This company is commonly known as Fuelcards Uk Limited. The company was founded 17 years ago and was given the registration number 06228205. The firm's registered office is in KNARESBOROUGH. You can find them at Unit 3 St James Business Park, Grimbald Crag Court, Knaresborough, North Yorkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | FUELCARDS UK LIMITED |
---|---|---|
Company Number | : | 06228205 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 St James Business Park, Grimbald Crag Court, Knaresborough, North Yorkshire, HG5 8QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64-65, Vincent Square, London, England, SW1P 2NU | Director | 09 November 2020 | Active |
Canberra House, Lydiard Fields, Great Western Way, Swindon, England, SN5 8UB | Director | 06 October 2023 | Active |
Unit 3, St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB | Secretary | 15 August 2011 | Active |
Unit 3, St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB | Secretary | 07 June 2010 | Active |
24 Long Cause Way, Adel, Leeds, LS16 8EQ | Secretary | 01 January 2008 | Active |
PO BOX 1463, Windmill Hill, Swindon, England, SN5 6PS | Secretary | 30 January 2013 | Active |
205, Cane Bayou Lake, Kenner, Louisiana, Usa, 70065 | Secretary | 26 April 2007 | Active |
Unit 3, St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB | Secretary | 15 March 2012 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 April 2007 | Active |
865 Monroe Cir Ne, Atlanta, Usa, FOREIGN | Director | 26 April 2007 | Active |
64-65, Vincent Square, London, England, SW1P 2NU | Director | 11 February 2019 | Active |
PO BOX 1463, Windmill Hill, Swindon, England, SN5 6PS | Director | 30 January 2013 | Active |
Unit 3, St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB | Director | 13 December 2011 | Active |
64-65, Vincent Square, London, England, SW1P 2NU | Director | 30 January 2013 | Active |
Unit 3, St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB | Director | 15 March 2012 | Active |
Fleetcor Uk Acquisition Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 3 St James Business Park, Grimbald Crag Court, Knaresborough, England, HG5 8QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Address | Change registered office address company with date old address new address. | Download |
2023-10-17 | Accounts | Accounts with accounts type full. | Download |
2023-10-09 | Officers | Appoint person director company with name date. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Officers | Change person director company with change date. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type full. | Download |
2022-05-06 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Accounts | Accounts with accounts type full. | Download |
2021-11-02 | Address | Change registered office address company with date old address new address. | Download |
2021-10-28 | Address | Change registered office address company with date old address new address. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-28 | Capital | Capital allotment shares. | Download |
2021-01-09 | Capital | Capital allotment shares. | Download |
2021-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-24 | Capital | Capital redomination of shares. | Download |
2020-12-01 | Resolution | Resolution. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Officers | Appoint person director company with name date. | Download |
2020-09-01 | Officers | Change person director company with change date. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Officers | Change person director company with change date. | Download |
2019-10-08 | Address | Move registers to sail company with new address. | Download |
2019-10-08 | Address | Change sail address company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.