UKBizDB.co.uk

TIMEPLAN FUEL SOLUTIONS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Petre Court, Clayton Business Park, Clayton Le Moors, Accrington, United Kingdom, BB5 5HY

Director01 May 2018Active
Unit 4, Petre Court, Clayton Business Park, Clayton Le Moors, Accrington, England, BB5 5HY

Director26 January 2024Active
43 Tattersall Close, Wokingham, RG11 2LP

Secretary23 June 1994Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary22 June 1994Active
46, Heol Pentre Felen, Llangyfelach, Swansea, Wales, SA6 6BY

Director17 July 2014Active
The Premier Group, Upper Bourne End Lane, Hemel Hempstead, England, HP1 2UJ

Director01 June 2016Active
38 Harthall Lane, Kings Langley, WD4 8JH

Director23 June 1994Active
Unit 4 Petre Court, Clayton Business Park, Clayton Le Moors, Accrington, United Kingdom, BB5 5HY

Director01 May 2018Active
54 Henry Street, Reading, RG1 2NN

Director01 November 2006Active
43 Tattersall Close, Wokingham, RG11 2LP

Director23 June 1994Active
2, Park Close, Ivybridge, United Kingdom, PL21 0BU

Director10 September 2017Active
Trinity Works, Bourne End Lane, Hemel Hempstead, HP1 2RW

Director01 June 2016Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director22 June 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Officers

Appoint person director company with name date.

Download
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Officers

Change person director company with change date.

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Mortgage

Mortgage satisfy charge full.

Download
2019-08-06Auditors

Auditors resignation company.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Officers

Change person director company with change date.

Download
2019-03-14Persons with significant control

Change to a person with significant control.

Download
2019-03-14Officers

Change person director company with change date.

Download
2019-03-14Address

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

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Auditors

Auditors resignation company.

Download
2018-07-30Accounts

Change account reference date company current shortened.

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-20Persons with significant control

Notification of a person with significant control.

Download
2018-07-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.