This company is commonly known as I-fuelcards Ltd. The company was founded 25 years ago and was given the registration number 03713147. 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.
Name | : | I-FUELCARDS LTD |
---|---|---|
Company Number | : | 03713147 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 1999 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2, Douglas House, 32-34, Simpson Road, Bletchley, Milton Keynes, England, MK1 1BA | Secretary | 16 February 1999 | Active |
Suite 2, Douglas House, 32-34, Simpson Road, Bletchley, Milton Keynes, England, MK1 1BA | Director | 31 January 2002 | Active |
Suite 2, Douglas House, 32-34, Simpson Road, Bletchley, Milton Keynes, England, MK1 1BA | Director | 16 February 1999 | Active |
Suite 2, Douglas House, 32-34, Simpson Road, Bletchley, Milton Keynes, England, MK1 1BA | Director | 21 December 2023 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 12 February 1999 | Active |
81 Howbury Street, Bedford, MK40 3QT | Director | 31 January 2002 | Active |
Suite 2, Douglas House, 32-34, Simpson Road, Bletchley, Milton Keynes, England, MK1 1BA | Director | 31 January 2002 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 12 February 1999 | Active |
Mr George Andrew Potter | ||
Notified on | : | 02 June 2023 |
---|---|---|
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 | : |
|
Mr George Andrew Potter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 2, Douglas House, 32-34, Simpson Road, Milton Keynes, England, MK1 1BA |
Nature of control | : |
|
Miss Susan Potter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 2, Douglas House, 32-34, Simpson Road, Milton Keynes, England, MK1 1BA |
Nature of control | : |
|
Mrs Janet Potter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 2, Douglas House, 32-34, Simpson Road, Milton Keynes, England, MK1 1BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Officers | Appoint person director company with name date. | Download |
2023-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-05 | Officers | Change person director company with change date. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-13 | Officers | Change person director company with change date. | Download |
2019-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-13 | Officers | Change person director company with change date. | Download |
2019-12-13 | Officers | Change person director company with change date. | Download |
2019-12-13 | Officers | Change person secretary company with change date. | Download |
2019-10-23 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.