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..
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 | : |
|
Registered Address | : | Flofuel Limited, Lakeside Industrial Park Cotswold Dene, Witney, Oxfordshire, OX29 7PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 16, Mill Park, Hawks Green Industrial Estate, Cannock, England, WS11 7XT | Director | 29 October 2021 | Active |
Unit 16, Mill Park, Hawks Green Industrial Estate, Cannock, England, WS11 7XT | Director | 29 October 2021 | Active |
Unit 16, Mill Park, Hawks Green Industrial Estate, Cannock, England, WS11 7XT | Director | 29 October 2021 | Active |
80-83, Long Lane, London, England, EC1A 9ET | Director | 27 November 2015 | Active |
Lakeside Industrial Park, Cotswold Dene, Standlake, Witney, England, OX29 7PL | Director | 01 May 2020 | Active |
80-83, Long Lane, London, England, EC1A 9ET | Director | 22 September 2016 | Active |
Lakeside Industrial Park, Cotswold Dene, Standlake, United Kingdom, OX29 7PL | Director | 01 January 2017 | Active |
Lakeside Industrial Park, Cotswold Dene, Standlake, Witney, England, OX29 7PL | Director | 25 July 2018 | Active |
Lakeside Industrial Park, Cotswold Dene, Standlake, Witney, OX29 7PL | Director | 27 November 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Officers | Change person director company with change date. | Download |
2023-09-22 | Accounts | Accounts with accounts type small. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Address | Change registered office address company with date old address new address. | Download |
2022-10-26 | Accounts | Accounts with accounts type small. | Download |
2022-05-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-12 | Accounts | Accounts with accounts type group. | Download |
2021-11-10 | Officers | Appoint person director company with name date. | Download |
2021-11-10 | Officers | Appoint person director company with name date. | Download |
2021-11-10 | Officers | Appoint person director company with name date. | Download |
2021-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-04 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-03 | Address | Change registered office address company with date old address new address. | Download |
2020-12-02 | Resolution | Resolution. | Download |
2020-08-07 | Accounts | Accounts with accounts type group. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-17 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Officers | Appoint person director company with name date. | Download |
2020-04-28 | Accounts | Change account reference date company current extended. | Download |
2020-04-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.