About

Registered Number: 04007349
Date of Incorporation: 05/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: High Growth Centre Thornton Science Park, Pool Lane, Ince, Cheshire, CH2 4NU,

 

Esl Fuels Ltd was founded on 05 June 2000, it has a status of "Active". There are 2 directors listed for the organisation. We don't know the number of employees at Esl Fuels Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITTAKER, Janet 09 June 2000 - 1
WHITTAKER, Stephen David 05 June 2000 - 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 18 March 2020
MR04 - N/A 25 October 2019
MR04 - N/A 25 October 2019
CS01 - N/A 28 June 2019
MR01 - N/A 29 March 2019
AA - Annual Accounts 22 March 2019
MR01 - N/A 03 October 2018
MR01 - N/A 02 October 2018
MR01 - N/A 02 October 2018
CS01 - N/A 18 June 2018
MR01 - N/A 24 October 2017
AA - Annual Accounts 18 October 2017
CS01 - N/A 16 June 2017
MR01 - N/A 01 June 2017
AA - Annual Accounts 29 March 2017
MR01 - N/A 11 November 2016
MR04 - N/A 07 November 2016
MR04 - N/A 03 November 2016
AR01 - Annual Return 14 July 2016
AD01 - Change of registered office address 19 April 2016
MR04 - N/A 13 April 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 31 March 2015
MR01 - N/A 24 January 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 07 March 2014
MR01 - N/A 17 October 2013
MR04 - N/A 22 July 2013
MR04 - N/A 22 July 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 13 March 2013
AD01 - Change of registered office address 02 July 2012
AR01 - Annual Return 07 June 2012
MG01 - Particulars of a mortgage or charge 31 March 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 21 June 2011
CERTNM - Change of name certificate 16 May 2011
CONNOT - N/A 16 May 2011
MG01 - Particulars of a mortgage or charge 14 December 2010
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 29 June 2010
AD01 - Change of registered office address 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH03 - Change of particulars for secretary 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 15 April 2009
RESOLUTIONS - N/A 06 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 January 2009
363a - Annual Return 11 June 2008
287 - Change in situation or address of Registered Office 11 June 2008
AA - Annual Accounts 03 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2007
363a - Annual Return 12 June 2007
395 - Particulars of a mortgage or charge 28 April 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 26 May 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 20 May 2003
395 - Particulars of a mortgage or charge 03 October 2002
363s - Annual Return 01 August 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 20 July 2001
288a - Notice of appointment of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
NEWINC - New incorporation documents 05 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2019 Outstanding

N/A

A registered charge 02 October 2018 Outstanding

N/A

A registered charge 02 October 2018 Outstanding

N/A

A registered charge 02 October 2018 Outstanding

N/A

A registered charge 19 October 2017 Fully Satisfied

N/A

A registered charge 22 May 2017 Fully Satisfied

N/A

A registered charge 01 November 2016 Outstanding

N/A

A registered charge 21 January 2015 Fully Satisfied

N/A

A registered charge 15 October 2013 Fully Satisfied

N/A

Debenture 27 March 2012 Fully Satisfied

N/A

Charge of deposit 10 December 2010 Fully Satisfied

N/A

Debenture 24 April 2007 Fully Satisfied

N/A

Debenture 30 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.