About

Registered Number: 02611967
Date of Incorporation: 17/05/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: 2nd Floor 302 Bridgewater Place, Birchwood, Warrington, Cheshire, WA3 6XG

 

Advance Fuels Ltd was established in 1991, it's status at Companies House is "Active". Hyland, Delphine Marion, Mackie, Ian Fraser, Ross, Angus, Stewart, Jonathan, Hyland, Alan, Smith, Dennis Edward are the current directors of the business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYLAND, Alan 31 August 1992 29 July 2005 1
SMITH, Dennis Edward N/A 02 October 1998 1
Secretary Name Appointed Resigned Total Appointments
HYLAND, Delphine Marion 02 October 1998 29 July 2005 1
MACKIE, Ian Fraser 01 October 2012 30 June 2016 1
ROSS, Angus 30 June 2016 27 October 2017 1
STEWART, Jonathan 01 October 2009 30 September 2012 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 31 May 2018
TM02 - Termination of appointment of secretary 15 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 22 May 2017
AP01 - Appointment of director 20 April 2017
AA - Annual Accounts 15 November 2016
TM01 - Termination of appointment of director 30 June 2016
TM02 - Termination of appointment of secretary 30 June 2016
AP03 - Appointment of secretary 30 June 2016
AR01 - Annual Return 16 June 2016
AP01 - Appointment of director 31 March 2016
AP01 - Appointment of director 30 March 2016
TM01 - Termination of appointment of director 30 March 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 18 May 2015
TM01 - Termination of appointment of director 12 February 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 30 December 2013
CERTNM - Change of name certificate 29 October 2013
CONNOT - N/A 29 October 2013
AR01 - Annual Return 17 May 2013
CH03 - Change of particulars for secretary 14 February 2013
AP01 - Appointment of director 23 October 2012
AP03 - Appointment of secretary 22 October 2012
TM01 - Termination of appointment of director 22 October 2012
TM02 - Termination of appointment of secretary 22 October 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 31 May 2012
CH01 - Change of particulars for director 14 December 2011
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 18 January 2011
TM01 - Termination of appointment of director 13 October 2010
AR01 - Annual Return 25 May 2010
CH03 - Change of particulars for secretary 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2009
AP01 - Appointment of director 28 October 2009
AP01 - Appointment of director 28 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 October 2009
AP03 - Appointment of secretary 14 October 2009
AP01 - Appointment of director 08 October 2009
AP01 - Appointment of director 08 October 2009
TM01 - Termination of appointment of director 08 October 2009
TM01 - Termination of appointment of director 08 October 2009
TM01 - Termination of appointment of director 08 October 2009
TM02 - Termination of appointment of secretary 08 October 2009
AA01 - Change of accounting reference date 08 October 2009
AD01 - Change of registered office address 08 October 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 04 November 2008
225 - Change of Accounting Reference Date 11 September 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 13 November 2006
AA - Annual Accounts 19 June 2006
363a - Annual Return 19 May 2006
353 - Register of members 19 May 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
MEM/ARTS - N/A 03 October 2005
RESOLUTIONS - N/A 12 August 2005
RESOLUTIONS - N/A 12 August 2005
RESOLUTIONS - N/A 12 August 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
287 - Change in situation or address of Registered Office 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 15 May 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 11 June 2003
RESOLUTIONS - N/A 18 April 2003
RESOLUTIONS - N/A 18 April 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 14 June 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 05 June 2001
AA - Annual Accounts 21 February 2001
363s - Annual Return 02 June 2000
288b - Notice of resignation of directors or secretaries 02 June 2000
AA - Annual Accounts 13 January 2000
AA - Annual Accounts 21 June 1999
363s - Annual Return 10 June 1999
288b - Notice of resignation of directors or secretaries 21 October 1998
288a - Notice of appointment of directors or secretaries 21 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 1998
395 - Particulars of a mortgage or charge 14 October 1998
395 - Particulars of a mortgage or charge 23 September 1998
363s - Annual Return 21 May 1998
AA - Annual Accounts 24 February 1998
363s - Annual Return 16 June 1997
AA - Annual Accounts 30 May 1997
AUD - Auditor's letter of resignation 31 July 1996
363s - Annual Return 08 July 1996
AA - Annual Accounts 27 February 1996
288 - N/A 06 November 1995
288 - N/A 06 November 1995
353 - Register of members 26 October 1995
363s - Annual Return 14 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 1995
395 - Particulars of a mortgage or charge 24 March 1995
AA - Annual Accounts 14 February 1995
363s - Annual Return 19 May 1994
AA - Annual Accounts 13 December 1993
363s - Annual Return 07 June 1993
AA - Annual Accounts 13 November 1992
RESOLUTIONS - N/A 08 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1992
288 - N/A 30 October 1992
363b - Annual Return 23 July 1992
363(287) - N/A 23 July 1992
395 - Particulars of a mortgage or charge 15 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 February 1992
288 - N/A 03 July 1991
288 - N/A 13 June 1991
288 - N/A 02 June 1991
288 - N/A 02 June 1991
NEWINC - New incorporation documents 17 May 1991

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 02 October 1998 Fully Satisfied

N/A

Debenture 04 September 1998 Fully Satisfied

N/A

Debenture 21 March 1995 Fully Satisfied

N/A

Debenture 07 May 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.