UKBizDB.co.uk

FUEL SUCKS LIMITED

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

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.

Company Information

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:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

Office Address & Contact

Registered Address:Bank Chambers Canterbury Road, Lyminge, Folkestone, Kent, CT18 8HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank Chambers, Canterbury Road, Lyminge, Folkestone, England, CT18 8HU

Director21 July 2014Active
Bank Chambers, Canterbury Road, Lyminge, Folkestone, CT18 8HU

Secretary13 August 2015Active
Bank Chambers, Canterbury Road, Lyminge, Folkestone, England, CT18 8HU

Director21 July 2014Active
Bank Chambers, Canterbury Road, Lyminge, Folkestone, England, CT18 8HU

Director01 December 2014Active
Bank Chambers, Canterbury Road, Lyminge, Folkestone, England, CT18 8HU

Director01 December 2014Active
Harefield Oil Terminal, Harvil Road, Harefield, England, UB9 6JL

Director18 June 2014Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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
2021-08-10Gazette

Gazette dissolved compulsory.

Download
2021-03-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Officers

Termination secretary company with name termination date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Persons with significant control

Cessation of a person with significant control.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Persons with significant control

Notification of a person with significant control.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Officers

Termination director company with name termination date.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Accounts

Accounts with accounts type total exemption small.

Download
2016-10-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-15Officers

Change person director company with change date.

Download
2016-08-25Officers

Termination director company with name termination date.

Download
2016-08-22Officers

Termination director company with name termination date.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2016-03-11Accounts

Accounts with accounts type total exemption small.

Download
2015-08-26Officers

Appoint person secretary company with name date.

Download
2015-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.