UKBizDB.co.uk

FUEL PREPARATIONS (INTERNATIONAL) LIMITED

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

This company is commonly known as Fuel Preparations (international) Limited. The company was founded 31 years ago and was given the registration number NI027174. The firm's registered office is in LONDONDERRY. You can find them at Terminal 2000, Port Road, Londonderry, Co Londonderry. This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.

Company Information

Name:FUEL PREPARATIONS (INTERNATIONAL) LIMITED
Company Number:NI027174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1993
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

Office Address & Contact

Registered Address:Terminal 2000, Port Road, Londonderry, Co Londonderry, BT47 1FL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Churchtown Road, Lissan, Cookstown,

Secretary21 January 1993Active
16 Churchtown Road, Cookstown, BT80 9XD

Director01 February 2001Active
16 Churchtown Road, Lissan, Cookstown, BT80 9XD

Director01 February 2001Active
16 Churchtown Road, Lissan, Cookstown,

Director21 January 1993Active
34a St Jeans, Cookstown, BT80 8DQ

Director06 July 2001Active
15 Ballynacooley Road, Randalstown, Co. Antrim, BT41 3NB

Director21 January 1993Active
8 Burnbank, Oritor Road, Cookstown, BT80 8DX

Director21 January 1993Active

People with Significant Control

Lcc Asset Holdings Limited
Notified on:31 March 2023
Status:Active
Country of residence:Isle Of Man
Address:6th Floor Victory House, Prospect Hill, Isle Of Man, Isle Of Man, IM1 1EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Lcc Group Holdings Ltd
Notified on:01 May 2019
Status:Active
Country of residence:Northern Ireland
Address:16, Churchtown Road, Cookstown, Northern Ireland, BT80 9XD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daniel Loughran
Notified on:01 February 2019
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:Northern Ireland
Address:16, Churchtown Road, Cookstown, Northern Ireland, BT80 9XD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Oliver Loughran
Notified on:01 February 2019
Status:Active
Date of birth:July 1976
Nationality:Irish
Country of residence:Northern Ireland
Address:16, Churchtown Road, Cookstown, Northern Ireland, BT80 9XD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Cornelius Loughran
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:Irish
Country of residence:Northern Ireland
Address:16, Churchtown Road, Cookstown, Northern Ireland, BT80 9XD
Nature of control:
  • Ownership of shares 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 (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
2024-03-28Persons with significant control

Notification of a person with significant control.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2023-12-22Accounts

Accounts with accounts type audited abridged.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Change account reference date company current extended.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type small.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-10-26Mortgage

Mortgage satisfy charge full.

Download
2021-10-05Accounts

Accounts with accounts type small.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type small.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Persons with significant control

Cessation of a person with significant control.

Download
2020-01-23Persons with significant control

Cessation of a person with significant control.

Download
2020-01-23Persons with significant control

Notification of a person with significant control.

Download
2020-01-23Persons with significant control

Notification of a person with significant control.

Download
2020-01-23Persons with significant control

Notification of a person with significant control.

Download
2020-01-23Persons with significant control

Cessation of a person with significant control.

Download
2019-06-26Accounts

Change account reference date company current extended.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.