About

Registered Number: 02412689
Date of Incorporation: 10/08/1989 (35 years and 8 months ago)
Company Status: Active
Registered Address: New Century Street, Hanley, Stoke On Trent, Staffordshire, ST1 5HU

 

Fuchs Lubricants (UK) Plc was registered on 10 August 1989 and has its registered office in Stoke On Trent, Staffordshire, it has a status of "Active". The company has 10 directors listed in the Companies House registry. This organisation currently employs 251-500 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKINSON, John Martin 07 July 2020 - 1
BALL, Charles Irwin, Sir N/A 30 April 1994 1
FUCHS, Manfred, Dr N/A 12 January 2001 1
FUCHS, Stefan 12 January 2001 31 August 2006 1
PAULER, Ingo 31 July 1997 12 January 2001 1
SELENT, Alexander, Dr 06 May 1999 12 January 2001 1
VOGEL, Gerhard, Dr N/A 06 May 1999 1
WOOD, Robert William 02 January 2008 07 July 2020 1
Secretary Name Appointed Resigned Total Appointments
DICKINSON, John Martin 20 July 2020 - 1
MASTERS, Katharine N/A 12 April 1996 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
AP03 - Appointment of secretary 23 July 2020
TM02 - Termination of appointment of secretary 20 July 2020
CS01 - N/A 13 July 2020
AP01 - Appointment of director 07 July 2020
TM01 - Termination of appointment of director 07 July 2020
CH01 - Change of particulars for director 22 July 2019
CH01 - Change of particulars for director 22 July 2019
CH03 - Change of particulars for secretary 12 July 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 31 July 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
MEM/ARTS - N/A 03 January 2008
CERTNM - Change of name certificate 02 January 2008
363s - Annual Return 18 August 2007
AA - Annual Accounts 24 July 2007
288a - Notice of appointment of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
363s - Annual Return 22 August 2006
AA - Annual Accounts 02 August 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 24 August 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 04 September 2002
MISC - Miscellaneous document 01 July 2002
AA - Annual Accounts 10 June 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 18 April 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 14 December 2000
OC - Order of Court 14 December 2000
RESOLUTIONS - N/A 08 December 2000
363s - Annual Return 28 September 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 24 August 1999
287 - Change in situation or address of Registered Office 23 August 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
AA - Annual Accounts 28 June 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
363s - Annual Return 11 August 1998
AA - Annual Accounts 24 June 1998
363s - Annual Return 05 September 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
288b - Notice of resignation of directors or secretaries 08 August 1997
363s - Annual Return 05 August 1997
AA - Annual Accounts 24 June 1997
363s - Annual Return 02 August 1996
288 - N/A 16 July 1996
288 - N/A 16 July 1996
AA - Annual Accounts 27 June 1996
363s - Annual Return 01 September 1995
AA - Annual Accounts 18 July 1995
363s - Annual Return 18 August 1994
288 - N/A 07 August 1994
AA - Annual Accounts 29 July 1994
288 - N/A 09 May 1994
363s - Annual Return 26 August 1993
AA - Annual Accounts 30 June 1993
AA - Annual Accounts 04 April 1993
363b - Annual Return 01 September 1992
AA - Annual Accounts 03 August 1992
288 - N/A 26 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1991
363b - Annual Return 07 September 1991
AA - Annual Accounts 14 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 April 1991
288 - N/A 20 November 1990
288 - N/A 20 November 1990
288 - N/A 08 June 1990
287 - Change in situation or address of Registered Office 08 June 1990
MEM/ARTS - N/A 28 February 1990
RESOLUTIONS - N/A 10 January 1990
RESOLUTIONS - N/A 10 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1990
123 - Notice of increase in nominal capital 10 January 1990
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 08 November 1989
RESOLUTIONS - N/A 06 November 1989
287 - Change in situation or address of Registered Office 06 November 1989
288 - N/A 02 October 1989
288 - N/A 27 September 1989
288 - N/A 27 September 1989
287 - Change in situation or address of Registered Office 27 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1989
287 - Change in situation or address of Registered Office 26 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 September 1989
CERTNM - Change of name certificate 20 September 1989
288 - N/A 20 September 1989
288 - N/A 20 September 1989
CERT8 - Certificate to entitle a public company to commence business and borrow 19 September 1989
117 - Application by a public company for certificate to commence business and statutory declaration in support 19 September 1989
NEWINC - New incorporation documents 10 August 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.