UKBizDB.co.uk

R & A FUELS LIMITED

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

This company is commonly known as R & A Fuels Limited. The company was founded 40 years ago and was given the registration number 01748345. The firm's registered office is in DURHAM. You can find them at West Terrace, Esh Winning, Durham, . This company's SIC code is 46719 - Wholesale of other fuels and related products.

Company Information

Name:R & A FUELS LIMITED
Company Number:01748345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1983
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46719 - Wholesale of other fuels and related products

Office Address & Contact

Registered Address:West Terrace, Esh Winning, Durham, DH7 9PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Terrace, Esh Winning, Durham, DH7 9PT

Director31 October 2020Active
West Terrace, Esh Winning, Durham, England, DH7 9PT

Corporate Director31 July 2019Active
7 Heath Close, Gateshead, NE11 9TF

Secretary06 November 2001Active
115, Warkworth Woods, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 5RB

Secretary06 November 2008Active
West Terrace, Esh Winning, Durham, DH7 9PT

Secretary23 February 2009Active
9 Aykley Vale, Aykley Heads, Durham City, DH1 5WA

Secretary01 November 2004Active
1 Ashby Road, Packington, Ashby De La Zouch, LE65 1TD

Secretary-Active
29 Southlands, High Heaton, Newcastle Upon Tyne, NE7 7YH

Director01 May 1993Active
37 Ferens Park, The Sands, Durham, DH1 1NU

Director06 November 2001Active
7 Heath Close, Gateshead, NE11 9TF

Director06 November 2001Active
West Terrace, Esh Winning, Durham, DH7 9PT

Director04 October 2017Active
West Terrace, Esh Winning, Durham, DH7 9PT

Director01 January 2008Active
Broomfield Bank Lane, Upper Denby, Huddersfield, HD8 8UT

Director20 August 2003Active
29 Chaucer Drive, Galley Common, Nuneaton, CV10 9SB

Director01 May 1993Active
1 Ashby Road, Packington, Ashby De La Zouch, LE65 1TD

Director-Active
1 Ashby Road, Packington, Ashby De La Zouch, LE65 1TD

Director-Active

People with Significant Control

Hargreaves (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:West Terrace, Esh Winning, Durham, England, DH7 9PT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 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
2022-06-14Gazette

Gazette dissolved voluntary.

Download
2022-04-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-14Dissolution

Dissolution application strike off company.

Download
2022-02-18Accounts

Accounts with accounts type dormant.

Download
2021-11-12Capital

Legacy.

Download
2021-11-12Capital

Capital statement capital company with date currency figure.

Download
2021-11-12Insolvency

Legacy.

Download
2021-11-12Resolution

Resolution.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type dormant.

Download
2020-01-10Officers

Change person director company with change date.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type dormant.

Download
2019-07-31Officers

Appoint corporate director company with name date.

Download
2019-01-16Accounts

Accounts with accounts type dormant.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Accounts

Accounts with accounts type dormant.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Officers

Termination director company with name termination date.

Download
2017-10-05Officers

Appoint person director company with name date.

Download
2017-03-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.