UKBizDB.co.uk

RIVER FUELS LIMITED

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

This company is commonly known as River Fuels Limited. The company was founded 18 years ago and was given the registration number 05579076. The firm's registered office is in ROCHESTER. You can find them at Star House, Star Hill, Rochester, Kent. This company's SIC code is 46719 - Wholesale of other fuels and related products.

Company Information

Name:RIVER FUELS LIMITED
Company Number:05579076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46719 - Wholesale of other fuels and related products

Office Address & Contact

Registered Address:Star House, Star Hill, Rochester, Kent, ME1 1UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-10, Copper Row, London, England, SE1 2LH

Director01 August 2023Active
9-10, Copper Row, London, England, SE1 2LH

Director01 August 2023Active
9-10, Copper Row, London, England, SE1 2LH

Secretary01 January 2021Active
Star House, Star Hill, Rochester, ME1 1UX

Secretary29 September 2005Active
8 The Tunstones, River Mount, Gravesend, DA12 5QD

Director29 September 2005Active

People with Significant Control

Thames Marine Services Limited
Notified on:01 August 2023
Status:Active
Country of residence:England
Address:9-10, Copper Row, London, England, SE1 2LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alan Acott
Notified on:29 September 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:United Kingdom
Address:Star House, Star Hill, Rochester, United Kingdom, ME1 1UX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard George Fry
Notified on:29 September 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:United Kingdom
Address:Star House, Star Hill, Rochester, United Kingdom, ME1 1UX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Persons with significant control

Notification of a person with significant control.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-08-04Officers

Termination secretary company with name termination date.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-08-04Persons with significant control

Cessation of a person with significant control.

Download
2023-08-04Persons with significant control

Cessation of a person with significant control.

Download
2023-08-04Address

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

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Persons with significant control

Notification of a person with significant control.

Download
2023-07-13Persons with significant control

Notification of a person with significant control.

Download
2023-07-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-07-13Mortgage

Mortgage satisfy charge full.

Download
2023-07-12Officers

Termination secretary company with name termination date.

Download
2023-07-12Officers

Appoint person secretary company with name date.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.