UKBizDB.co.uk

BEESLEY FUEL SERVICES LIMITED

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

This company is commonly known as Beesley Fuel Services Limited. The company was founded 52 years ago and was given the registration number 01024928. The firm's registered office is in SUTTON COLDFIELD. You can find them at 25 Dunton Close, , Sutton Coldfield, West Midlands. This company's SIC code is 46719 - Wholesale of other fuels and related products.

Company Information

Name:BEESLEY FUEL SERVICES LIMITED
Company Number:01024928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1971
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46719 - Wholesale of other fuels and related products

Office Address & Contact

Registered Address:25 Dunton Close, Sutton Coldfield, West Midlands, England, B75 5QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Dunton Close, Four Oaks, Sutton Coldfield, B75 5QD

Secretary-Active
Emerald House, 20-22 Anchor Road, Aldridge, Walsall, England, WS9 8PH

Director04 July 2018Active
Emerald House, 20-22 Anchor Road, Aldridge, Walsall, England, WS9 8PH

Director04 July 2018Active
Swn Y Wylan, Llandanwg, Harlech, LL46 2SB

Director-Active
Pucknells Byre Holly Well Lane, Bayton Common, Kidderminster, DY14 9NR

Director-Active

People with Significant Control

Ms Jennifer Beesley
Notified on:04 July 2018
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Emerald House, 20-22 Anchor Road, Walsall, England, WS9 8PH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Wallace Edward Beesley
Notified on:17 August 2016
Status:Active
Date of birth:April 1936
Nationality:British
Address:Unit 5 Broadwell Business Park, Broadwell Road, Oldbury, B69 4BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew John Beesley
Notified on:17 August 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:Emerald House, 20-22 Anchor Road, Walsall, England, WS9 8PH
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-12Gazette

Gazette dissolved liquidation.

Download
2023-01-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-30Resolution

Resolution.

Download
2021-06-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-06-16Address

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

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Accounts

Change account reference date company previous shortened.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Address

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

Download
2018-07-31Mortgage

Mortgage satisfy charge full.

Download
2018-07-31Mortgage

Mortgage satisfy charge full.

Download
2018-07-16Persons with significant control

Notification of a person with significant control.

Download
2018-07-16Officers

Appoint person director company with name date.

Download
2018-07-16Officers

Appoint person director company with name date.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Persons with significant control

Cessation of a person with significant control.

Download
2017-08-31Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.