UK FUELS LIMITED
Overview
| Company Name | UK FUELS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02212080 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UK FUELS LIMITED?
- Wholesale of other fuels and related products (46719) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is UK FUELS LIMITED located?
| Registered Office Address | Radius Campus Emperor Way Crewe Business Park CW1 6BD Crewe England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for UK FUELS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for UK FUELS LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for UK FUELS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from Eurocard Centre Herald Park Herald Drive Crewe Cheshire CW1 6EG to Radius Campus Emperor Way Crewe Business Park Crewe CW1 6BD on Jan 30, 2026 | 1 pages | AD01 | ||
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2025 | 39 pages | AA | ||
Appointment of Mr Michael Stuart Mcclenan as a secretary on Jan 27, 2025 | 2 pages | AP03 | ||
Termination of appointment of Sarah Clayton as a secretary on Jan 24, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Dec 31, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mr Charles Latham Baillieu as a director on Dec 13, 2024 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2024 | 38 pages | AA | ||
Termination of appointment of Timothy John Morris as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Simeon Thomas Irvine as a director on Feb 15, 2024 | 2 pages | AP01 | ||
Appointment of Sarah Clayton as a secretary on Feb 05, 2024 | 2 pages | AP03 | ||
Termination of appointment of Oliver Brandon Hincks as a secretary on Feb 05, 2024 | 1 pages | TM02 | ||
Change of details for Radius Payment Solutions Limited as a person with significant control on Nov 28, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 38 pages | AA | ||
Registration of charge 022120800007, created on Aug 10, 2023 | 21 pages | MR01 | ||
Appointment of Oliver Brandon Hincks as a secretary on Jun 23, 2023 | 2 pages | AP03 | ||
Termination of appointment of Malcolm Bennett as a secretary on Jun 23, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 39 pages | AA | ||
Appointment of Mr Timothy John Morris as a director on Apr 14, 2022 | 2 pages | AP01 | ||
Termination of appointment of Timothy Simon Oldfield as a director on Apr 14, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 38 pages | AA | ||
Termination of appointment of Timothy Simon Oldfield as a secretary on Jun 01, 2021 | 1 pages | TM02 | ||
Who are the officers of UK FUELS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCLENAN, Michael Stuart | Secretary | Emperor Way Crewe Business Park CW1 6BD Crewe Radius Campus England | 332363030001 | |||||||
| BAILLIEU, Charles Latham | Director | Emperor Way Crewe Business Park CW1 6BD Crewe Radius Campus England | England | British | 283275820001 | |||||
| EVERETT, Lee John | Director | Emperor Way Crewe Business Park CW1 6BD Crewe Radius Campus England | England | British | 188102050001 | |||||
| HOLMES, William Stanley | Director | Emperor Way Crewe Business Park CW1 6BD Crewe Radius Campus England | England | British | 2760290011 | |||||
| IRVINE, Simeon Thomas | Director | Emperor Way Crewe Business Park CW1 6BD Crewe Radius Campus England | England | British | 115999320002 | |||||
| ARMSTRONG, Richard | Secretary | Herald Park Herald Drive CW1 6EG Crewe Eurocard Centre Cheshire | 159686560001 | |||||||
| BENNETT, Malcolm | Secretary | Herald Park Herald Drive CW1 6EG Crewe Eurocard Centre Cheshire | 284160750001 | |||||||
| CLAYTON, Sarah | Secretary | Herald Park Herald Drive CW1 6EG Crewe Eurocard Centre Cheshire | 319101460001 | |||||||
| DRABBLE, Darren Paul | Secretary | Herald Park Herald Drive CW1 6EG Crewe Eurocard Centre Cheshire | 264028720001 | |||||||
| HARKER, Eleanor Mary Hill | Secretary | 3 Grangefields Biddulph ST8 7SA Stoke On Trent Staffordshire | British | 1829000001 | ||||||
| HINCKS, Oliver Brandon | Secretary | Herald Park Herald Drive CW1 6EG Crewe Eurocard Centre Cheshire | 310717590001 | |||||||
| OLDFIELD, Timothy Simon | Secretary | Herald Park Herald Drive CW1 6EG Crewe Eurocard Centre Cheshire | 281281560001 | |||||||
| ROBINS, Timothy Mark | Secretary | 26 Penlington Court CW5 6SB Nantwich Cheshire | British | 50600320003 | ||||||
| RUSHTON, Adrian Stuart | Secretary | Herald Park Herald Drive CW1 6EG Crewe Eurocard Centre Cheshire | 236140880001 | |||||||
| ARMSTRONG, Richard Charles | Director | Herald Park Herald Drive CW1 6EG Crewe Eurocard Centre Cheshire | United Kingdom | British | 150782250001 | |||||
| ATKINSON, John Harrison | Director | Herald Park Herald Drive CW1 6EG Crewe Eurocard Centre Cheshire | United Kingdom | British | 45532120001 | |||||
| BROAD, Lisa Jayne | Director | Herald Park Herald Drive CW1 6EG Crewe Eurocard Centre Cheshire | England | British | 197886380001 | |||||
| DUNNING, Sarah Beatrice | Director | Herald Park Herald Drive CW1 6EG Crewe Eurocard Centre Cheshire | England | British | 41714040005 | |||||
| GENT, Steven | Director | 36 Needham Drive Cranage CW4 8FB Crewe Cheshire | England | British | 65252450001 | |||||
| GOLDSTEIN, Michael | Director | 3 Pollard Drive CW5 7EQ Nantwich | England | British | 101185510001 | |||||
| HARKER, Eleanor Mary Hill | Director | 3 Grangefields Biddulph ST8 7SA Stoke On Trent Staffordshire | British | 1829000001 | ||||||
| HARKER, Joseph | Director | 3 Grangefields Biddulph ST8 7SA Stoke On Trent Staffordshire | British | 1829010001 | ||||||
| LANE, Jane Margaret | Director | Herald Park Herald Drive CW1 6EG Crewe Eurocard Centre Cheshire | England | British | 41476060005 | |||||
| MORRIS, Timothy John | Director | Herald Park Herald Drive CW1 6EG Crewe Eurocard Centre Cheshire | England | British | 294826400001 | |||||
| OLDFIELD, Timothy Simon | Director | Herald Park Herald Drive CW1 6EG Crewe Eurocard Centre Cheshire | United Kingdom | British | 197497170009 | |||||
| SCIORTINO, Roy Alfred | Director | Herald Park Herald Drive CW1 6EG Crewe Eurocard Centre Cheshire | England | British | 30320140001 |
Who are the persons with significant control of UK FUELS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr William Stanley Holmes | Apr 06, 2016 | Herald Park, Herald Drive CW1 6EG Crewe Eurocard Centre England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Radius Limited | Apr 06, 2016 | Herald Park Herald Drive CW1 6EG Crewe Eurocard Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0