UKBizDB.co.uk

I-FUELCARDS LTD

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

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.

Company Information

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:
  • 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
Suite 2, Douglas House, 32-34, Simpson Road, Bletchley, Milton Keynes, England, MK1 1BA

Secretary16 February 1999Active
Suite 2, Douglas House, 32-34, Simpson Road, Bletchley, Milton Keynes, England, MK1 1BA

Director31 January 2002Active
Suite 2, Douglas House, 32-34, Simpson Road, Bletchley, Milton Keynes, England, MK1 1BA

Director16 February 1999Active
Suite 2, Douglas House, 32-34, Simpson Road, Bletchley, Milton Keynes, England, MK1 1BA

Director21 December 2023Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary12 February 1999Active
81 Howbury Street, Bedford, MK40 3QT

Director31 January 2002Active
Suite 2, Douglas House, 32-34, Simpson Road, Bletchley, Milton Keynes, England, MK1 1BA

Director31 January 2002Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director12 February 1999Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2023-12-21Officers

Appoint person director company with name date.

Download
2023-12-04Accounts

Accounts with accounts type micro entity.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Persons with significant control

Notification of a person with significant control.

Download
2023-06-05Persons with significant control

Cessation of a person with significant control.

Download
2023-06-05Persons with significant control

Cessation of a person with significant control.

Download
2023-06-05Officers

Change person director company with change date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Accounts

Accounts with accounts type micro entity.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Accounts

Accounts with accounts type micro entity.

Download
2021-02-26Mortgage

Mortgage satisfy charge full.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Accounts

Accounts with accounts type micro entity.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Persons with significant control

Change to a person with significant control.

Download
2019-12-13Persons with significant control

Change to a person with significant control.

Download
2019-12-13Officers

Change person director company with change date.

Download
2019-12-13Persons with significant control

Change to a person with significant control.

Download
2019-12-13Persons with significant control

Change to a person with significant control.

Download
2019-12-13Officers

Change person director company with change date.

Download
2019-12-13Officers

Change person director company with change date.

Download
2019-12-13Officers

Change person secretary company with change date.

Download
2019-10-23Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.