UKBizDB.co.uk

FUEL MATRIX LIMITED

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

This company is commonly known as Fuel Matrix Limited. The company was founded 15 years ago and was given the registration number 06733394. The firm's registered office is in MAIDENHEAD. You can find them at Park House, 10 Ray Park Aveneue, Maidenhead, . This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:FUEL MATRIX LIMITED
Company Number:06733394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2008
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Park House, 10 Ray Park Aveneue, Maidenhead, SL6 8DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Bridge House, Bridge Avenue, Maidenhead, England, SL6 1RR

Secretary19 August 2022Active
44, Baldwin Avenue, Eastbourne, England, BN21 1UP

Director27 October 2008Active
1, West Barn, Altwood Road, Maidenhead, England, SL6 4PF

Director28 November 2012Active
Park House, 10 Ray Park Aveneue, Maidenhead, United Kingdom, SL6 8DS

Secretary27 October 2008Active
Barnfield, Fairmile, Henley-On-Thames, RG9 2JY

Director14 March 2011Active
Gin Cottage, Green Lane, Wicklewood, United Kingdom, NR18 9ET

Director22 November 2012Active
83, Parkhill Road, London, England, NW3 2XY

Director27 January 2016Active
Drakes, 10 Wells Close, Plumpton Green, Lewes, England, BN7 3DA

Director07 March 2013Active
Bishops House, Bishops Farm Close, Oakley Green, Windsor, England, SL4 5UN

Director01 July 2016Active
Penn Ridge, Church Road, Penn, High Wycombe, England, HP10 8NU

Director10 December 2012Active
1, Brill Close, Marlow, England, SL7 2RH

Director03 February 2016Active
Villa 34 Lake Hills, Palm Meadows Drive, Carrara, Australia,

Director28 October 2008Active

People with Significant Control

Mr Roy Fuscone
Notified on:24 August 2016
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:England
Address:44, Baldwin Avenue, Eastbourne, England, BN21 1UP
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Address

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

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Officers

Change person director company with change date.

Download
2023-06-13Persons with significant control

Change to a person with significant control.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Address

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

Download
2022-09-12Persons with significant control

Change to a person with significant control.

Download
2022-09-12Officers

Change person director company with change date.

Download
2022-09-12Address

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

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Officers

Appoint person secretary company with name date.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Capital

Capital allotment shares.

Download
2019-10-30Accounts

Accounts amended with accounts type total exemption full.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Capital

Capital allotment shares.

Download
2017-08-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.