UK & IRELAND FUEL DISTRIBUTORS ASSOCIATION LIMITED
Overview
Company Name | UK & IRELAND FUEL DISTRIBUTORS ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03439922 |
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 & IRELAND FUEL DISTRIBUTORS ASSOCIATION LIMITED?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is UK & IRELAND FUEL DISTRIBUTORS ASSOCIATION LIMITED located?
Registered Office Address | Drake House Gadbrook Park Rudheath CW9 7RA Northwich England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UK & IRELAND FUEL DISTRIBUTORS ASSOCIATION LIMITED?
Company Name | From | Until |
---|---|---|
THE FEDERATION OF PETROLEUM SUPPLIERS LIMITED | Sep 22, 1997 | Sep 22, 1997 |
What are the latest accounts for UK & IRELAND FUEL DISTRIBUTORS ASSOCIATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for UK & IRELAND FUEL DISTRIBUTORS ASSOCIATION LIMITED?
Last Confirmation Statement Made Up To | Sep 22, 2025 |
---|---|
Next Confirmation Statement Due | Oct 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 22, 2024 |
Overdue | No |
What are the latest filings for UK & IRELAND FUEL DISTRIBUTORS ASSOCIATION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Stephen Grant Rhodes as a director on Jun 19, 2025 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2024 | 12 pages | AA | ||||||||||
Confirmation statement made on Sep 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 12 pages | AA | ||||||||||
Confirmation statement made on Sep 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2022 | 11 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Termination of appointment of Janet Kettlewell as a director on Oct 19, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2021 | 13 pages | AA | ||||||||||
Appointment of Mr Philip John Murray as a director on Jun 15, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jodie Ann Allan as a director on May 28, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from Wellington House Starley Way Birmingham International Park Solihull B37 7HB England to Drake House Gadbrook Park Rudheath Northwich CW9 7RA on Nov 24, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2020 | 11 pages | AA | ||||||||||
Termination of appointment of Guy Robert Pulham as a secretary on Jan 22, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mr Ken Cronin as a secretary on Jan 22, 2021 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Sep 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2019 | 10 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Termination of appointment of David Hermon Hodge as a director on Jun 11, 2020 | 1 pages | TM01 | ||||||||||
Registered office address changed from Vienna House International Square Starley Way Birmingham West Midlands B37 7GN to Wellington House Starley Way Birmingham International Park Solihull B37 7HB on Feb 20, 2020 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Mr Guy Pulham on Nov 01, 2019 | 1 pages | CH03 | ||||||||||
Who are the officers of UK & IRELAND FUEL DISTRIBUTORS ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CRONIN, Ken | Secretary | Gadbrook Park Rudheath CW9 7RA Northwich Drake House England | 278848250001 | |||||||
CLARKE, Rory Michael Andrew | Director | 45 Spyvee Street HU8 7JR Hull Witham House England | England | British | Company Director | 88279430004 | ||||
GRATTON, Nicholas Mark | Director | Old Newton Road Heathfield TQ12 6RW Newton Abbot Heltor Ltd England | England | British | Accountant | 154044370001 | ||||
HAYES, Nicholas | Director | Bally Grennan Kilmallock Bally Grennan Co Limerick Ireland | Ireland | Irish | Manager | 197748920001 | ||||
MURRAY, Philip John | Director | Gadbrook Park Rudheath CW9 7RA Northwich Drake House England | England | British | Deputy Managing Director | 268203750001 | ||||
RHODES, Stephen Grant | Director | Gadbrook Park Rudheath CW9 7RA Northwich Drake House England | Scotland | British | Managing Director | 283574850001 | ||||
ASKEW, Mark Henry Joseph | Secretary | International Square Starley Way B37 7GN Birmingham Vienna House West Midlands England | 162791460001 | |||||||
HANCOCK, Susan | Secretary | 134 Mobberley Road WA16 8EP Knutsford Cheshire | British | 54806520001 | ||||||
PULHAM, Guy Robert | Secretary | International Square Starley Way B37 7GN Birmingham Vienna House West Midlands | 244253000001 | |||||||
AGER, Glyn Thomas | Director | 45 Yeo Moor BS21 6UF Clevedon Avon | British | Cost Analyst | 70259110001 | |||||
ALLAN, Jodie Ann | Director | Parkview Croftamie G63 0EU Glasgow James D. Bilsland Ltd Scotland | Scotland | British | Director | 197747560001 | ||||
ARMSWORTH, Robert | Director | Inglesyde PH10 6EJ Blairgowrie Perthshire | British | General Manager | 250700001 | |||||
BENNETTS, Kevin Peter | Director | Merlingen School Hill St Day TR16 5LG Redruth Cornwall | England | British | Oil Merchant | 80766860001 | ||||
BRETT, Richard Michael | Director | North Brunton House North Brunton NE3 5HD Gosforth Newcastle Upon Tyne | England | British | Chairman & M.D | 6780860001 | ||||
CHAMBERS, Samuel | Director | 6 Royal Court Tatton Street WA16 6EN Knutsford Cheshire | Northern Ireland | British | Company Director | 122860780001 | ||||
COOPER, Shaun Anthony | Director | Appleby Stourport Road WR6 6JP Great Witley Worcestershire | British | Oil Distributor | 105635730001 | |||||
DAVIS, Stephen Paul | Director | International Square Starley Way B37 7GN Birmingham Vienna House West Midlands England | England | British | Company Director | 21552440003 | ||||
DURRANT, Keith | Director | 7 Hallett Road CM6 3FL Little Dunmow Essex | England | British | Director | 121177170001 | ||||
EVANS, David Michael | Director | 20 Conningsby Drive WR10 1QX Pershore Worcestershire | British | Manager | 33046890002 | |||||
EVESON, John Nicholas | Director | 42 Edstone Close Dorridge B93 8DP Solihull West Midlands | England | British | Company Director | 7010470001 | ||||
EXLEY, Robin James | Director | 24 Station Road Moulton PE12 6QE Spalding Lincolnshire | British | General Manager | 71004140001 | |||||
GILMORE, Sidney | Director | 8 Rosemount Avenue Stormont BT5 7HB Belfast Northern Ireland | Northern Ireland | British | Director | 144691800001 | ||||
GRANT, Duncan Holden | Director | Westcott Venture Park Westcott HP18 0XB Aylesbury Butler Fuels Building 212a Buckinghamshire England | England | British | Manager | 197748160001 | ||||
HATHERELL, David James | Director | The Old Saddlers High Street, Iron Acton BS37 9UH Bristol | England | British | Co Director | 58041730002 | ||||
HAYES, Nicholas Mary | Director | Ballygrennan IRISH Kilmallock Co Limerick | Irish | Oil-Distributor | 64470770001 | |||||
HOCTOR, Anthony Terence | Director | 38 Riding Gate Harwood BL2 4DH Bolton Lancashire | British | Managing Director | 18383830001 | |||||
HODGE, David Hermon | Director | Stanleyfield Lodge Long Moss Lane, Whitestake PR4 4XN Preston Lancashire | United Kingdom | British | Oil Distributor | 37381980003 | ||||
HUNT, Malcolm Bernard | Director | 2 Hermitage Cottage St Johns GU21 1XP Woking Surrey | United Kingdom | British | Accountant | 9137920001 | ||||
KETTLEWELL, Janet | Director | Melmerby HG4 5EX Ripon Station Cottage North Yorkshire Great Britain | England | British | Company Secretary | 195472770001 | ||||
MACMILLAN, Ian Andrew | Director | Chelston 19 Old Road Barlaston ST12 9EQ Stoke On Trent Staffordshire | England | British | Oil Trader | 56223060001 | ||||
MEEKIN, David | Director | 6 Kilmakee Road BT39 0EW Templepatrick County Antrim | Northern Ireland | British | Oil Distributor | 82066530001 | ||||
MONAHAN, Peter Brian | Director | 7 Greenhill Gardens WR11 4ND Evesham Worcestershire | British | Fuel Distributor | 98057490001 | |||||
NEWMAN, Alan Norman | Director | Coppice Beck 14 Manor Crest Ford SY5 9NZ Shrewsbury Shropshire | British | Managing Director | 15267760002 | |||||
NOLAN, Mark Conroy | Director | Bucknell Rd Middleton Stoney OX25 4TA Bicester Lodge Farm Oxfordshire England | United Kingdom | British | Manager | 13242840003 | ||||
O'MAHONY, James | Director | Greyfriars North Circular Road IRISH Limerick Ireland | Ireland | Irish | Co. Director | 56223170001 |
What are the latest statements on persons with significant control for UK & IRELAND FUEL DISTRIBUTORS ASSOCIATION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 22, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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