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.
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 |
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 |
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 |