Having been setup in 1995, Elite Fuels Ltd have registered office in St Albans, Hertfordshire. The organisation does not have any directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 October 2019 | |
PARENT_ACC - N/A | 22 October 2019 | |
AGREEMENT2 - N/A | 22 October 2019 | |
GUARANTEE2 - N/A | 22 October 2019 | |
CS01 - N/A | 19 July 2019 | |
CH01 - Change of particulars for director | 11 December 2018 | |
CH01 - Change of particulars for director | 06 December 2018 | |
CS01 - N/A | 20 July 2018 | |
AD01 - Change of registered office address | 10 July 2018 | |
PSC05 - N/A | 09 July 2018 | |
AA - Annual Accounts | 28 June 2018 | |
PARENT_ACC - N/A | 28 June 2018 | |
AGREEMENT2 - N/A | 28 June 2018 | |
GUARANTEE2 - N/A | 28 June 2018 | |
MR04 - N/A | 22 June 2018 | |
MR04 - N/A | 22 June 2018 | |
MR04 - N/A | 22 June 2018 | |
MR04 - N/A | 22 June 2018 | |
AP04 - Appointment of corporate secretary | 31 August 2017 | |
AA - Annual Accounts | 15 August 2017 | |
CH01 - Change of particulars for director | 26 July 2017 | |
CH01 - Change of particulars for director | 26 July 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 July 2017 | |
PSC02 - N/A | 18 July 2017 | |
PSC07 - N/A | 17 July 2017 | |
CS01 - N/A | 17 July 2017 | |
MR01 - N/A | 23 June 2017 | |
MR01 - N/A | 01 February 2017 | |
MR01 - N/A | 23 December 2016 | |
MR01 - N/A | 07 December 2016 | |
MR04 - N/A | 25 November 2016 | |
AA01 - Change of accounting reference date | 27 October 2016 | |
AP01 - Appointment of director | 10 October 2016 | |
AP01 - Appointment of director | 07 October 2016 | |
AP01 - Appointment of director | 07 October 2016 | |
AP01 - Appointment of director | 07 October 2016 | |
AP01 - Appointment of director | 07 October 2016 | |
TM01 - Termination of appointment of director | 07 October 2016 | |
TM01 - Termination of appointment of director | 07 October 2016 | |
TM02 - Termination of appointment of secretary | 07 October 2016 | |
AD01 - Change of registered office address | 07 October 2016 | |
CS01 - N/A | 15 July 2016 | |
AA - Annual Accounts | 17 May 2016 | |
AR01 - Annual Return | 17 July 2015 | |
AA - Annual Accounts | 14 April 2015 | |
AR01 - Annual Return | 18 July 2014 | |
AA - Annual Accounts | 03 July 2014 | |
AR01 - Annual Return | 17 July 2013 | |
AA - Annual Accounts | 13 June 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 November 2012 | |
MG01 - Particulars of a mortgage or charge | 25 October 2012 | |
AR01 - Annual Return | 19 July 2012 | |
AA - Annual Accounts | 27 June 2012 | |
AR01 - Annual Return | 18 July 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 19 July 2010 | |
AA - Annual Accounts | 05 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 April 2010 | |
363a - Annual Return | 02 September 2009 | |
363a - Annual Return | 17 July 2009 | |
AA - Annual Accounts | 25 February 2009 | |
363s - Annual Return | 10 September 2008 | |
363a - Annual Return | 04 August 2008 | |
AA - Annual Accounts | 15 February 2008 | |
363s - Annual Return | 18 January 2008 | |
363a - Annual Return | 15 August 2007 | |
AA - Annual Accounts | 03 June 2007 | |
RESOLUTIONS - N/A | 27 October 2006 | |
RESOLUTIONS - N/A | 27 October 2006 | |
RESOLUTIONS - N/A | 27 October 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 27 October 2006 | |
363a - Annual Return | 07 August 2006 | |
AA - Annual Accounts | 06 April 2006 | |
363a - Annual Return | 08 August 2005 | |
AA - Annual Accounts | 28 April 2005 | |
395 - Particulars of a mortgage or charge | 05 November 2004 | |
363s - Annual Return | 27 July 2004 | |
AA - Annual Accounts | 10 June 2004 | |
363s - Annual Return | 30 July 2003 | |
AA - Annual Accounts | 07 January 2003 | |
363s - Annual Return | 25 July 2002 | |
AA - Annual Accounts | 24 January 2002 | |
363s - Annual Return | 23 July 2001 | |
AA - Annual Accounts | 20 March 2001 | |
363s - Annual Return | 14 July 2000 | |
AA - Annual Accounts | 18 May 2000 | |
395 - Particulars of a mortgage or charge | 03 March 2000 | |
363s - Annual Return | 15 July 1999 | |
AA - Annual Accounts | 27 May 1999 | |
395 - Particulars of a mortgage or charge | 25 January 1999 | |
225 - Change of Accounting Reference Date | 04 September 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 August 1998 | |
363s - Annual Return | 16 July 1998 | |
395 - Particulars of a mortgage or charge | 18 April 1998 | |
AA - Annual Accounts | 18 April 1998 | |
363s - Annual Return | 15 August 1997 | |
AA - Annual Accounts | 03 March 1997 | |
RESOLUTIONS - N/A | 20 February 1997 | |
363s - Annual Return | 14 August 1996 | |
288 - N/A | 11 July 1996 | |
288 - N/A | 11 July 1996 | |
288 - N/A | 11 July 1996 | |
288 - N/A | 11 July 1996 | |
287 - Change in situation or address of Registered Office | 11 July 1996 | |
NEWINC - New incorporation documents | 17 July 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 June 2017 | Fully Satisfied |
N/A |
A registered charge | 01 February 2017 | Fully Satisfied |
N/A |
A registered charge | 22 December 2016 | Fully Satisfied |
N/A |
A registered charge | 06 December 2016 | Fully Satisfied |
N/A |
Legal charge and floating charge | 23 October 2012 | Fully Satisfied |
N/A |
Legal charge | 25 October 2004 | Fully Satisfied |
N/A |
Legal mortgage | 18 February 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 11 January 1999 | Fully Satisfied |
N/A |
Fixed and floating charge | 31 March 1998 | Fully Satisfied |
N/A |