TIMEPLAN FUEL SOLUTIONS LIMITED

TIMEPLAN FUEL SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTIMEPLAN FUEL SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02941742
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TIMEPLAN FUEL SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FUEL QUALITY TESTING LIMITEDFeb 06, 2010Feb 06, 2010
    FORECOURT TECHNICAL UNION LIMITEDDec 18, 2006Dec 18, 2006
    GARAGE CONSTRUCTION AND SERVICING LIMITEDOct 21, 2004Oct 21, 2004
    FUEL-O-MAT LIMITEDJun 22, 1994Jun 22, 1994

    What are the latest accounts for TIMEPLAN FUEL SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for TIMEPLAN FUEL SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToJul 10, 2026
    Next Confirmation Statement DueJul 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 10, 2025
    OverdueNo

    What are the latest filings for TIMEPLAN FUEL SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 10, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2024

    8 pagesAA

    Confirmation statement made on Jul 10, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Mark John Whittaker as a director on Jan 26, 2024

    2 pagesAP01

    Total exemption full accounts made up to Aug 31, 2023

    9 pagesAA

    Confirmation statement made on Jul 10, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2022

    7 pagesAA

    Termination of appointment of David James Lamont as a director on Aug 22, 2022

    1 pagesTM01

    Confirmation statement made on Jul 10, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2021

    8 pagesAA

    Confirmation statement made on Jul 10, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Aug 31, 2020

    10 pagesAA

    Confirmation statement made on Jul 10, 2020 with updates

    5 pagesCS01

    Director's details changed for Mr David James Lamont on Jul 13, 2020

    2 pagesCH01

    Total exemption full accounts made up to Aug 31, 2019

    10 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Jul 10, 2019 with updates

    5 pagesCS01

    Director's details changed for Mr David James Lamont on Mar 14, 2019

    2 pagesCH01

    Change of details for Triscan Systems Limited as a person with significant control on Mar 14, 2019

    2 pagesPSC05

    Director's details changed for Andrea Louise Whittaker on Mar 14, 2019

    2 pagesCH01

    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 pagesAD01

    Total exemption full accounts made up to Aug 31, 2018

    8 pagesAA

    Auditor's resignation

    1 pagesAUD

    Current accounting period shortened from Sep 30, 2018 to Aug 31, 2018

    1 pagesAA01

    Who are the officers of TIMEPLAN FUEL SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITTAKER, Andrea Louise
    Petre Court, Clayton Business Park
    Clayton Le Moors
    BB5 5HY Accrington
    Unit 4
    Lancashire
    United Kingdom
    Director
    Petre Court, Clayton Business Park
    Clayton Le Moors
    BB5 5HY Accrington
    Unit 4
    Lancashire
    United Kingdom
    EnglandBritish174448800002
    WHITTAKER, Mark John
    Petre Court, Clayton Business Park
    Clayton Le Moors
    BB5 5HY Accrington
    Unit 4
    Lancashire
    England
    Director
    Petre Court, Clayton Business Park
    Clayton Le Moors
    BB5 5HY Accrington
    Unit 4
    Lancashire
    England
    EnglandBritish319072080001
    OWEN, Kenneth Lyndon
    43 Tattersall Close
    RG11 2LP Wokingham
    Berkshire
    Secretary
    43 Tattersall Close
    RG11 2LP Wokingham
    Berkshire
    British38141820001
    SEMKEN LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    900005970001
    EVANS, Stephen Gwyn
    Heol Pentre Felen
    Llangyfelach
    SA6 6BY Swansea
    46
    Wales
    Director
    Heol Pentre Felen
    Llangyfelach
    SA6 6BY Swansea
    46
    Wales
    WalesBritish52654170002
    HODGSON, Lucas William
    Upper Bourne End Lane
    HP1 2UJ Hemel Hempstead
    The Premier Group
    Hertfordshire
    England
    Director
    Upper Bourne End Lane
    HP1 2UJ Hemel Hempstead
    The Premier Group
    Hertfordshire
    England
    United KingdomBritish161637210001
    JAMES, Keith Francis
    38 Harthall Lane
    WD4 8JH Kings Langley
    Hertfordshire
    Director
    38 Harthall Lane
    WD4 8JH Kings Langley
    Hertfordshire
    British38141750001
    LAMONT, David James
    Clayton Business Park
    Clayton Le Moors
    BB5 5HY Accrington
    Unit 4 Petre Court
    Lancashire
    United Kingdom
    Director
    Clayton Business Park
    Clayton Le Moors
    BB5 5HY Accrington
    Unit 4 Petre Court
    Lancashire
    United Kingdom
    ScotlandBritish653100002
    OWEN, Gareth
    54 Henry Street
    RG1 2NN Reading
    Berkshire
    Director
    54 Henry Street
    RG1 2NN Reading
    Berkshire
    EnglandBritish105497290001
    OWEN, Kenneth Lyndon
    43 Tattersall Close
    RG11 2LP Wokingham
    Berkshire
    Director
    43 Tattersall Close
    RG11 2LP Wokingham
    Berkshire
    EnglandBritish38141820001
    POOLEY, Doreen Janette
    Park Close
    PL21 0BU Ivybridge
    2
    United Kingdom
    Director
    Park Close
    PL21 0BU Ivybridge
    2
    United Kingdom
    EnglandBritish223763880001
    WELLS, Rachel Joanne
    Trinity Works
    Bourne End Lane
    HP1 2RW Hemel Hempstead
    Hertfordshire
    Director
    Trinity Works
    Bourne End Lane
    HP1 2RW Hemel Hempstead
    Hertfordshire
    WalesBritish209180810001
    LUFMER LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Triscan Systems Limited
    Petre Court, Clayton Business Park
    Clayton Le Moors
    BB5 5HY Accrington
    Unit 4
    England
    Apr 30, 2018
    Petre Court, Clayton Business Park
    Clayton Le Moors
    BB5 5HY Accrington
    Unit 4
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number06369088
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bourne End Mills
    Upper Bourne End Lane
    HP1 2UJ Hemel Hempstead
    Trinity Works
    Hertfordshire
    England
    Apr 06, 2016
    Bourne End Mills
    Upper Bourne End Lane
    HP1 2UJ Hemel Hempstead
    Trinity Works
    Hertfordshire
    England
    Yes
    Legal FormPrivate Limited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02075865
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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