About

Registered Number: 02842955
Date of Incorporation: 06/08/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: Athena House Athena Drive, Tachbrook Park, Warwick, CV34 6RL

 

Having been setup in 1993, Chive Fuels Ltd has its registered office in Warwick, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The company has 13 directors listed as Marshall-rowan, Rowan Diane, Instrell, Paul Alexander, Markham, Una, Arnold, Michael John, Dr, Balaskas, Christos, Eliatamby, Sanjit Allen, Hardwick, Paul Darren, Hawkins, Claire Louise Kami, James, Ann, Nebol, Gokhan, Roberts, Wayne David, Strang, Gordan, Sutcliffe, Sean George Cronin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INSTRELL, Paul Alexander 31 March 2020 - 1
ARNOLD, Michael John, Dr 06 April 1995 04 May 1995 1
BALASKAS, Christos 22 September 2000 15 April 2001 1
ELIATAMBY, Sanjit Allen 12 September 2001 31 March 2002 1
HARDWICK, Paul Darren 01 September 2015 02 March 2017 1
HAWKINS, Claire Louise Kami 12 December 2001 30 April 2002 1
JAMES, Ann 30 April 2002 03 November 2011 1
NEBOL, Gokhan 26 March 2014 29 June 2015 1
ROBERTS, Wayne David 22 September 2000 29 August 2001 1
STRANG, Gordan 12 September 2001 30 April 2002 1
SUTCLIFFE, Sean George Cronin 22 September 2000 30 April 2002 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL-ROWAN, Rowan Diane 26 March 2014 - 1
MARKHAM, Una 01 March 2001 07 September 2001 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
AP01 - Appointment of director 02 April 2020
TM01 - Termination of appointment of director 02 April 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 11 September 2018
CH01 - Change of particulars for director 23 February 2018
CH01 - Change of particulars for director 13 February 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 22 September 2017
AP01 - Appointment of director 06 April 2017
TM01 - Termination of appointment of director 05 April 2017
CS01 - N/A 03 February 2017
CH01 - Change of particulars for director 13 January 2017
MR04 - N/A 20 October 2016
MR01 - N/A 26 September 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 17 March 2016
AUD - Auditor's letter of resignation 26 January 2016
AUD - Auditor's letter of resignation 11 November 2015
MR04 - N/A 28 October 2015
TM01 - Termination of appointment of director 07 October 2015
AP01 - Appointment of director 07 October 2015
AA - Annual Accounts 03 October 2015
TM01 - Termination of appointment of director 06 July 2015
AA01 - Change of accounting reference date 12 March 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 16 February 2015
AP01 - Appointment of director 17 April 2014
TM01 - Termination of appointment of director 16 April 2014
TM02 - Termination of appointment of secretary 16 April 2014
AP03 - Appointment of secretary 16 April 2014
AP01 - Appointment of director 16 April 2014
AP01 - Appointment of director 16 April 2014
AD01 - Change of registered office address 03 April 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 29 January 2014
MR04 - N/A 22 October 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 30 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 November 2012
MG01 - Particulars of a mortgage or charge 21 September 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 14 January 2012
TM01 - Termination of appointment of director 04 November 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 03 March 2010
CH03 - Change of particulars for secretary 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 13 February 2009
363s - Annual Return 20 May 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 23 February 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 13 December 2003
395 - Particulars of a mortgage or charge 15 November 2003
AAMD - Amended Accounts 10 March 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 04 February 2003
225 - Change of Accounting Reference Date 01 November 2002
RESOLUTIONS - N/A 09 May 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 05 May 2002
288b - Notice of resignation of directors or secretaries 05 May 2002
288b - Notice of resignation of directors or secretaries 05 May 2002
288b - Notice of resignation of directors or secretaries 05 May 2002
287 - Change in situation or address of Registered Office 05 May 2002
CERTNM - Change of name certificate 02 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
RESOLUTIONS - N/A 29 March 2002
RESOLUTIONS - N/A 29 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2002
123 - Notice of increase in nominal capital 29 March 2002
363s - Annual Return 12 February 2002
288b - Notice of resignation of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 20 December 2001
RESOLUTIONS - N/A 09 November 2001
RESOLUTIONS - N/A 09 November 2001
RESOLUTIONS - N/A 09 November 2001
AA - Annual Accounts 30 October 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 October 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288c - Notice of change of directors or secretaries or in their particulars 13 September 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
MEM/ARTS - N/A 09 July 2001
CERTNM - Change of name certificate 02 July 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
363a - Annual Return 19 February 2001
395 - Particulars of a mortgage or charge 29 December 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
RESOLUTIONS - N/A 26 September 2000
RESOLUTIONS - N/A 26 September 2000
123 - Notice of increase in nominal capital 26 September 2000
CERTNM - Change of name certificate 22 September 2000
AA - Annual Accounts 16 August 2000
CERTNM - Change of name certificate 24 July 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 16 September 1999
363a - Annual Return 25 February 1999
288b - Notice of resignation of directors or secretaries 30 November 1998
288a - Notice of appointment of directors or secretaries 30 November 1998
AA - Annual Accounts 12 August 1998
363a - Annual Return 10 February 1998
AA - Annual Accounts 15 September 1997
288c - Notice of change of directors or secretaries or in their particulars 15 July 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
363a - Annual Return 25 February 1997
287 - Change in situation or address of Registered Office 19 February 1997
AA - Annual Accounts 01 July 1996
363a - Annual Return 25 February 1996
AA - Annual Accounts 08 June 1995
288 - N/A 18 May 1995
288 - N/A 19 April 1995
363x - Annual Return 15 February 1995
363x - Annual Return 10 August 1994
RESOLUTIONS - N/A 05 July 1994
RESOLUTIONS - N/A 05 July 1994
RESOLUTIONS - N/A 05 July 1994
RESOLUTIONS - N/A 05 July 1994
287 - Change in situation or address of Registered Office 05 July 1994
288 - N/A 17 June 1994
288 - N/A 17 June 1994
288 - N/A 17 June 1994
RESOLUTIONS - N/A 01 October 1993
RESOLUTIONS - N/A 01 October 1993
RESOLUTIONS - N/A 01 October 1993
RESOLUTIONS - N/A 01 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 September 1993
288 - N/A 19 August 1993
288 - N/A 12 August 1993
NEWINC - New incorporation documents 06 August 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2016 Fully Satisfied

N/A

All assets debenture 17 September 2012 Fully Satisfied

N/A

Rent deposit agreement 12 November 2003 Fully Satisfied

N/A

Rent deposit agreement 22 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.