UKBizDB.co.uk

EVESONS FUELS LIMITED

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

This company is commonly known as Evesons Fuels Limited. The company was founded 127 years ago and was given the registration number 00052201. The firm's registered office is in NANTWICH. You can find them at C/o Nwf Group Plc Nantwich Road, Wardle, Nantwich, Cheshire. This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.

Company Information

Name:EVESONS FUELS LIMITED
Company Number:00052201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1897
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
  • 46711 - Wholesale of petroleum and petroleum products
  • 46719 - Wholesale of other fuels and related products
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Nwf Group Plc Nantwich Road, Wardle, Nantwich, Cheshire, CW5 6BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chapel Farmhouse, Chapel Lane, Mouldsworth, Chester, United Kingdom, CH3 8BF

Director17 January 2011Active
Nwf Group Plc, Wardle, Nantwich, Cheshire, England, CW5 6BP

Director18 April 2017Active
Chapel Farm House, Chapel Lane, Mouldsworth, Chester, United Kingdom, CH3 8BF

Secretary17 January 2011Active
Eveson House, Birmingham Road, Kenilworth, Warwickshire, CV8 1PT

Secretary-Active
C/O Nwf Group Plc, Nantwich Road, Wardle, Nantwich, United Kingdom, CW5 6BP

Director05 November 2012Active
Stoneybank The Bank, Lighthorne, Warwick, CV35 0AT

Director01 October 1997Active
Room 223 Priory Nursing Home, 1 Shelly Crescent Shirley, Solihull, B90 4XA

Director-Active
Eveson House, Birmingham Road, Kenilworth, Warwickshire, CV8 1PT

Director-Active
Holly Cottage Mill Lane, Rowington, Warwick, CV35 7DQ

Director-Active
Orchard House, Elmbridge Green, Droitwich, Worcester, United Kingdom, WR4 0NH

Director17 January 2011Active
Post Office Farm, Chorlton Lane, Chorlton, Malpas, United Kingdom, SY14 7ES

Director17 January 2011Active
Eveson House, Birmingham Road, Kenilworth, Warwickshire, CV8 1PT

Director-Active
C/O Nwf Group Plc, Nantwich Road, Wardle, Nantwich, United Kingdom, CW5 6BP

Director14 February 2011Active
Nwf Group Plc, Wardle, Nantwich, Cheshire, England, CW5 6BP

Director31 August 2016Active
C/O Nwf Group Plc, Nantwich Road, Wardle, Nantwich, United Kingdom, CW5 6BP

Director21 September 2012Active
Chestnut Farm, Cross Lane, Kermincham, Congleton, United Kingdom, CW12 2LJ

Director17 January 2011Active

People with Significant Control

Nwf Fuels Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Nwf Fuels Ltd, Jack Mills Way, Crewe, England, CW2 5RX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-18Gazette

Gazette notice voluntary.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Dissolution

Dissolution application strike off company.

Download
2022-04-14Persons with significant control

Change to a person with significant control.

Download
2021-11-30Accounts

Accounts with accounts type dormant.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-05-27Officers

Termination secretary company with name termination date.

Download
2020-11-30Accounts

Accounts with accounts type dormant.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type micro entity.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Accounts

Accounts with accounts type micro entity.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Accounts

Accounts with accounts type dormant.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Officers

Appoint person director company with name date.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Officers

Termination director company with name termination date.

Download
2016-09-01Officers

Appoint person director company with name date.

Download
2016-06-16Capital

Legacy.

Download
2016-06-16Capital

Capital statement capital company with date currency figure.

Download
2016-06-16Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.