This company is commonly known as Fuel Safe Uk Bunded Fuel Tanks Ltd. The company was founded 11 years ago and was given the registration number 08407230. The firm's registered office is in ACCRINGTON. You can find them at 22-28 Willow Street, , Accrington, Lancashire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.
Name | : | FUEL SAFE UK BUNDED FUEL TANKS LTD |
---|---|---|
Company Number | : | 08407230 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2013 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22-28 Willow Street, Accrington, Lancashire, England, BB5 1LP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Millbrook, Fence, Burnley, England, BB12 9PE | Director | 07 May 2020 | Active |
9 Fountain Close, Padiham, United Kingdom, BB12 8SA | Director | 18 February 2013 | Active |
4 Mable Street, Colne, England, BB8 0JR | Director | 03 June 2019 | Active |
10, Calbeck Close, Nelson, United Kingdom, BB9 0SY | Director | 18 February 2013 | Active |
Mr James Malcolm Redford | ||
Notified on | : | 30 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12 Millbrook, Fence, Burnley, England, BB12 9PE |
Nature of control | : |
|
Mr Sam Maxwell Shepherd | ||
Notified on | : | 29 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Fountain Close, Padiham, United Kingdom, BB12 8SA |
Nature of control | : |
|
Mr Mark Shepherd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22-28 Willow Street, Accrington, England, BB5 1LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-28 | Officers | Change person director company with change date. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-23 | Officers | Appoint person director company with name date. | Download |
2020-02-21 | Persons with significant control | Change to a person with significant control without name date. | Download |
2020-02-21 | Persons with significant control | Change to a person with significant control without name date. | Download |
2020-02-21 | Officers | Change person director company with change date. | Download |
2020-02-21 | Officers | Change person director company with change date. | Download |
2020-01-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-15 | Officers | Termination director company with name termination date. | Download |
2019-07-30 | Capital | Capital cancellation shares. | Download |
2019-07-30 | Capital | Capital return purchase own shares. | Download |
2019-06-17 | Persons with significant control | Change to a person with significant control without name date. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.