About

Registered Number: 04160753
Date of Incorporation: 15/02/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: THE FUELCARD COMPANY UK LIMITED, Unit 3 St James Business Park, Grimbald Crag Court, Knaresborough, North Yorkshire, HG5 8QB

 

Abbey Fuelcards Ltd was founded on 15 February 2001, it's status at Companies House is "Active". There are 6 directors listed as Blazye, Andrew, Earnshaw, Michael David, Maciver, Angus Duncan, Rehor, Vaclav, Sturgess, Christine Carol Ann, Sturgess, Robert Roy for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STURGESS, Christine Carol Ann 16 October 2001 31 March 2008 1
STURGESS, Robert Roy 15 February 2001 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
BLAZYE, Andrew 15 August 2011 13 December 2011 1
EARNSHAW, Michael David 07 June 2010 30 June 2011 1
MACIVER, Angus Duncan 30 January 2013 31 May 2018 1
REHOR, Vaclav 15 March 2012 30 January 2013 1

Filing History

Document Type Date
CH01 - Change of particulars for director 01 September 2020
TM01 - Termination of appointment of director 01 September 2020
CS01 - N/A 04 February 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2019
AA - Annual Accounts 02 October 2019
RESOLUTIONS - N/A 18 September 2019
CC04 - Statement of companies objects 18 September 2019
TM01 - Termination of appointment of director 09 September 2019
CS01 - N/A 18 February 2019
CH01 - Change of particulars for director 15 February 2019
CH01 - Change of particulars for director 15 February 2019
AP01 - Appointment of director 14 February 2019
TM01 - Termination of appointment of director 11 June 2018
TM02 - Termination of appointment of secretary 11 June 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 16 February 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 05 February 2016
CH01 - Change of particulars for director 15 April 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 17 February 2015
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 18 February 2013
CH01 - Change of particulars for director 15 February 2013
AA - Annual Accounts 12 February 2013
TM01 - Termination of appointment of director 30 January 2013
TM02 - Termination of appointment of secretary 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
AP03 - Appointment of secretary 30 January 2013
AP01 - Appointment of director 30 January 2013
AP03 - Appointment of secretary 16 March 2012
AP01 - Appointment of director 16 March 2012
TM01 - Termination of appointment of director 15 March 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 16 February 2012
TM02 - Termination of appointment of secretary 13 December 2011
AP01 - Appointment of director 13 December 2011
CH01 - Change of particulars for director 16 August 2011
AP03 - Appointment of secretary 15 August 2011
TM01 - Termination of appointment of director 14 July 2011
TM02 - Termination of appointment of secretary 14 July 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 02 October 2010
AP03 - Appointment of secretary 14 September 2010
AP01 - Appointment of director 14 September 2010
TM02 - Termination of appointment of secretary 14 September 2010
TM01 - Termination of appointment of director 14 September 2010
AR01 - Annual Return 09 March 2010
225 - Change of Accounting Reference Date 29 June 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 17 February 2009
287 - Change in situation or address of Registered Office 15 July 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 22 November 2007
363s - Annual Return 23 February 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 28 February 2005
AA - Annual Accounts 11 January 2005
AA - Annual Accounts 18 February 2004
363s - Annual Return 11 February 2004
363s - Annual Return 27 February 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 15 February 2002
225 - Change of Accounting Reference Date 12 December 2001
288a - Notice of appointment of directors or secretaries 22 October 2001
MEM/ARTS - N/A 02 April 2001
CERTNM - Change of name certificate 14 March 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
NEWINC - New incorporation documents 15 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.