 27 February 2020 | Active |
Gatcombe Chase Arrowsmith Road, Canford Magna, Wimborne, BH21 3BD | Director | - | Active |
87, Pollard Close, London, United Kingdom, N7 9SX | Director | 03 August 2017 | Active |
Bowcliffe Hall, Bramham, Wetherby, Leeds, LS23 6LP | Director | 30 June 2010 | Active |
Bowcliffe Hall, Bramham, Wetherby, Leeds, LS23 6LP | Director | 01 July 2005 | Active |
101 Nevill Avenue, Hove, BN3 7NE | Director | 01 September 2001 | Active |
Breckamore, Kirkby Road, Ripon, HG4 3JX | Director | 01 July 2005 | Active |
1 Copperfields, Fetcham, Leatherhead, KT22 9PA | Director | 16 October 1998 | Active |
Be Fuelcards Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bowcliffe Hall, Bowcliffe Hall, Wetherby, England, LS23 6LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Officers | Appoint person director company with name date. | Download |
2023-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-10 | Officers | Termination director company with name termination date. | Download |
2023-03-16 | Officers | Appoint person director company with name date. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2022-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-13 | Officers | Termination director company with name termination date. | Download |
2022-06-13 | Officers | Termination director company with name termination date. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Address | Change registered office address company with date old address new address. | Download |
2021-08-16 | Accounts | Accounts with accounts type full. | Download |
2021-08-04 | Officers | Change person director company with change date. | Download |
2021-07-05 | Officers | Appoint person director company with name date. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.