About

Registered Number: 06537535
Date of Incorporation: 18/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Plot 23 Estate Road No 1, South Humberside Industrial Estate, Grimsby, DN31 2TB,

 

Established in 2008, Fuel Bunkering Services Ltd has its registered office in Grimsby, it's status is listed as "Active". There is one director listed as Aisthorpe, Louise for the company at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AISTHORPE, Louise 18 March 2008 - 1

Filing History

Document Type Date
MR04 - N/A 15 April 2020
PSC04 - N/A 01 April 2020
CH01 - Change of particulars for director 01 April 2020
CH03 - Change of particulars for secretary 31 March 2020
AD01 - Change of registered office address 31 March 2020
CS01 - N/A 23 March 2020
MR01 - N/A 17 March 2020
MR01 - N/A 16 March 2020
MR01 - N/A 16 March 2020
AA - Annual Accounts 08 July 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 07 April 2014
MR01 - N/A 13 September 2013
MR01 - N/A 21 August 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 07 June 2010
AP01 - Appointment of director 05 May 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 04 May 2010
TM01 - Termination of appointment of director 04 May 2010
AA - Annual Accounts 17 June 2009
RESOLUTIONS - N/A 21 April 2009
363a - Annual Return 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
NEWINC - New incorporation documents 18 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2020 Outstanding

N/A

A registered charge 13 March 2020 Outstanding

N/A

A registered charge 12 March 2020 Outstanding

N/A

A registered charge 13 September 2013 Fully Satisfied

N/A

A registered charge 08 August 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.