About

Registered Number: 01652703
Date of Incorporation: 20/07/1982 (41 years and 9 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

 

Croft Petroleum Ltd was registered on 20 July 1982 and has its registered office in Knaresborough, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business.

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 17 September 2019
CC04 - Statement of companies objects 17 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 05 November 2018
TM01 - Termination of appointment of director 11 June 2018
TM02 - Termination of appointment of secretary 11 June 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 06 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 01 October 2013
CH01 - Change of particulars for director 01 October 2013
AA - Annual Accounts 12 February 2013
TM01 - Termination of appointment of director 30 January 2013
TM02 - Termination of appointment of secretary 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
AP03 - Appointment of secretary 30 January 2013
AP01 - Appointment of director 30 January 2013
AR01 - Annual Return 01 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
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
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 02 October 2010
AP03 - Appointment of secretary 13 September 2010
TM02 - Termination of appointment of secretary 13 September 2010
AP01 - Appointment of director 13 September 2010
TM01 - Termination of appointment of director 13 September 2010
AA - Annual Accounts 26 October 2009
AR01 - Annual Return 23 October 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 20 October 2008
287 - Change in situation or address of Registered Office 15 July 2008
AUD - Auditor's letter of resignation 03 July 2008
AA - Annual Accounts 20 May 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
RESOLUTIONS - N/A 12 December 2007
RESOLUTIONS - N/A 12 December 2007
363a - Annual Return 02 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 November 2007
353 - Register of members 02 November 2007
287 - Change in situation or address of Registered Office 30 July 2007
225 - Change of Accounting Reference Date 27 July 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
395 - Particulars of a mortgage or charge 11 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
363a - Annual Return 08 November 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
287 - Change in situation or address of Registered Office 08 February 2006
225 - Change of Accounting Reference Date 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 11 September 2003
287 - Change in situation or address of Registered Office 05 March 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 18 October 2000
225 - Change of Accounting Reference Date 29 June 2000
AA - Annual Accounts 22 November 1999
363s - Annual Return 15 October 1999
AA - Annual Accounts 13 April 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 05 November 1997
AA - Annual Accounts 08 October 1996
363s - Annual Return 08 October 1996
AA - Annual Accounts 28 March 1996
363s - Annual Return 12 October 1995
AA - Annual Accounts 27 March 1995
363s - Annual Return 26 January 1995
AA - Annual Accounts 25 November 1993
363s - Annual Return 04 October 1993
363s - Annual Return 16 October 1992
AA - Annual Accounts 14 September 1992
AA - Annual Accounts 10 October 1991
363b - Annual Return 10 October 1991
288 - N/A 02 July 1991
AA - Annual Accounts 16 October 1990
363 - Annual Return 16 October 1990
288 - N/A 21 March 1990
AA - Annual Accounts 16 November 1989
363 - Annual Return 16 November 1989
169 - Return by a company purchasing its own shares 14 February 1989
AA - Annual Accounts 04 November 1988
363 - Annual Return 04 November 1988
RESOLUTIONS - N/A 11 August 1988
RESOLUTIONS - N/A 21 April 1988
AA - Annual Accounts 31 March 1988
363 - Annual Return 31 March 1988
RESOLUTIONS - N/A 09 March 1988
AA - Annual Accounts 26 November 1986
363 - Annual Return 26 November 1986
288 - N/A 01 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.