UKBizDB.co.uk

CLIFFWELL FUELS LTD.

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

This company is commonly known as Cliffwell Fuels Ltd.. The company was founded 10 years ago and was given the registration number 08679009. The firm's registered office is in MORPETH. You can find them at Cliffwell Service Station Albert Street, Amble, Morpeth, Northumberland. This company's SIC code is 47300 - Retail sale of automotive fuel in specialised stores.

Company Information

Name:CLIFFWELL FUELS LTD.
Company Number:08679009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2013
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47300 - Retail sale of automotive fuel in specialised stores

Office Address & Contact

Registered Address:Cliffwell Service Station Albert Street, Amble, Morpeth, Northumberland, NE65 0LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cliffwell Service Station Albert Street, Amble, Morpeth, United Kingdom, NE65 0LU

Secretary05 September 2013Active
Cliffwell Service Station, Albert Street, Amble, Morpeth, United Kingdom, NE65 0LU

Director12 September 2022Active
Cliffwell Service Station Albert Street, Amble, Morpeth, NE65 0LU

Director01 November 2015Active
Cliffwell Service Station Albert Street, Amble, Morpeth, United Kingdom, NE65 0LU

Director05 September 2013Active

People with Significant Control

Mr Derek Mallen
Notified on:07 August 2017
Status:Active
Date of birth:September 1951
Nationality:British
Address:Cliffwell Service Station Albert Street, Amble, Morpeth, NE65 0LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jill Veronica Mallen
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:English
Address:Cliffwell Service Station Albert Street, Amble, Morpeth, NE65 0LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
Mr Edwin Williams
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:English
Address:Cliffwell Service Station Albert Street, Amble, Morpeth, NE65 0LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Officers

Change person director company with change date.

Download
2023-08-18Officers

Change person secretary company with change date.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-27Accounts

Change account reference date company previous shortened.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Accounts

Change account reference date company previous shortened.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-08-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Accounts

Change account reference date company previous shortened.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Accounts

Change account reference date company previous shortened.

Download
2020-03-12Persons with significant control

Notification of a person with significant control.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.