UKBizDB.co.uk

HC FUELS LIMITED

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

This company is commonly known as Hc Fuels Limited. The company was founded 26 years ago and was given the registration number 03568686. The firm's registered office is in MAIDENHEAD. You can find them at Hanson House, 14 Castle Hill, Maidenhead, Berkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HC FUELS LIMITED
Company Number:03568686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Hanson House, 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Secretary10 March 2016Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director15 October 2013Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director09 December 2013Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director01 March 2011Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director06 September 2021Active
6th Floor, 5 Princes Gate Knightsbridge, London, SW7 1QJ

Secretary09 February 2000Active
22 Quineys Leys, Welford Upon Avon, Stratford Upon Avon, CV37 8PU

Secretary27 May 1998Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Nominee Secretary18 May 1998Active
Hanson House, 14 Castle Hill, Maidenhead, England, SL6 4JJ

Secretary31 March 2011Active
Burgaz Evler, No 49 Kemerburgae, Istanbul, Turkey,

Director09 May 2008Active
Flatstensgrand 4, Slite, Sweden,

Director01 February 2001Active
6th Floor, 5 Princes Gate Knightsbridge, London, SW7 1QJ

Director09 February 2000Active
Hanson House, 14 Castle Hill, Maidenhead, England, SL6 4JJ

Director01 June 2011Active
High Ridge, Oxton Road, Southwell, NG25 0QY

Director01 January 1999Active
43 A Ada Gardenya 2-3 D7, Atasehir, Turkey, FOREIGN

Director01 June 2001Active
Baggensgatan 11, Stockholm, Sweden, FOREIGN

Director27 May 1998Active
Herrgardsvagen 18, Se182 39 Danderyd, Sweden,

Director27 May 1998Active
The Oast House, Wilsley Pound, Sissinghurst, Cranbrook, TN17 2HR

Director05 June 2003Active
Chemin De Stoisy 49, Nivelles, Belgium, B-1400

Director09 May 2008Active
Hanson House, Hanson House, 14 Castle Hill, Maidenhead, England, SL6 4JJ

Director01 March 2010Active
Hanson House, Hanson House, 14 Castle Hill, Maidenhead, England, SL6 4JJ

Director01 March 2011Active
Hanson House, Hanson House, 14 Castle Hill, Maidenhead, England, SL6 4JJ

Director01 March 2010Active
Bikuben 4d, Oslo, Norway, FOREIGN

Director01 June 2001Active
Bgm Jakob Laemmler Str 3, Leimen, Germany,

Director29 June 2004Active
9, Johannes-Battlehner-Strasse 9, Oestringen, Germany, 76684

Director29 April 2009Active
Thames Point, Imperial Wharf, London, SW6 2SX

Director09 May 2008Active
Toppenhaugberget 3, Baerums Verk, Norway,

Director29 June 2004Active
Allee Des Erables Ii, Sarolay, Belgium,

Director10 December 1999Active
Hanson House, Hanson House, 14 Castle Hill, Maidenhead, England, SL6 4JJ

Director01 March 2011Active
Hanson House, Hanson House, 14 Castle Hill, Maidenhead, England, SL6 4JJ

Director01 March 2010Active
Parkstr 8, Burglengeufeld, Germany,

Director09 April 2002Active
8, Curie Strasse 8, Heidelberg, Germany, 69216

Director29 April 2009Active
Slalamveten 126, Lommedalen, Norway,

Director04 November 2004Active
Slalamveten 126, Lommedalen, Norway,

Director09 February 2000Active
Oz 7, Nagymaros, Hungary,

Director15 November 2007Active

People with Significant Control

Scancem Supply Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-04-05Persons with significant control

Change to a person with significant control.

Download
2023-04-03Address

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

Download
2023-02-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-07-23Accounts

Accounts with accounts type full.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Accounts

Accounts with accounts type full.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type full.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Accounts

Accounts with accounts type full.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Officers

Appoint person director company with name date.

Download
2016-12-14Officers

Termination director company with name termination date.

Download
2016-10-10Accounts

Accounts with accounts type full.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.