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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Bransdale Avenue, Altofts, Normanton, WF6 2SJ | Secretary | 23 March 2005 | Active |
9, Purbrook Road, Wolverhampton, WV1 2EJ | Director | 23 March 2005 | Active |
8 Hallwood Close, Bedlington, NE22 6BG | Secretary | 01 August 2003 | Active |
The Cottage Potland Farm, Longhirst, Morpeth, NE61 6PY | Secretary | 25 September 1997 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 25 September 1997 | Active |
Dollys Barn, Dollys Lane Bletchington, Oxford, OX5 3DP | Director | 25 September 1997 | Active |
26 Crown Road, Kidlington, OX5 1AG | Director | 06 October 2004 | Active |
3 Pinfold Croft, Gargrave, Skipton, BD23 3RW | Director | 25 September 1997 | Active |
Brynmarlais, Ammanford Road, Llandybie, Ammanford, SA18 2ST | Director | 25 September 1997 | Active |
Turners Farmhouse, Chambers Green Road Pluckley, Ashford, England, TN27 0RH | Director | 23 March 2005 | Active |
Turners Farmhouse, Chambers Green Road Pluckley, Ashford, England, TN27 0RH | Director | 25 September 1997 | Active |
8 Hallwood Close, Tanglewood, Nedderton, NE22 6BG | Director | 25 September 1997 | Active |
Farnley Manor, Manor Road Farnley Tyas, Huddersfield, HD4 6UL | Director | 25 September 1997 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 25 September 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type full. | Download |
2023-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type full. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-20 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-18 | Resolution | Resolution. | Download |
2018-12-10 | Capital | Capital allotment shares. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.