UKBizDB.co.uk

T F A FUEL SERVICES LTD

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

This company is commonly known as T F A Fuel Services Ltd. The company was founded 23 years ago and was given the registration number 04155053. The firm's registered office is in RAMSGATE. You can find them at Western Crosswall, Ramsgate Royal Harbour, Ramsgate, Kent. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:T F A FUEL SERVICES LTD
Company Number:04155053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2001
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Western Crosswall, Ramsgate Royal Harbour, Ramsgate, Kent, CT11 9RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Western Crosswall, Ramsgate Royal Harbour, Ramsgate, CT11 9RN

Secretary09 March 2021Active
312, Ramsgate Road, Margate, England, CT9 4DU

Director14 March 2001Active
32 Western Road, Margate, United Kingdom, CT9 3QP

Director14 March 2001Active
Old Convent Farm, House, Reading Street, Broadstairs, CT10 3AX

Director07 February 2001Active
Gareloch, 37 Victoria Parade, Ramsgate, CT11 8AJ

Secretary07 February 2001Active
24 Detling Avenue, Broadstairs, CT10 1SL

Director14 March 2001Active
Gareloch, 37 Victoria Parade, Ramsgate, CT11 8AJ

Director07 February 2001Active
183 Percy Avenue, Kingsgate, Broadstairs, CT10 3LF

Director14 March 2001Active

People with Significant Control

Mr Thomas Henry Brown
Notified on:01 July 2016
Status:Active
Date of birth:November 1935
Nationality:British
Country of residence:England
Address:37, Victoria Parade, Ramsgate, England, CT11 8AJ
Nature of control:
  • Significant influence or control
Mr Peter John Ernest Nichols
Notified on:01 July 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:Old Convent Farm House, Reading Street, Broadstairs, England, CT10 3AX
Nature of control:
  • Significant influence or control
Mr Merlin William Jackson
Notified on:01 July 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:312, Ramsgate Road, Margate, England, CT9 4DU
Nature of control:
  • Significant influence or control
Mr John Ramshaw Lowe
Notified on:01 July 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:17, Hartsdown Road, Margate, England, CT9 5QS
Nature of control:
  • Significant influence or control

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
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2024-02-13Officers

Change person director company with change date.

Download
2024-02-13Officers

Change person director company with change date.

Download
2024-02-13Officers

Change person director company with change date.

Download
2024-02-13Officers

Change person director company with change date.

Download
2024-02-13Officers

Change person director company with change date.

Download
2024-02-13Officers

Change person director company with change date.

Download
2024-02-12Persons with significant control

Notification of a person with significant control statement.

Download
2024-02-09Persons with significant control

Cessation of a person with significant control.

Download
2024-02-09Persons with significant control

Cessation of a person with significant control.

Download
2024-02-09Persons with significant control

Cessation of a person with significant control.

Download
2024-02-09Persons with significant control

Cessation of a person with significant control.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Officers

Appoint person secretary company with name date.

Download
2022-02-14Officers

Termination secretary company with name termination date.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.