UKBizDB.co.uk

HOMEFUELS DIRECT LTD

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

This company is commonly known as Homefuels Direct Ltd. The company was founded 16 years ago and was given the registration number 06464646. The firm's registered office is in STOCKTON ON TEES. You can find them at 70-74 Brunswick Street, , Stockton On Tees, Cleveland. This company's SIC code is 46711 - Wholesale of petroleum and petroleum products.

Company Information

Name:HOMEFUELS DIRECT LTD
Company Number:06464646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46711 - Wholesale of petroleum and petroleum products

Office Address & Contact

Registered Address:70-74 Brunswick Street, Stockton On Tees, Cleveland, TS18 1DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Allday House, Warrington Road, Birchwood, United Kingdom, WA3 6GR

Director30 March 2023Active
1st Floor, Allday House, Warrington Road, Birchwood, United Kingdom, WA3 6GR

Director29 October 2021Active
70-74, Brunswick Street, Stockton On Tees, TS18 1DW

Secretary10 January 2008Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary04 January 2008Active
302, Bridgewater Place, Birchwood Park, Warrington, United Kingdom, WA3 6XG

Director10 January 2008Active
1st Floor, Allday House, Warrington Road, Birchwood, United Kingdom, WA3 6GR

Director29 September 2021Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director04 January 2008Active

People with Significant Control

Certas Energy Uk Limited
Notified on:29 October 2021
Status:Active
Country of residence:England
Address:302, Bridgewater Place, Warrington, England, WA3 6XG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher David Bicknell
Notified on:06 April 2016
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:302, Bridgewater Place, Warrington, United Kingdom, WA3 6XG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Address

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

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Persons with significant control

Notification of a person with significant control.

Download
2021-12-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-11-08Address

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

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-08Officers

Termination secretary company with name termination date.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Officers

Change person secretary company with change date.

Download
2021-01-20Persons with significant control

Change to a person with significant control.

Download
2021-01-20Officers

Change person director company with change date.

Download
2021-01-20Officers

Change person director company with change date.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.