Warning: file_put_contents(c/910e3313a6f44e748560c96ea8043dcb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Fuel Parts Uk Limited, NG15 0DR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FUEL PARTS UK LIMITED

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

This company is commonly known as Fuel Parts Uk Limited. The company was founded 17 years ago and was given the registration number 06263577. The firm's registered office is in ANNESLEY. You can find them at Unit 5 Little Oak Drive, Sherwood Park, Annesley, Nottinghamshire. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:FUEL PARTS UK LIMITED
Company Number:06263577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Unit 5 Little Oak Drive, Sherwood Park, Annesley, Nottinghamshire, NG15 0DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Little Oak Drive, Sherwood Park, Annesley, England, NG15 0DR

Director16 December 2011Active
1 Waverley Crescent, Wolverhampton, WV2 4QA

Secretary30 May 2007Active
Unit 2, Buntsford Hill Business Park, Buntsford Park Road, Bromsgrove, B60 3DX

Secretary17 July 2007Active
Unit 5, Little Oak Drive, Sherwood Park, Annesley, England, NG15 0DR

Director16 December 2011Active
44 Histons Drive, Codsall, Wolverhampton, WV8 2ET

Director30 May 2007Active
Unit 2, Buntsford Hill Business Park, Buntsford Park Road, Bromsgrove, B60 3DX

Director17 July 2007Active
Unit 2, Buntsford Hill Business Park, Buntsford Park Road, Bromsgrove, B60 3DX

Director17 July 2007Active
Unit 2, Buntsford Hill Business Park, Buntsford Park Road, Bromsgrove, B60 3DX

Director17 July 2007Active

People with Significant Control

Standard Motor Products Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Little Oak Drive, Sherwood Park, Nottingham, United Kingdom, NG15 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type dormant.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type dormant.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type dormant.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type dormant.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type dormant.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Accounts

Accounts with accounts type dormant.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Accounts

Accounts with accounts type dormant.

Download
2016-12-21Mortgage

Mortgage satisfy charge full.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-20Accounts

Accounts with accounts type dormant.

Download
2016-03-07Officers

Termination director company with name termination date.

Download
2015-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-27Accounts

Accounts with accounts type dormant.

Download
2014-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-12Accounts

Accounts with accounts type full.

Download
2013-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.