UKBizDB.co.uk

FUEL EXPRESS LIMITED

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

This company is commonly known as Fuel Express Limited. The company was founded 26 years ago and was given the registration number 03439446. The firm's registered office is in WAKEFIELD. You can find them at Suite 2, Belle Vue Business Centre, Elm Tree Street, Wakefield, . This company's SIC code is 46719 - Wholesale of other fuels and related products.

Company Information

Name:FUEL EXPRESS LIMITED
Company Number:03439446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46719 - Wholesale of other fuels and related products

Office Address & Contact

Registered Address:Suite 2, Belle Vue Business Centre, Elm Tree Street, Wakefield, England, WF1 5EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Bransdale Avenue, Altofts, Normanton, WF6 2SJ

Secretary23 March 2005Active
9, Purbrook Road, Wolverhampton, WV1 2EJ

Director23 March 2005Active
8 Hallwood Close, Bedlington, NE22 6BG

Secretary01 August 2003Active
The Cottage Potland Farm, Longhirst, Morpeth, NE61 6PY

Secretary25 September 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary25 September 1997Active
Dollys Barn, Dollys Lane Bletchington, Oxford, OX5 3DP

Director25 September 1997Active
26 Crown Road, Kidlington, OX5 1AG

Director06 October 2004Active
3 Pinfold Croft, Gargrave, Skipton, BD23 3RW

Director25 September 1997Active
Brynmarlais, Ammanford Road, Llandybie, Ammanford, SA18 2ST

Director25 September 1997Active
Turners Farmhouse, Chambers Green Road Pluckley, Ashford, England, TN27 0RH

Director23 March 2005Active
Turners Farmhouse, Chambers Green Road Pluckley, Ashford, England, TN27 0RH

Director25 September 1997Active
8 Hallwood Close, Tanglewood, Nedderton, NE22 6BG

Director25 September 1997Active
Farnley Manor, Manor Road Farnley Tyas, Huddersfield, HD4 6UL

Director25 September 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director25 September 1997Active

People with Significant Control

Mr Alan Davies
Notified on:28 February 2018
Status:Active
Date of birth:June 1957
Nationality:Welsh
Country of residence:Wales
Address:Brynmariais, Llandybie, Ammanford, Wales, SA18 2ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Bagnalls Group (Uk) Ltd
Notified on:28 February 2018
Status:Active
Country of residence:England
Address:The Freight Terminal, Bicester Road, Chipping Norton, England, OX7 4NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
G N G Holdings Limited
Notified on:28 February 2018
Status:Active
Country of residence:England
Address:Unit 9, Purbrook Road, Wolverhampton, England, WV1 2EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-29Accounts

Accounts with accounts type full.

Download
2023-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-11-08Persons with significant control

Cessation of a person with significant control.

Download
2022-11-07Persons with significant control

Change to a person with significant control.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Accounts

Change account reference date company previous shortened.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Persons with significant control

Change to a person with significant control.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-18Resolution

Resolution.

Download
2018-12-10Capital

Capital allotment shares.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Persons with significant control

Notification of a person with significant control.

Download
2018-07-12Persons with significant control

Notification of a person with significant control.

Download
2018-07-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.