About

Registered Number: 02237482
Date of Incorporation: 28/03/1988 (36 years ago)
Company Status: Active
Registered Address: Farrington Fields Trading Estate, Farrington Gurney, Bristol, BS39 6UU

 

Ford Fuels Ltd was registered on 28 March 1988 with its registered office in Bristol, it's status is listed as "Active". The current directors of Ford Fuels Ltd are listed as Ford, John David, Ford, John David, Ford, Alan James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, John David 01 May 2009 - 1
FORD, Alan James N/A 23 September 2010 1
Secretary Name Appointed Resigned Total Appointments
FORD, John David 19 May 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 02 August 2018
CH01 - Change of particulars for director 08 November 2017
CH01 - Change of particulars for director 08 November 2017
CS01 - N/A 08 November 2017
TM01 - Termination of appointment of director 31 October 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 13 July 2016
AP03 - Appointment of secretary 19 May 2016
TM02 - Termination of appointment of secretary 19 May 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 14 November 2011
AA01 - Change of accounting reference date 26 September 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 10 December 2010
TM01 - Termination of appointment of director 10 December 2010
RESOLUTIONS - N/A 30 March 2010
RESOLUTIONS - N/A 30 March 2010
CC04 - Statement of companies objects 30 March 2010
SH08 - Notice of name or other designation of class of shares 30 March 2010
SH10 - Notice of particulars of variation of rights attached to shares 30 March 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH03 - Change of particulars for secretary 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 02 October 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 12 December 2008
RESOLUTIONS - N/A 01 July 2008
395 - Particulars of a mortgage or charge 20 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 19 November 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 03 February 2006
RESOLUTIONS - N/A 28 December 2005
RESOLUTIONS - N/A 28 December 2005
363s - Annual Return 02 December 2005
RESOLUTIONS - N/A 01 April 2005
RESOLUTIONS - N/A 01 April 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 09 November 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 22 November 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 15 November 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 10 December 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 26 November 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 17 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1998
363s - Annual Return 02 December 1997
AA - Annual Accounts 02 December 1997
363a - Annual Return 26 November 1996
288c - Notice of change of directors or secretaries or in their particulars 26 November 1996
AA - Annual Accounts 25 October 1996
395 - Particulars of a mortgage or charge 17 January 1996
363x - Annual Return 14 November 1995
AA - Annual Accounts 29 August 1995
RESOLUTIONS - N/A 22 March 1995
RESOLUTIONS - N/A 22 March 1995
RESOLUTIONS - N/A 22 March 1995
RESOLUTIONS - N/A 22 March 1995
RESOLUTIONS - N/A 22 March 1995
123 - Notice of increase in nominal capital 22 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1995
363s - Annual Return 10 November 1994
AA - Annual Accounts 26 October 1994
RESOLUTIONS - N/A 12 October 1994
RESOLUTIONS - N/A 12 October 1994
123 - Notice of increase in nominal capital 12 October 1994
AA - Annual Accounts 03 March 1994
AUD - Auditor's letter of resignation 17 February 1994
395 - Particulars of a mortgage or charge 26 January 1994
287 - Change in situation or address of Registered Office 28 November 1993
363s - Annual Return 07 November 1993
395 - Particulars of a mortgage or charge 30 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1993
RESOLUTIONS - N/A 08 July 1993
363a - Annual Return 09 February 1993
AA - Annual Accounts 28 September 1992
363b - Annual Return 17 December 1991
AA - Annual Accounts 01 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 1991
395 - Particulars of a mortgage or charge 16 August 1991
395 - Particulars of a mortgage or charge 09 March 1991
395 - Particulars of a mortgage or charge 09 March 1991
363a - Annual Return 02 January 1991
AA - Annual Accounts 23 August 1990
395 - Particulars of a mortgage or charge 23 June 1990
AA - Annual Accounts 22 February 1990
363 - Annual Return 22 February 1990
288 - N/A 07 February 1989
288 - N/A 07 February 1989
288 - N/A 07 February 1989
PUC 2 - N/A 16 December 1988
395 - Particulars of a mortgage or charge 12 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 July 1988
288 - N/A 10 May 1988
288 - N/A 10 May 1988
NEWINC - New incorporation documents 28 March 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 19 June 2008 Outstanding

N/A

Floating charge 08 January 1996 Fully Satisfied

N/A

Legal mortgage 25 January 1994 Outstanding

N/A

Debenture 29 October 1993 Fully Satisfied

N/A

Floating charge on bookdebts 02 August 1991 Fully Satisfied

N/A

Mortgage 08 March 1991 Fully Satisfied

N/A

Mortgage 08 March 1991 Outstanding

N/A

Mortgage 21 June 1990 Fully Satisfied

N/A

Debenture 10 August 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.