UKBizDB.co.uk

UK & IRELAND FUEL DISTRIBUTORS ASSOCIATION LIMITED

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

This company is commonly known as Uk & Ireland Fuel Distributors Association Limited. The company was founded 26 years ago and was given the registration number 03439922. The firm's registered office is in SOLIHULL. You can find them at Wellington House Starley Way, Birmingham International Park, Solihull, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:UK & IRELAND FUEL DISTRIBUTORS ASSOCIATION LIMITED
Company Number:03439922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1997
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Wellington House Starley Way, Birmingham International Park, Solihull, England, B37 7HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Drake House, Gadbrook Park, Rudheath, Northwich, England, CW9 7RA

Secretary22 January 2021Active
Witham House, 45 Spyvee Street, Hull, England, HU8 7JR

Director01 November 2019Active
Heltor Ltd, Old Newton Road, Heathfield, Newton Abbot, England, TQ12 6RW

Director01 November 2019Active
Bally Grennan, Bally Grennan, Kilmallock, Ireland,

Director22 April 2015Active
Drake House, Gadbrook Park, Rudheath, Northwich, England, CW9 7RA

Director15 June 2022Active
Vienna House, International Square, Starley Way, Birmingham, England, B37 7GN

Secretary01 August 2011Active
134 Mobberley Road, Knutsford, WA16 8EP

Secretary22 September 1997Active
Vienna House, International Square, Starley Way, Birmingham, B37 7GN

Secretary05 February 2018Active
45 Yeo Moor, Clevedon, BS21 6UF

Director01 May 2000Active
James D. Bilsland Ltd, Parkview, Croftamie, Glasgow, Scotland, G63 0EU

Director22 April 2015Active
Inglesyde, Blairgowrie, PH10 6EJ

Director03 October 2001Active
Merlingen, School Hill St Day, Redruth, TR16 5LG

Director03 May 2001Active
North Brunton House, North Brunton, Gosforth, NE3 5HD

Director23 April 1998Active
6 Royal Court, Tatton Street, Knutsford, WA16 6EN

Director22 April 2010Active
Appleby, Stourport Road, Great Witley, WR6 6JP

Director21 April 2005Active
Vienna House, International Square, Starley Way, Birmingham, England, B37 7GN

Director22 April 2010Active
7 Hallett Road, Little Dunmow, CM6 3FL

Director24 April 2008Active
20 Conningsby Drive, Pershore, WR10 1QX

Director07 July 1999Active
42 Edstone Close, Dorridge, Solihull, B93 8DP

Director25 November 1997Active
24 Station Road, Moulton, Spalding, PE12 6QE

Director23 April 1998Active
8 Rosemount Avenue, Stormont, Belfast, BT5 7HB

Director25 November 1997Active
Butler Fuels Building 212a, Westcott Venture Park, Westcott, Aylesbury, England, HP18 0XB

Director22 April 2015Active
The Old Saddlers, High Street, Iron Acton, Bristol, BS37 9UH

Director21 April 2005Active
Ballygrennan, Kilmallock, IRISH

Director22 April 1999Active
38 Riding Gate, Harwood, Bolton, BL2 4DH

Director22 April 1999Active
Stanleyfield Lodge, Long Moss Lane, Whitestake, Preston, PR4 4XN

Director17 April 2002Active
2 Hermitage Cottage, St Johns, Woking, GU21 1XP

Director22 April 1999Active
Station Cottage, Melmerby, Ripon, Great Britain, HG4 5EX

Director15 February 2018Active
Chelston 19 Old Road, Barlaston, Stoke On Trent, ST12 9EQ

Director25 November 1997Active
6 Kilmakee Road, Templepatrick, BT39 0EW

Director17 April 2002Active
7 Greenhill Gardens, Evesham, WR11 4ND

Director22 April 2004Active
Coppice Beck, 14 Manor Crest Ford, Shrewsbury, SY5 9NZ

Director25 November 1997Active
Lodge Farm, Bucknell Rd, Middleton Stoney, Bicester, England, OX25 4TA

Director22 April 2010Active
Greyfriars, North Circular Road, Limerick, IRISH

Director08 September 2009Active
Greyfriars, North Circular Road, Limerick, IRISH

Director25 November 1997Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type small.

Download
2022-11-03Resolution

Resolution.

Download
2022-11-03Incorporation

Memorandum articles.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type small.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2021-11-24Address

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

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type small.

Download
2021-01-22Officers

Termination secretary company with name termination date.

Download
2021-01-22Officers

Appoint person secretary company with name date.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type small.

Download
2020-07-10Resolution

Resolution.

Download
2020-07-10Incorporation

Memorandum articles.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-02-20Address

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

Download
2019-11-01Officers

Change person secretary company with change date.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.