UKBizDB.co.uk

FUEL MANAGEMENT SOLUTIONS LIMITED

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

This company is commonly known as Fuel Management Solutions Limited. The company was founded 15 years ago and was given the registration number NI070568. The firm's registered office is in LARNE. You can find them at 1 Port Of Larne Business Park, , Larne, Antrim. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FUEL MANAGEMENT SOLUTIONS LIMITED
Company Number:NI070568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2008
End of financial year:30 April 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Port Of Larne Business Park, Larne, Antrim, BT40 1AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Friarsland Avenue, Goatstown, Dublin, Ireland,

Secretary01 April 2016Active
Kinara, 3, Priory Avenue, Blackrock, Ireland,

Director01 April 2016Active
9, Merton Drive, Ranelagh, Dublin, Ireland, D06N9W8

Director01 May 2021Active
22, Callender Street, Belfast, Northern Ireland, BT1 5BU

Director01 January 2024Active
20, Glendoher Avenue, Rathfarnham, Ireland,

Secretary10 May 2011Active
Ash Villa Hare Lane, Pipers Ash, Guilden Sutton, Chester, CH3 7ED

Secretary22 September 2008Active
111 Knockview Drive, Tandragee, BT62 2BL

Secretary22 September 2008Active
Suite 3, One Earlsfort Centre, Lower Hatch Street, Dublin 2, Ireland,

Corporate Secretary01 February 2016Active
19, Sweetbriar Lane, Lower Kilmacud Road, Dublin, Ireland,

Director24 April 2015Active
20, Glendoher Avenue, Rathfarnham, Ireland,

Director05 September 2014Active
Brattbakken 10, Oslo, Norway,

Director01 February 2016Active
Mullaboden, Ballymore Eustace, Ballymore Eustace, Ireland,

Director18 November 2013Active
Apt.16, House 6,, Sandford Lodge Apartments,, Ranelagh, Ireland,

Director01 April 2016Active
Summerhill Bag Lane, Crowton, Northwich, CW8 2TW

Director22 September 2008Active
22, Callender Street, Belfast, Northern Ireland, BT1 5BU

Director23 August 2019Active
Nordre Strandvej 8, Dragør, Denmark,

Director01 February 2016Active
39 Foyle Avenue, Greysteel, Eglinton, BT47 3EB

Director22 September 2008Active
9, Ballygarth Manor, Julianstown, Ireland,

Director10 May 2011Active
21, Palmerstown Road, Rathmines, Ireland,

Director10 May 2011Active
65, Monkstown Road, Monkstown, Ireland,

Director18 December 2014Active
Fuel Management Solutions Limited, 1 Port Of Larne, Business Park, Larne, Northern Ireland, BT40 1AX

Director25 May 2018Active
Kaptein Oppegaardsvei 23b, Oslo, Norway,

Director01 February 2016Active
Darton, Butterhill, Blessington, Ireland,

Director03 February 2012Active

People with Significant Control

Mr Alain Bouchard
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:Canadian
Country of residence:Canada
Address:5540, Rue Ernest-Cormier, Laval, Canada, QCH7C2T1
Nature of control:
  • Voting rights 25 to 50 percent
Alimentation Couche-Tard Inc
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:4204 Boulevard Industrial, Laval, Qc, Canada,
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Accounts with accounts type full.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2023-12-30Gazette

Gazette filings brought up to date.

Download
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2023-02-03Accounts

Accounts with accounts type full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Persons with significant control

Cessation of a person with significant control.

Download
2022-01-26Accounts

Accounts with accounts type full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-05-12Address

Change registered office address company with date old address new address.

Download
2021-02-05Accounts

Accounts with accounts type full.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Accounts

Accounts with accounts type full.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-02-05Accounts

Accounts with accounts type full.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Persons with significant control

Notification of a person with significant control.

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2018-06-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.