UKBizDB.co.uk

BE FUELCARDS LTD

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

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.

Company Information

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:
  • 46711 - Wholesale of petroleum and petroleum products
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Gilbraltar House, Bowcliffe Road, Leeds, England, LS10 1HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1a, One The Embankment, Leeds, England, LS1 4DW

Director15 November 2023Active
Suite 1a, One The Embankment, Leeds, England, LS1 4DW

Director01 March 2023Active
50, Vauxhall Bridge Road, London, United Kingdom, SW1V 2RS

Director04 January 2019Active
41 Eaton Hill, Cookridge, Leeds, LS16 6SE

Secretary01 July 2005Active
1 Copperfields, Fetcham, Leatherhead, KT22 9PA

Secretary-Active
Gibraltar House, Bowcliffe Road, Leeds, England, LS10 1HB

Director04 January 2019Active
50, Vauxhall Bridge Road, London, United Kingdom, SW1V 2RS

Director04 January 2019Active
50, Vauxhall Bridge Road, London, United Kingdom, SW1V 2RS

Director04 January 2019Active
50, Vauxhall Bridge Road, London, United Kingdom, SW1V 2RS

Director04 January 2019Active
41 Eaton Hill, Cookridge, Leeds, LS16 6SE

Director01 July 2005Active
4 Grove Park Road, London, SE9 4QA

Director-Active
Suite 1a, One The Embankment, Leeds, England, LS1 4DW

Director02 July 2021Active
Bowcliffe Hall, Bramham, Wetherby, Leeds, LS23 6LP

Director25 November 2009Active
Suite 1a, One The Embankment, Leeds, England, LS1 4DW

Director27 February 2020Active
Gatcombe Chase Arrowsmith Road, Canford Magna, Wimborne, BH21 3BD

Director-Active
87, Pollard Close, London, United Kingdom, N7 9SX

Director03 August 2017Active
Bowcliffe Hall, Bramham, Wetherby, Leeds, LS23 6LP

Director30 June 2010Active
Bowcliffe Hall, Bramham, Wetherby, Leeds, LS23 6LP

Director01 July 2005Active
101 Nevill Avenue, Hove, BN3 7NE

Director01 September 2001Active
Breckamore, Kirkby Road, Ripon, HG4 3JX

Director01 July 2005Active
1 Copperfields, Fetcham, Leatherhead, KT22 9PA

Director16 October 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-09-23Accounts

Accounts with accounts type dormant.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2022-09-08Accounts

Accounts with accounts type dormant.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Address

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

Download
2021-08-16Accounts

Accounts with accounts type full.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-05-26Mortgage

Mortgage satisfy charge full.

Download
2021-05-26Mortgage

Mortgage satisfy charge full.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.