UKBizDB.co.uk

THE NATIONAL RIGHT TO FUEL CAMPAIGN

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

This company is commonly known as The National Right To Fuel Campaign. The company was founded 29 years ago and was given the registration number 02961887. The firm's registered office is in HUDDERSFIELD. You can find them at 20 Cranwood Drive, , Huddersfield, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:THE NATIONAL RIGHT TO FUEL CAMPAIGN
Company Number:02961887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1994
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:20 Cranwood Drive, Huddersfield, England, HD5 9YH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Cranwood Drive, Huddersfield, England, HD5 9YH

Secretary09 May 2017Active
45c, Barry Road, London, England, SE22 0HR

Director24 January 2017Active
Bates Hill, Milford Street, Huddersfield, England, HD1 3DX

Director24 January 2017Active
10, Moor Court, Westfield, Newcastle Upon Tyne, England, NE3 4YD

Director24 January 2017Active
13 Fieldsway House, Fieldway Crescent, London, N5 1QA

Director03 June 1997Active
122, Wadnall Way, Knebworth, England, SG3 6DX

Director12 September 2014Active
Graigdale, Barbon, Carnforth, England, LA6 2LL

Director24 January 2017Active
20, Cranwood Drive, Huddersfield, England, HD5 9YH

Director24 January 2017Active
8 Redwood Close, Hetton Le Hole, Houghton Le Spring, DH5 9LE

Director25 November 1998Active
9 Lynnwood Avenue, Newcastle Upon Tyne, NE4 6XB

Secretary11 October 2002Active
9 Hatchard Road, London, N19 4NG

Secretary24 August 1994Active
Wellfield Dovaston, Kinnerley, Oswestry, SY10 8DP

Director01 December 1997Active
67 Westhall Road, Warlingham, CR6 9HG

Director03 June 1997Active
69 Jamestown Road, London, NW1 7DB

Director24 August 1994Active
101 Philip Street, Bedminster, Bristol, BS3 4DR

Director03 June 1997Active
8, Magdalen Avenue, Bath, England, BA2 4QH

Director12 September 2014Active
1 Spert House, Carr Street, London, E14 7RY

Director24 August 1994Active

People with Significant Control

Mr David Steckles
Notified on:01 August 2016
Status:Active
Date of birth:April 1945
Nationality:English
Country of residence:United Kingdom
Address:8, 8, Hetton Le Hole, United Kingdom, DH5 9LE
Nature of control:
  • Significant influence or control as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Address

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

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Gazette

Gazette filings brought up to date.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type micro entity.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type micro entity.

Download
2017-10-17Officers

Change person director company with change date.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-05-19Address

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

Download
2017-05-10Officers

Appoint person secretary company with name date.

Download
2017-05-10Officers

Termination secretary company with name termination date.

Download
2017-05-10Officers

Change person director company with change date.

Download
2017-02-09Accounts

Accounts with accounts type total exemption small.

Download
2017-01-31Officers

Appoint person director company with name date.

Download
2017-01-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.