About

Registered Number: 04641509
Date of Incorporation: 20/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 118a Auchinleck Close, Driffield, East Yorkshire, YO25 9HE

 

D & S Fuels Ltd was registered on 20 January 2003 and are based in East Yorkshire, it's status at Companies House is "Active". The business does not have any directors listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 22 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 19 December 2008
CERTNM - Change of name certificate 05 February 2008
363a - Annual Return 28 January 2008
395 - Particulars of a mortgage or charge 30 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2007
AA - Annual Accounts 15 October 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 15 March 2005
288c - Notice of change of directors or secretaries or in their particulars 15 March 2005
288c - Notice of change of directors or secretaries or in their particulars 15 March 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 16 January 2004
RESOLUTIONS - N/A 16 December 2003
RESOLUTIONS - N/A 16 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2003
225 - Change of Accounting Reference Date 11 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2003
395 - Particulars of a mortgage or charge 04 April 2003
287 - Change in situation or address of Registered Office 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
CERTNM - Change of name certificate 24 March 2003
NEWINC - New incorporation documents 20 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 19 October 2007 Outstanding

N/A

Legal charge 31 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.