UKBizDB.co.uk

FLOFUEL LTD

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

This company is commonly known as Flofuel Ltd. The company was founded 8 years ago and was given the registration number 09893127. The firm's registered office is in WITNEY. You can find them at Flofuel Limited, Lakeside Industrial Park Cotswold Dene, Witney, Oxfordshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FLOFUEL LTD
Company Number:09893127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Flofuel Limited, Lakeside Industrial Park Cotswold Dene, Witney, Oxfordshire, OX29 7PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 16, Mill Park, Hawks Green Industrial Estate, Cannock, England, WS11 7XT

Director29 October 2021Active
Unit 16, Mill Park, Hawks Green Industrial Estate, Cannock, England, WS11 7XT

Director29 October 2021Active
Unit 16, Mill Park, Hawks Green Industrial Estate, Cannock, England, WS11 7XT

Director29 October 2021Active
80-83, Long Lane, London, England, EC1A 9ET

Director27 November 2015Active
Lakeside Industrial Park, Cotswold Dene, Standlake, Witney, England, OX29 7PL

Director01 May 2020Active
80-83, Long Lane, London, England, EC1A 9ET

Director22 September 2016Active
Lakeside Industrial Park, Cotswold Dene, Standlake, United Kingdom, OX29 7PL

Director01 January 2017Active
Lakeside Industrial Park, Cotswold Dene, Standlake, Witney, England, OX29 7PL

Director25 July 2018Active
Lakeside Industrial Park, Cotswold Dene, Standlake, Witney, OX29 7PL

Director27 November 2015Active

People with Significant Control

Argent Industrial Uk Limited
Notified on:29 October 2021
Status:Active
Country of residence:England
Address:Unit 16, Mill Park, Cannock, England, WS11 7XT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr George Graham Maguire
Notified on:13 March 2018
Status:Active
Date of birth:September 1957
Nationality:English
Country of residence:England
Address:Lakeside Industrial Park Cotswold Dene, Standlake, Witney, England, OX29 7PL
Nature of control:
  • Voting rights 25 to 50 percent
Rockpool Investment Nominee Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:10 Bressenden Place, London, United Kingdom, SW1E 5DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 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 (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
2023-12-08Officers

Change person director company with change date.

Download
2023-09-22Accounts

Accounts with accounts type small.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Address

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

Download
2022-10-26Accounts

Accounts with accounts type small.

Download
2022-05-06Mortgage

Mortgage satisfy charge full.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Accounts

Accounts with accounts type group.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-04Persons with significant control

Notification of a person with significant control.

Download
2021-11-04Persons with significant control

Cessation of a person with significant control.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Address

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

Download
2020-12-02Resolution

Resolution.

Download
2020-08-07Accounts

Accounts with accounts type group.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Persons with significant control

Cessation of a person with significant control.

Download
2020-07-30Persons with significant control

Notification of a person with significant control.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-04-28Accounts

Change account reference date company current extended.

Download
2020-04-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.