UKBizDB.co.uk

HEATHROW AIRPORT FUEL COMPANY LIMITED

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

This company is commonly known as Heathrow Airport Fuel Company Limited. The company was founded 28 years ago and was given the registration number 03189276. The firm's registered office is in HOUNSLOW. You can find them at Building 1204 Sandringham Road, Heathrow Airport, Hounslow, Middx. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HEATHROW AIRPORT FUEL COMPANY LIMITED
Company Number:03189276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Building 1204 Sandringham Road, Heathrow Airport, Hounslow, Middx, TW6 3SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shell Centre, London, SE1 7NA

Corporate Secretary22 May 2000Active
Building 1204, Sandringham Road, Heathrow Airport, Hounslow, TW6 3SH

Director01 December 2023Active
Building 1204, Sandringham Road, Heathrow Airport, Hounslow, TW6 3SH

Director20 February 2023Active
Esso Saf, 20 Rue Paul Heroult, Immeuble Spring Batiment B, France, 92000

Director30 November 2021Active
Shell Centre, London, England, SE1 7NA

Director26 October 2016Active
Building 1204, Sandringham Road, Heathrow Airport, Hounslow, TW6 3SH

Director20 October 2017Active
Building 1204, Sandringham Road, Heathrow Airport, Hounslow, TW6 3SH

Director11 July 2019Active
Building 1204, Sandringham Road, Heathrow Airport, Hounslow, TW6 3SH

Director21 July 2023Active
Building 1204, Sandringham Road, Heathrow Airport, Hounslow, TW6 3SH

Director01 September 2023Active
9 Savill Road, Lindfield, Haywards Heath, RH16 2NY

Secretary30 November 1998Active
10 Elgar Avenue, Ealing, London, W5 3JU

Secretary30 May 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary23 April 1996Active
Building 1204, Sandringham Road, Heathrow Airport, Hounslow, TW6 3SH

Director01 January 2022Active
Orchard Corner, 12a Terry Road, High Wycombe, HP13 6QJ

Director01 July 2007Active
Ermyn House, Ermyn Way, Leatherhead, United Kingdom, KT22 8UX

Director01 January 2019Active
Building 1204, Sandringham Road, Heathrow Airport, Hounslow, TW6 3SH

Director06 December 2012Active
Building 1204, Sandringham Road, Heathrow Airport, Hounslow, England, TW6 3SH

Director01 April 2010Active
Building 1204, Sandringham Road, Heathrow Airport, Hounslow, TW6 3SH

Director07 December 2020Active
16 Dalkeith Road, Harpenden, AL5 5PW

Director01 July 2005Active
1 Smallbridge Cottages, Smallbridge Road Horsmonden, Tonbridge, TN12 8EP

Director07 January 2002Active
5 Norgrove Park, Gerrards Cross, SL9 8QT

Director19 January 2001Active
The Old Stables, Stanbury Park Spencers Wood, Reading, RG7 1BN

Director19 January 2001Active
Building 1204, Sandringham Road, Heathrow Airport, Hounslow, England, TW6 3SH

Director01 August 2010Active
Building 1204, Sandringham Road, Heathrow Airport, Hounslow, TW6 3SH

Director22 September 2020Active
Building 1204, Sandringham Road, Heathrow Airport, Hounslow, England, TW6 3SH

Director09 November 2011Active
Building 1204, Sandringham Road, Heathrow Airport, Hounslow, TW6 3SH

Director15 December 2011Active
13 Highfield Road, Berkhamsted, HP4 2DA

Director06 November 2008Active
13 Highfield Road, Berkhamsted, HP4 2DA

Director01 February 2001Active
8 York Road, London, England, SE1 7NA

Director01 January 2014Active
Canaima, 57 Shakespeare Street, North Watford, WD24 5HE

Director19 January 2001Active
37 Station Road, Tring, HP23 5NW

Director03 September 2004Active
Nieuwstraat 15d, 2312 Ka Leiden, Leiden, Netherlands,

Director01 January 2003Active
190 Astonville Street, Southfields, London, SW18 5AG

Director19 January 2001Active
Mill House, Cambridge Road, Fulbourn, Cambridge, CB21 5EG

Director01 March 2007Active
14a Silverdale Road, Bushey, WD23 2LZ

Director01 March 2007Active

People with Significant Control

Kuwait Petroleum International Aviation Company (Uk) Limited
Notified on:28 June 2016
Status:Active
Country of residence:England
Address:Duke's Court, Duke Street, Woking, England, GU21 5BH
Nature of control:
  • Right to appoint and remove directors
Bp International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Chertsey Road, Sunbury Upon Thames, England, TW16 7BP
Nature of control:
  • Right to appoint and remove directors
Esso Petroleum Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Exxonmobil House, Ermyn Way, Leatherhead, England, KT22 8UX
Nature of control:
  • Right to appoint and remove directors
Shell U.K. Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Shell Centre, London, England, SE1 7NA
Nature of control:
  • Right to appoint and remove directors
Total Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:One Euston Square, 40 Melton Street, London, United Kingdom, NW1 2FD
Nature of control:
  • Right to appoint and remove directors
Valero Energy Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1 Westferry Circus, Canary Wharf, London, England, E14 4HA
Nature of control:
  • 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 (5 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
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Accounts

Accounts with accounts type full.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2022-12-13Persons with significant control

Notification of a person with significant control statement.

Download
2022-12-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Persons with significant control

Cessation of a person with significant control.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type full.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2021-11-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.