UKBizDB.co.uk

FUELCARDS UK LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
64-65, Vincent Square, London, England, SW1P 2NU

Director09 November 2020Active
Canberra House, Lydiard Fields, Great Western Way, Swindon, England, SN5 8UB

Director06 October 2023Active
Unit 3, St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB

Secretary15 August 2011Active
Unit 3, St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB

Secretary07 June 2010Active
24 Long Cause Way, Adel, Leeds, LS16 8EQ

Secretary01 January 2008Active
PO BOX 1463, Windmill Hill, Swindon, England, SN5 6PS

Secretary30 January 2013Active
205, Cane Bayou Lake, Kenner, Louisiana, Usa, 70065

Secretary26 April 2007Active
Unit 3, St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB

Secretary15 March 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 April 2007Active
865 Monroe Cir Ne, Atlanta, Usa, FOREIGN

Director26 April 2007Active
64-65, Vincent Square, London, England, SW1P 2NU

Director11 February 2019Active
PO BOX 1463, Windmill Hill, Swindon, England, SN5 6PS

Director30 January 2013Active
Unit 3, St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB

Director13 December 2011Active
64-65, Vincent Square, London, England, SW1P 2NU

Director30 January 2013Active
Unit 3, St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB

Director15 March 2012Active

People with Significant Control

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:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Address

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

Download
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Officers

Change person director company with change date.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type full.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-02-01Accounts

Accounts with accounts type full.

Download
2021-11-02Address

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

Download
2021-10-28Address

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

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Capital

Capital allotment shares.

Download
2021-01-09Capital

Capital allotment shares.

Download
2021-01-06Accounts

Accounts with accounts type dormant.

Download
2020-12-24Capital

Capital redomination of shares.

Download
2020-12-01Resolution

Resolution.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Change person director company with change date.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-10-08Address

Move registers to sail company with new address.

Download
2019-10-08Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.