TIMEPLAN FUEL SOLUTIONS LIMITED
Overview
| Company Name | TIMEPLAN FUEL SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02941742 |
| 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 TIMEPLAN FUEL SOLUTIONS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TIMEPLAN FUEL SOLUTIONS LIMITED located?
| Registered Office Address | Unit 4 Petre Court, Clayton Business Park Clayton Le Moors BB5 5HY Accrington Lancashire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TIMEPLAN FUEL SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FUEL QUALITY TESTING LIMITED | Feb 06, 2010 | Feb 06, 2010 |
| FORECOURT TECHNICAL UNION LIMITED | Dec 18, 2006 | Dec 18, 2006 |
| GARAGE CONSTRUCTION AND SERVICING LIMITED | Oct 21, 2004 | Oct 21, 2004 |
| FUEL-O-MAT LIMITED | Jun 22, 1994 | Jun 22, 1994 |
What are the latest accounts for TIMEPLAN FUEL SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for TIMEPLAN FUEL SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Jul 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 10, 2025 |
| Overdue | No |
What are the latest filings for TIMEPLAN FUEL SOLUTIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 10, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Jul 10, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark John Whittaker as a director on Jan 26, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jul 10, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 7 pages | AA | ||
Termination of appointment of David James Lamont as a director on Aug 22, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 10, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jul 10, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Jul 10, 2020 with updates | 5 pages | CS01 | ||
Director's details changed for Mr David James Lamont on Jul 13, 2020 | 2 pages | CH01 | ||
Total exemption full accounts made up to Aug 31, 2019 | 10 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Auditor's resignation | 1 pages | AUD | ||
Confirmation statement made on Jul 10, 2019 with updates | 5 pages | CS01 | ||
Director's details changed for Mr David James Lamont on Mar 14, 2019 | 2 pages | CH01 | ||
Change of details for Triscan Systems Limited as a person with significant control on Mar 14, 2019 | 2 pages | PSC05 | ||
Director's details changed for Andrea Louise Whittaker on Mar 14, 2019 | 2 pages | CH01 | ||
Registered office address changed from 4 Petre Road, Clayton Business Park Clayton Le Moors Accrington Lancashire BB5 5HY England to Unit 4 Petre Court, Clayton Business Park Clayton Le Moors Accrington Lancashire BB5 5HY on Mar 14, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Aug 31, 2018 | 8 pages | AA | ||
Auditor's resignation | 1 pages | AUD | ||
Current accounting period shortened from Sep 30, 2018 to Aug 31, 2018 | 1 pages | AA01 | ||
Who are the officers of TIMEPLAN FUEL SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITTAKER, Andrea Louise | Director | Petre Court, Clayton Business Park Clayton Le Moors BB5 5HY Accrington Unit 4 Lancashire United Kingdom | England | British | 174448800002 | |||||
| WHITTAKER, Mark John | Director | Petre Court, Clayton Business Park Clayton Le Moors BB5 5HY Accrington Unit 4 Lancashire England | England | British | 319072080001 | |||||
| OWEN, Kenneth Lyndon | Secretary | 43 Tattersall Close RG11 2LP Wokingham Berkshire | British | 38141820001 | ||||||
| SEMKEN LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Borehamwood Hertfordshire | 900005970001 | |||||||
| EVANS, Stephen Gwyn | Director | Heol Pentre Felen Llangyfelach SA6 6BY Swansea 46 Wales | Wales | British | 52654170002 | |||||
| HODGSON, Lucas William | Director | Upper Bourne End Lane HP1 2UJ Hemel Hempstead The Premier Group Hertfordshire England | United Kingdom | British | 161637210001 | |||||
| JAMES, Keith Francis | Director | 38 Harthall Lane WD4 8JH Kings Langley Hertfordshire | British | 38141750001 | ||||||
| LAMONT, David James | Director | Clayton Business Park Clayton Le Moors BB5 5HY Accrington Unit 4 Petre Court Lancashire United Kingdom | Scotland | British | 653100002 | |||||
| OWEN, Gareth | Director | 54 Henry Street RG1 2NN Reading Berkshire | England | British | 105497290001 | |||||
| OWEN, Kenneth Lyndon | Director | 43 Tattersall Close RG11 2LP Wokingham Berkshire | England | British | 38141820001 | |||||
| POOLEY, Doreen Janette | Director | Park Close PL21 0BU Ivybridge 2 United Kingdom | England | British | 223763880001 | |||||
| WELLS, Rachel Joanne | Director | Trinity Works Bourne End Lane HP1 2RW Hemel Hempstead Hertfordshire | Wales | British | 209180810001 | |||||
| LUFMER LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Borehamwood Hertfordshire | 900005960001 |
Who are the persons with significant control of TIMEPLAN FUEL SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Triscan Systems Limited | Apr 30, 2018 | Petre Court, Clayton Business Park Clayton Le Moors BB5 5HY Accrington Unit 4 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Premier Pump And Tank Company Limited | Apr 06, 2016 | Bourne End Mills Upper Bourne End Lane HP1 2UJ Hemel Hempstead Trinity Works Hertfordshire England | Yes | ||||||||||
| |||||||||||||
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