UKBizDB.co.uk

FUEL ADDITIVE SCIENCE TECHNOLOGIES LIMITED

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

This company is commonly known as Fuel Additive Science Technologies Limited. The company was founded 18 years ago and was given the registration number 05469984. The firm's registered office is in SHREWSBURY. You can find them at Unit 29 Atcham Business Park, Upton Magna, Shrewsbury, Shropshire. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:FUEL ADDITIVE SCIENCE TECHNOLOGIES LIMITED
Company Number:05469984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:Unit 29 Atcham Business Park, Upton Magna, Shrewsbury, Shropshire, SY4 4UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 29 Atcham Business Park, Upton Magna, Shrewsbury, SY4 4UG

Director11 January 2018Active
Unit 29 Atcham Business Park, Upton Magna, Shrewsbury, SY4 4UG

Director01 January 2022Active
Millers Oils Limited, Rastrick Common, Rastrick, Brighouse, England, HD6 3DP

Director18 March 2022Active
Unit 29 Atcham Business Park, Upton Magna, Shrewsbury, SY4 4UG

Secretary02 June 2005Active
Unit 29 Atcham Business Park, Upton Magna, Shrewsbury, SY4 4UG

Director24 August 2010Active
Suncroft, Harley, Shrewsbury, SY5 6LP

Director05 November 2007Active
Unit 29 Atcham Business Park, Upton Magna, Shrewsbury, SY4 4UG

Director02 June 2005Active
12 Canonbie Lea, Madeley, Telford, TF7 5RL

Director02 June 2005Active
Unit 29 Atcham Business Park, Upton Magna, Shrewsbury, SY4 4UG

Director11 January 2018Active
Unit 29 Atcham Business Park, Upton Magna, Shrewsbury, SY4 4UG

Director13 August 2010Active

People with Significant Control

Millers Oils Limited
Notified on:11 January 2018
Status:Active
Country of residence:England
Address:Hillside Oil Works, Rastrick Common, Brighouse, England, HD6 3DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Ryding
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit 29, Atcham Business Park, Shrewsbury, United Kingdom, SY4 4UG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Robert Leslie Hall
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:Unit 29, Atcham Business Park, Shrewsbury, United Kingdom, SY4 4UG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Sallyann Bell
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit 29, Atcham Business Park, Shrewsbury, United Kingdom, SY4 4UG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-08-23Accounts

Accounts with accounts type small.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type small.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-02-14Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-15Accounts

Accounts with accounts type small.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type small.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type small.

Download
2019-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type small.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Officers

Termination director company with name termination date.

Download
2018-01-26Officers

Termination director company with name termination date.

Download
2018-01-26Officers

Termination director company with name termination date.

Download
2018-01-26Officers

Termination secretary company with name termination date.

Download
2018-01-26Officers

Appoint person director company with name date.

Download
2018-01-26Officers

Appoint person director company with name date.

Download
2018-01-25Persons with significant control

Cessation of a person with significant control.

Download
2018-01-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.