UKBizDB.co.uk

THE FUELCARD CENTRE LTD

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

This company is commonly known as The Fuelcard Centre Ltd. The company was founded 3 years ago and was given the registration number 12709961. 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:THE FUELCARD CENTRE LTD
Company Number:12709961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2020
End of financial year:31 July 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

Director01 July 2020Active
Suite 2 Douglas House 32-34, Simpson Road, Bletchley, Milton Keynes, England, MK1 1BA

Director01 July 2020Active
69, Station Road, Flitwick, Bedford, England, MK45 1JU

Director01 July 2020Active

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:Suite 2, Douglas House, Milton Keynes, United Kingdom, MK1 1BA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr George Andrew Potter
Notified on:01 July 2020
Status:Active
Date of birth:November 1955
Nationality:English
Country of residence:United Kingdom
Address:Suite 2, Douglas House, Milton Keynes, United Kingdom, MK1 1BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Susan Elaine May Potter
Notified on:01 July 2020
Status:Active
Date of birth:March 1982
Nationality:English
Country of residence:England
Address:69, Station Road, Bedford, England, MK45 1JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jan Elaine Potter
Notified on:01 July 2020
Status:Active
Date of birth:January 1954
Nationality:English
Country of residence:United Kingdom
Address:Suite 2, Douglas House, Milton Keynes, United Kingdom, MK1 1BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Accounts

Accounts with accounts type dormant.

Download
2023-06-06Persons with significant control

Change to a person with significant control.

Download
2023-06-06Officers

Change person director company with change date.

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
2023-06-05Persons with significant control

Change to 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
2023-04-20Officers

Change person director company with change date.

Download
2023-01-11Accounts

Accounts with accounts type dormant.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.