This company is commonly known as Timeplan Fuel Solutions Limited. The company was founded 29 years ago and was given the registration number 02941742. The firm's registered office is in ACCRINGTON. You can find them at Unit 4 Petre Court, Clayton Business Park, Clayton Le Moors, Accrington, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TIMEPLAN FUEL SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 02941742 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 1994 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Petre Court, Clayton Business Park, Clayton Le Moors, Accrington, Lancashire, England, BB5 5HY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Petre Court, Clayton Business Park, Clayton Le Moors, Accrington, United Kingdom, BB5 5HY | Director | 01 May 2018 | Active |
Unit 4, Petre Court, Clayton Business Park, Clayton Le Moors, Accrington, England, BB5 5HY | Director | 26 January 2024 | Active |
43 Tattersall Close, Wokingham, RG11 2LP | Secretary | 23 June 1994 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Secretary | 22 June 1994 | Active |
46, Heol Pentre Felen, Llangyfelach, Swansea, Wales, SA6 6BY | Director | 17 July 2014 | Active |
The Premier Group, Upper Bourne End Lane, Hemel Hempstead, England, HP1 2UJ | Director | 01 June 2016 | Active |
38 Harthall Lane, Kings Langley, WD4 8JH | Director | 23 June 1994 | Active |
Unit 4 Petre Court, Clayton Business Park, Clayton Le Moors, Accrington, United Kingdom, BB5 5HY | Director | 01 May 2018 | Active |
54 Henry Street, Reading, RG1 2NN | Director | 01 November 2006 | Active |
43 Tattersall Close, Wokingham, RG11 2LP | Director | 23 June 1994 | Active |
2, Park Close, Ivybridge, United Kingdom, PL21 0BU | Director | 10 September 2017 | Active |
Trinity Works, Bourne End Lane, Hemel Hempstead, HP1 2RW | Director | 01 June 2016 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Director | 22 June 1994 | Active |
Triscan Systems Limited | ||
Notified on | : | 30 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 4, Petre Court, Clayton Business Park, Accrington, England, BB5 5HY |
Nature of control | : |
|
Premier Pump And Tank Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Trinity Works, Bourne End Mills, Hemel Hempstead, England, HP1 2UJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Officers | Appoint person director company with name date. | Download |
2024-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-13 | Officers | Change person director company with change date. | Download |
2020-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-06 | Auditors | Auditors resignation company. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-14 | Officers | Change person director company with change date. | Download |
2019-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-14 | Officers | Change person director company with change date. | Download |
2019-03-14 | Address | Change registered office address company with date old address new address. | Download |
2019-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-20 | Auditors | Auditors resignation company. | Download |
2018-07-30 | Accounts | Change account reference date company current shortened. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.