UKBizDB.co.uk

FUELCARDS4U LTD

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

This company is commonly known as Fuelcards4u Ltd. The company was founded 20 years ago and was given the registration number 05060414. The firm's registered office is in MILTON KEYNES. You can find them at Suite 2, Douglas House, 32-34 Simpson Road, Bletchley, Milton Keynes, . This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.

Company Information

Name:FUELCARDS4U LTD
Company Number:05060414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

Office Address & Contact

Registered Address:Suite 2, Douglas House, 32-34 Simpson Road, Bletchley, Milton Keynes, England, MK1 1BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Slade Close, Sully, Cardiff, Wales, CF64 5UU

Director19 July 2017Active
Newcourt Cottage, The Drive Oakley, Bedford, MK43 7ST

Secretary11 March 2004Active
52, Fallowfield, Ampthill, Bedford, England, MK45 2TP

Secretary01 June 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary02 March 2004Active
9, Slade Close, Sully, Wales, CF64 5UU

Director01 April 2011Active
Newcourt Cottage, The Drive Oakley, Bedford, MK43 7ST

Director11 March 2004Active
52, Fallowfield, Ampthill, Bedford, England, MK45 2TP

Director11 March 2004Active
52, Fallowfield, Ampthill, Bedford, England, MK45 2TP

Director11 March 2004Active
Foxes Lodge, Pools Lane, Souldrop, Bedford, MK44 1HA

Director11 March 2004Active
5, Trevor Drive, Bromham, Bedford, England, MK43 8PH

Director14 May 2013Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director02 March 2004Active

People with Significant Control

Mr Kevin Robert William Adney
Notified on:19 July 2017
Status:Active
Date of birth:June 1966
Nationality:Welsh
Country of residence:Wales
Address:9, 9 Slade Close, Cardiff, Wales, CF64 5UU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Janet Potter
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:United Kingdom
Address:52 Fallowfield, Ampthill, United Kingdom, MK45 2TP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George Andrew Potter
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:52 Fallowfield, Ampthill, United Kingdom, MK45 2TP
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Accounts

Accounts with accounts type micro entity.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Accounts

Accounts with accounts type micro entity.

Download
2021-09-03Accounts

Accounts with accounts type micro entity.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Accounts

Accounts with accounts type micro entity.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Accounts

Accounts with accounts type micro entity.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Accounts

Accounts with accounts type micro entity.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-07-19Officers

Appoint person director company with name date.

Download
2017-07-19Officers

Termination secretary company with name termination date.

Download
2017-07-19Persons with significant control

Cessation of a person with significant control.

Download
2017-07-19Persons with significant control

Cessation of a person with significant control.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Officers

Termination director company with name termination date.

Download
2016-11-10Officers

Change person director company with change date.

Download
2016-11-10Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.