About

Registered Number: 03080543
Date of Incorporation: 17/07/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: Gladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire, AL1 3UU,

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.