About

Registered Number: 02160382
Date of Incorporation: 02/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: Gilbraltar House, Bowcliffe Road, Leeds, LS10 1HB,

 

Based in Leeds, Be Fuelcards Ltd was founded on 02 September 1987, it has a status of "Active". The companies directors are listed as Hastings, Michael Stuart, Kilvington, Mark David, Perry, Albert Richard, White, Daniel Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASTINGS, Michael Stuart N/A 01 July 2005 1
KILVINGTON, Mark David 25 November 2009 04 January 2019 1
PERRY, Albert Richard N/A 01 July 2005 1
WHITE, Daniel Peter 16 October 1998 01 July 2005 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 09 March 2020
TM01 - Termination of appointment of director 02 March 2020
AP01 - Appointment of director 02 March 2020
AA - Annual Accounts 03 October 2019
RESOLUTIONS - N/A 25 September 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 September 2019
SH19 - Statement of capital 25 September 2019
CAP-SS - N/A 25 September 2019
MR04 - N/A 12 August 2019
MR04 - N/A 12 August 2019
MR04 - N/A 12 August 2019
MR04 - N/A 12 August 2019
AD01 - Change of registered office address 23 May 2019
CS01 - N/A 20 March 2019
PSC05 - N/A 20 March 2019
TM01 - Termination of appointment of director 12 March 2019
AP01 - Appointment of director 20 February 2019
AA - Annual Accounts 19 February 2019
AP01 - Appointment of director 19 February 2019
AP01 - Appointment of director 19 February 2019
AP01 - Appointment of director 19 February 2019
TM01 - Termination of appointment of director 19 February 2019
AA01 - Change of accounting reference date 30 January 2019
AP01 - Appointment of director 11 January 2019
TM01 - Termination of appointment of director 11 January 2019
TM01 - Termination of appointment of director 11 January 2019
TM01 - Termination of appointment of director 11 January 2019
TM01 - Termination of appointment of director 11 January 2019
AA - Annual Accounts 05 April 2018
CS01 - N/A 14 March 2018
RESOLUTIONS - N/A 25 August 2017
RESOLUTIONS - N/A 25 August 2017
AP01 - Appointment of director 25 August 2017
MR01 - N/A 10 August 2017
MR01 - N/A 08 August 2017
MR01 - N/A 08 August 2017
MR01 - N/A 01 April 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 17 March 2017
MR01 - N/A 13 December 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 07 April 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 02 April 2015
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 15 January 2014
CH01 - Change of particulars for director 24 July 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 12 March 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 12 March 2012
MISC - Miscellaneous document 19 August 2011
MISC - Miscellaneous document 09 August 2011
MG01 - Particulars of a mortgage or charge 01 July 2011
AP01 - Appointment of director 07 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 17 March 2011
TM01 - Termination of appointment of director 13 August 2010
TM02 - Termination of appointment of secretary 13 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2010
RESOLUTIONS - N/A 19 July 2010
MG01 - Particulars of a mortgage or charge 15 June 2010
AR01 - Annual Return 16 March 2010
AP01 - Appointment of director 25 November 2009
AA - Annual Accounts 25 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 04 November 2008
AUD - Auditor's letter of resignation 09 June 2008
CERTNM - Change of name certificate 06 June 2008
363a - Annual Return 25 March 2008
353 - Register of members 20 March 2008
287 - Change in situation or address of Registered Office 20 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 March 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 13 November 2006
RESOLUTIONS - N/A 31 October 2006
RESOLUTIONS - N/A 31 October 2006
RESOLUTIONS - N/A 31 October 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 October 2006
AA - Annual Accounts 10 March 2006
363a - Annual Return 09 March 2006
AUD - Auditor's letter of resignation 12 October 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
287 - Change in situation or address of Registered Office 21 July 2005
RESOLUTIONS - N/A 13 July 2005
RESOLUTIONS - N/A 13 July 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 15 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
RESOLUTIONS - N/A 18 August 2004
RESOLUTIONS - N/A 18 August 2004
287 - Change in situation or address of Registered Office 28 May 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 15 April 2004
287 - Change in situation or address of Registered Office 26 March 2004
AUD - Auditor's letter of resignation 22 October 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 12 April 2003
363s - Annual Return 19 March 2002
AA - Annual Accounts 14 December 2001
395 - Particulars of a mortgage or charge 06 November 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 20 January 2001
AA - Annual Accounts 11 April 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 30 April 1999
363s - Annual Return 14 April 1999
288a - Notice of appointment of directors or secretaries 20 October 1998
AA - Annual Accounts 23 April 1998
RESOLUTIONS - N/A 16 April 1998
RESOLUTIONS - N/A 16 April 1998
363s - Annual Return 16 April 1998
AUD - Auditor's letter of resignation 15 August 1997
AA - Annual Accounts 24 April 1997
363s - Annual Return 16 April 1997
225 - Change of Accounting Reference Date 23 October 1996
363s - Annual Return 30 May 1996
AA - Annual Accounts 18 October 1995
363s - Annual Return 30 April 1995
AA - Annual Accounts 30 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1994
363s - Annual Return 25 March 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 26 March 1993
AA - Annual Accounts 26 August 1992
363b - Annual Return 23 April 1992
AA - Annual Accounts 22 January 1992
RESOLUTIONS - N/A 19 January 1992
RESOLUTIONS - N/A 19 January 1992
RESOLUTIONS - N/A 19 January 1992
RESOLUTIONS - N/A 19 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1992
123 - Notice of increase in nominal capital 19 January 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 January 1992
288 - N/A 19 January 1992
288 - N/A 19 January 1992
395 - Particulars of a mortgage or charge 06 November 1991
288 - N/A 21 October 1991
363a - Annual Return 08 August 1991
288 - N/A 28 July 1991
363a - Annual Return 25 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1991
288 - N/A 12 April 1991
395 - Particulars of a mortgage or charge 05 March 1991
AUD - Auditor's letter of resignation 12 December 1990
395 - Particulars of a mortgage or charge 28 November 1990
AA - Annual Accounts 12 November 1990
AA - Annual Accounts 01 August 1990
AA - Annual Accounts 01 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 1990
395 - Particulars of a mortgage or charge 16 July 1990
169 - Return by a company purchasing its own shares 21 May 1990
RESOLUTIONS - N/A 05 April 1990
363 - Annual Return 20 February 1990
288 - N/A 04 March 1989
RESOLUTIONS - N/A 04 February 1989
PUC 2 - N/A 04 February 1989
123 - Notice of increase in nominal capital 04 February 1989
RESOLUTIONS - N/A 01 February 1989
RESOLUTIONS - N/A 01 February 1989
RESOLUTIONS - N/A 01 February 1989
PUC 2 - N/A 01 February 1989
123 - Notice of increase in nominal capital 01 February 1989
288 - N/A 10 January 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 January 1989
MEM/ARTS - N/A 29 December 1988
395 - Particulars of a mortgage or charge 10 June 1988
395 - Particulars of a mortgage or charge 10 June 1988
395 - Particulars of a mortgage or charge 01 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 April 1988
288 - N/A 07 February 1988
RESOLUTIONS - N/A 24 January 1988
MEM/ARTS - N/A 24 January 1988
CERTNM - Change of name certificate 09 November 1987
CERTNM - Change of name certificate 09 November 1987
288 - N/A 24 October 1987
287 - Change in situation or address of Registered Office 24 October 1987
NEWINC - New incorporation documents 02 September 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 August 2017 Outstanding

N/A

A registered charge 03 August 2017 Fully Satisfied

N/A

A registered charge 03 August 2017 Outstanding

N/A

A registered charge 14 March 2017 Fully Satisfied

N/A

A registered charge 05 December 2016 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 29 June 2011 Outstanding

N/A

Debenture 11 June 2010 Fully Satisfied

N/A

Legal charge 05 November 2001 Fully Satisfied

N/A

Standard security 29 October 1991 Fully Satisfied

N/A

Standard security 22 February 1991 Fully Satisfied

N/A

Debenture 16 November 1990 Fully Satisfied

N/A

Legal charge 29 June 1990 Fully Satisfied

N/A

Debenture 27 May 1988 Fully Satisfied

N/A

Legal charge 27 May 1988 Fully Satisfied

N/A

Debenture 26 May 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.