This company is commonly known as Fuel Channel Limited. The company was founded 28 years ago and was given the registration number 02908223. The firm's registered office is in NORTH HILL. You can find them at The Sixth Form College, Colchester, North Hill, Colchester. This company's SIC code is 56290 - Other food services.
Name | : | FUEL CHANNEL LIMITED |
---|---|---|
Company Number | : | 02908223 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1994 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Sixth Form College, Colchester, North Hill, Colchester, CO1 1SN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Sixth Form College, Colchester, North Hill, CO1 1SN | Secretary | 31 July 2018 | Active |
The Sixth Form College, Colchester, North Hill, CO1 1SN | Director | 13 December 2018 | Active |
The Sixth Form College, Colchester, North Hill, CO1 1SN | Director | 25 March 1994 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Nominee Secretary | 14 March 1994 | Active |
The Sixth Form College Colchester, North Hill, Colchester, CO1 1SN | Secretary | 14 March 1994 | Active |
31 St Clairs Road, St Osyth, Clacton On Sea, CO16 8QQ | Secretary | 30 November 1995 | Active |
7 Goodman Grove, Ipswich, IP5 2DZ | Secretary | 18 December 2002 | Active |
2 Swallow Close, Layer De La Haye, Colchester, CO2 0LW | Director | 17 November 2008 | Active |
Dragon's Vane, 28a Fitzwalter Road, Colchester, CO3 3SY | Director | 25 March 1994 | Active |
The Sixth Form College Colchester, North Hill, Colchester, CO21 1SN | Director | 14 March 1994 | Active |
238 Saint Andrews Avenue, Colchester, CO4 3AG | Director | 30 November 1995 | Active |
Silkwood, Straight Road, Polstead Heath, Colchester, England, CO6 5BB | Director | 04 July 2013 | Active |
13 Shakespeare Road, Colchester, CO3 4HH | Director | 25 March 1994 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Corporate Nominee Director | 14 March 1994 | Active |
Mr Ian Macnaughton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Address | : | The Sixth Form College, North Hill, CO1 1SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Officers | Appoint person director company with name date. | Download |
2018-11-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-31 | Officers | Change person director company with change date. | Download |
2018-07-31 | Officers | Termination director company with name termination date. | Download |
2018-07-31 | Officers | Termination secretary company with name termination date. | Download |
2018-07-31 | Officers | Appoint person secretary company with name date. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-09 | Accounts | Accounts with accounts type small. | Download |
2017-04-06 | Accounts | Accounts with accounts type full. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-12 | Accounts | Accounts with accounts type full. | Download |
2016-03-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-31 | Accounts | Accounts with accounts type full. | Download |
2014-03-25 | Accounts | Accounts with accounts type full. | Download |
2014-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-25 | Officers | Appoint person director company with name. | Download |
2013-07-24 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2022. All rights reserved.