This company is commonly known as Fuel Sucks Limited. The company was founded 9 years ago and was given the registration number 09091965. The firm's registered office is in FOLKESTONE. You can find them at Bank Chambers Canterbury Road, Lyminge, Folkestone, Kent. This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.
Name | : | FUEL SUCKS LIMITED |
---|---|---|
Company Number | : | 09091965 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 2014 |
End of financial year | : | 30 November 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank Chambers Canterbury Road, Lyminge, Folkestone, Kent, CT18 8HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bank Chambers, Canterbury Road, Lyminge, Folkestone, England, CT18 8HU | Director | 21 July 2014 | Active |
Bank Chambers, Canterbury Road, Lyminge, Folkestone, CT18 8HU | Secretary | 13 August 2015 | Active |
Bank Chambers, Canterbury Road, Lyminge, Folkestone, England, CT18 8HU | Director | 21 July 2014 | Active |
Bank Chambers, Canterbury Road, Lyminge, Folkestone, England, CT18 8HU | Director | 01 December 2014 | Active |
Bank Chambers, Canterbury Road, Lyminge, Folkestone, England, CT18 8HU | Director | 01 December 2014 | Active |
Harefield Oil Terminal, Harvil Road, Harefield, England, UB9 6JL | Director | 18 June 2014 | Active |
Mr Lee Jason Burke | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Address | : | Bank Chambers, Canterbury Road, Folkestone, CT18 8HU |
Nature of control | : |
|
Mr Matthew David Whitton | ||
Notified on | : | 06 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Address | : | Bank Chambers, Canterbury Road, Folkestone, CT18 8HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-10 | Gazette | Gazette dissolved compulsory. | Download |
2021-03-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-01-26 | Gazette | Gazette notice compulsory. | Download |
2020-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Officers | Termination secretary company with name termination date. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-29 | Officers | Termination director company with name termination date. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-15 | Officers | Change person director company with change date. | Download |
2016-08-25 | Officers | Termination director company with name termination date. | Download |
2016-08-22 | Officers | Termination director company with name termination date. | Download |
2016-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-26 | Officers | Appoint person secretary company with name date. | Download |
2015-07-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.