UKBizDB.co.uk

FUEL SYSTEMS UK LTD

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

This company is commonly known as Fuel Systems Uk Ltd. The company was founded 15 years ago and was given the registration number 06891042. The firm's registered office is in ROTHERHAM. You can find them at Moor Park House Bawtry Road, Wickersley, Rotherham, . This company's SIC code is 35230 - Trade of gas through mains.

Company Information

Name:FUEL SYSTEMS UK LTD
Company Number:06891042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2009
End of financial year:23 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35230 - Trade of gas through mains
  • 46900 - Non-specialised wholesale trade
  • 66190 - Activities auxiliary to financial intermediation n.e.c.
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Moor Park House Bawtry Road, Wickersley, Rotherham, England, S66 2BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Offices, Warwick Road, Maltby, Rotherham, England, S66 8EW

Director09 June 2010Active
16, Shearway Business Park, Folkestone, England, CT19 4RH

Secretary29 April 2009Active
Axholme House, North Street, Crowle, Scunthorpe, England, DN17 4NB

Corporate Secretary18 May 2009Active
The Offices, Warwick Road, Maltby, Rotherham, England, S66 8EW

Director27 December 2018Active
The Offices, Warwick Road, Maltby, Rotherham, England, S66 8EW

Director02 August 2016Active
The Offices, Warwick Road, Maltby, Rotherham, England, S66 8EW

Director28 January 2017Active
Falding Wood Cottage, Tofield Road Wadworth, Doncaster, DN11 9DU

Director29 April 2009Active
The Offices, Warwick Road, Maltby, Rotherham, England, S66 8EW

Director01 November 2018Active

People with Significant Control

Mr Ronald Edward Osborne
Notified on:01 February 2017
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:United Kingdom
Address:25 Scrooby Streer, 25 Scrooby Street, Rotherham, United Kingdom, S61 4PH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Gordon Osborne
Notified on:29 January 2017
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:The Offices, Warwick Road, Rotherham, England, S66 8EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-01-29Address

Change registered office address company with date old address new address.

Download
2024-01-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type micro entity.

Download
2022-11-01Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Gazette

Gazette filings brought up to date.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-15Address

Change registered office address company with date old address new address.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-01Officers

Change person director company with change date.

Download
2019-06-01Officers

Change person director company with change date.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2019-05-18Confirmation statement

Confirmation statement with updates.

Download
2019-05-18Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.