About

Registered Number: 05953133
Date of Incorporation: 02/10/2006 (17 years and 7 months 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

 

Based in Knaresborough in North Yorkshire, Ace Fuelcards Ltd was established in 2006, it has a status of "Active". There are 4 directors listed for this company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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
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
CS01 - N/A 07 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
CH01 - Change of particulars for director 18 February 2019
AP01 - Appointment of director 14 February 2019
CS01 - N/A 06 November 2018
TM02 - Termination of appointment of secretary 11 June 2018
TM01 - Termination of appointment of director 11 June 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 06 October 2015
CH01 - Change of particulars for director 15 April 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 02 October 2013
CH01 - Change of particulars for director 02 October 2013
AA - Annual Accounts 12 February 2013
TM01 - Termination of appointment of director 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
TM02 - Termination of appointment of secretary 30 January 2013
AP03 - Appointment of secretary 30 January 2013
AP01 - Appointment of director 30 January 2013
AR01 - Annual Return 03 October 2012
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
AP01 - Appointment of director 14 December 2011
TM02 - Termination of appointment of secretary 13 December 2011
AP01 - Appointment of director 13 December 2011
AR01 - Annual Return 04 October 2011
CH01 - Change of particulars for director 16 August 2011
AP03 - Appointment of secretary 16 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 13 October 2010
AA - Annual Accounts 02 October 2010
AP03 - Appointment of secretary 14 September 2010
TM02 - Termination of appointment of secretary 14 September 2010
AP01 - Appointment of director 14 September 2010
TM01 - Termination of appointment of director 14 September 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
225 - Change of Accounting Reference Date 29 June 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 20 October 2008
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
AA - Annual Accounts 19 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2007
363a - Annual Return 26 October 2007
225 - Change of Accounting Reference Date 01 February 2007
287 - Change in situation or address of Registered Office 30 October 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
NEWINC - New incorporation documents 02 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.