About

Registered Number: 06324410
Date of Incorporation: 25/07/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 302 Bridgewater Place, Birchwood Park, Warrington, Cheshire, WA3 6XG

 

Ellan Vannin Fuels Ltd was founded on 25 July 2007 and has its registered office in Cheshire, it has a status of "Active". The companies directors are Mackie, Ian Fraser, Ross, Angus, Stewart, Jonathan, Breen, Tommy, Featherman, Peter. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREEN, Tommy 22 August 2007 20 February 2009 1
FEATHERMAN, Peter 20 February 2009 14 December 2011 1
Secretary Name Appointed Resigned Total Appointments
MACKIE, Ian Fraser 01 October 2012 30 June 2016 1
ROSS, Angus 30 June 2016 27 October 2017 1
STEWART, Jonathan 14 December 2011 30 September 2012 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 16 August 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 23 August 2018
TM02 - Termination of appointment of secretary 15 February 2018
AA - Annual Accounts 03 January 2018
TM01 - Termination of appointment of director 13 October 2017
CS01 - N/A 22 August 2017
AP01 - Appointment of director 20 April 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 18 August 2016
CS01 - N/A 26 July 2016
TM02 - Termination of appointment of secretary 30 June 2016
AP03 - Appointment of secretary 30 June 2016
AP01 - Appointment of director 31 March 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 19 August 2015
TM01 - Termination of appointment of director 12 February 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 22 August 2013
CH03 - Change of particulars for secretary 14 February 2013
AP03 - Appointment of secretary 22 October 2012
TM02 - Termination of appointment of secretary 22 October 2012
AA - Annual Accounts 27 August 2012
AR01 - Annual Return 20 August 2012
CH03 - Change of particulars for secretary 20 August 2012
AP03 - Appointment of secretary 23 December 2011
AP01 - Appointment of director 23 December 2011
CERTNM - Change of name certificate 22 December 2011
AD01 - Change of registered office address 22 December 2011
AP01 - Appointment of director 22 December 2011
TM02 - Termination of appointment of secretary 22 December 2011
TM01 - Termination of appointment of director 22 December 2011
TM01 - Termination of appointment of director 22 December 2011
TM01 - Termination of appointment of director 22 December 2011
TM01 - Termination of appointment of director 22 December 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 26 July 2011
AD01 - Change of registered office address 12 October 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 21 July 2010
AD01 - Change of registered office address 22 June 2010
AP01 - Appointment of director 03 December 2009
AA - Annual Accounts 14 November 2009
363a - Annual Return 01 September 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
AA - Annual Accounts 26 November 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
363a - Annual Return 13 August 2008
288b - Notice of resignation of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
RESOLUTIONS - N/A 03 September 2007
RESOLUTIONS - N/A 03 September 2007
RESOLUTIONS - N/A 03 September 2007
225 - Change of Accounting Reference Date 03 September 2007
287 - Change in situation or address of Registered Office 03 September 2007
CERTNM - Change of name certificate 23 August 2007
NEWINC - New incorporation documents 25 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.