UKBizDB.co.uk

FUEL PROOF LIMITED

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

This company is commonly known as Fuel Proof Limited. The company was founded 24 years ago and was given the registration number 03991145. The firm's registered office is in HEYSHAM. You can find them at Middleton Business Park, Middleton Road, Heysham, Lancashire. This company's SIC code is 25290 - Manufacture of other tanks, reservoirs and containers of metal.

Company Information

Name:FUEL PROOF LIMITED
Company Number:03991145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25290 - Manufacture of other tanks, reservoirs and containers of metal

Office Address & Contact

Registered Address:Middleton Business Park, Middleton Road, Heysham, Lancashire, LA3 3FH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Middleton Business Park, Middleton Road, Heysham, LA3 3FH

Secretary02 July 2018Active
Middleton Business Park, Middleton Road, Heysham, LA3 3FH

Director12 May 2000Active
Middleton Business Park, Middleton Road, Heysham, LA3 3FH

Director02 July 2018Active
Middleton Business Park, Middleton Road, Heysham, LA3 3FH

Director02 July 2018Active
Middleton Business Park, Middleton Road, Heysham, LA3 3FH

Director02 July 2018Active
5 York Terrace, North Shields, NE29 0EF

Nominee Secretary12 May 2000Active
Middleton Business Park, Middleton Road, Heysham, LA3 3FH

Secretary12 May 2000Active
Middleton Business Park, Middleton Road, Heysham, LA3 3FH

Director12 May 2000Active
5 York Terrace, North Shields, NE29 0EF

Corporate Nominee Director12 May 2000Active

People with Significant Control

Mrs Julie Ann Turnbull
Notified on:11 July 2022
Status:Active
Date of birth:May 1964
Nationality:British
Address:Middleton Business Park, Heysham, LA3 3FH
Nature of control:
  • Right to appoint and remove directors
Mr Treve Robert Hendry
Notified on:02 July 2018
Status:Active
Date of birth:August 1966
Nationality:British
Address:Middleton Business Park, Heysham, LA3 3FH
Nature of control:
  • Right to appoint and remove directors
Mr Roger Arthur Pilkington
Notified on:10 May 2017
Status:Active
Date of birth:March 1971
Nationality:British
Address:Middleton Business Park, Heysham, LA3 3FH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Richard Hargreaves
Notified on:10 May 2017
Status:Active
Date of birth:September 1976
Nationality:British
Address:Middleton Business Park, Heysham, LA3 3FH
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 (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
2023-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-06Officers

Change person director company with change date.

Download
2023-08-03Accounts

Accounts with accounts type full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type full.

Download
2022-07-12Officers

Change person director company with change date.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-07-11Persons with significant control

Notification of a person with significant control.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type full.

Download
2020-07-04Officers

Termination director company with name termination date.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type full.

Download
2019-06-07Officers

Change person director company with change date.

Download
2019-05-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Accounts

Change account reference date company current extended.

Download
2018-09-24Accounts

Accounts with accounts type small.

Download
2018-07-17Resolution

Resolution.

Download
2018-07-10Persons with significant control

Notification of a person with significant control.

Download
2018-07-10Persons with significant control

Cessation of a person with significant control.

Download
2018-07-10Persons with significant control

Cessation of a person with significant control.

Download
2018-07-04Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.