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.
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 | : |
|
Registered Address | : | Park House, 10 Ray Park Aveneue, Maidenhead, SL6 8DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Bridge House, Bridge Avenue, Maidenhead, England, SL6 1RR | Secretary | 19 August 2022 | Active |
44, Baldwin Avenue, Eastbourne, England, BN21 1UP | Director | 27 October 2008 | Active |
1, West Barn, Altwood Road, Maidenhead, England, SL6 4PF | Director | 28 November 2012 | Active |
Park House, 10 Ray Park Aveneue, Maidenhead, United Kingdom, SL6 8DS | Secretary | 27 October 2008 | Active |
Barnfield, Fairmile, Henley-On-Thames, RG9 2JY | Director | 14 March 2011 | Active |
Gin Cottage, Green Lane, Wicklewood, United Kingdom, NR18 9ET | Director | 22 November 2012 | Active |
83, Parkhill Road, London, England, NW3 2XY | Director | 27 January 2016 | Active |
Drakes, 10 Wells Close, Plumpton Green, Lewes, England, BN7 3DA | Director | 07 March 2013 | Active |
Bishops House, Bishops Farm Close, Oakley Green, Windsor, England, SL4 5UN | Director | 01 July 2016 | Active |
Penn Ridge, Church Road, Penn, High Wycombe, England, HP10 8NU | Director | 10 December 2012 | Active |
1, Brill Close, Marlow, England, SL7 2RH | Director | 03 February 2016 | Active |
Villa 34 Lake Hills, Palm Meadows Drive, Carrara, Australia, | Director | 28 October 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Address | Change registered office address company with date old address new address. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-13 | Officers | Change person director company with change date. | Download |
2023-06-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Address | Change registered office address company with date old address new address. | Download |
2022-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-12 | Officers | Change person director company with change date. | Download |
2022-09-12 | Address | Change registered office address company with date old address new address. | Download |
2022-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-24 | Officers | Appoint person secretary company with name date. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-03 | Capital | Capital allotment shares. | Download |
2019-10-30 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-30 | Capital | Capital allotment shares. | Download |
2017-08-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.