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.
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 | : |
|
Registered Address | : | Cliffwell Service Station Albert Street, Amble, Morpeth, Northumberland, NE65 0LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cliffwell Service Station Albert Street, Amble, Morpeth, United Kingdom, NE65 0LU | Secretary | 05 September 2013 | Active |
Cliffwell Service Station, Albert Street, Amble, Morpeth, United Kingdom, NE65 0LU | Director | 12 September 2022 | Active |
Cliffwell Service Station Albert Street, Amble, Morpeth, NE65 0LU | Director | 01 November 2015 | Active |
Cliffwell Service Station Albert Street, Amble, Morpeth, United Kingdom, NE65 0LU | Director | 05 September 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-18 | Officers | Change person director company with change date. | Download |
2023-08-18 | Officers | Change person secretary company with change date. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Accounts | Change account reference date company previous shortened. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.