About

Registered Number: 03439446
Date of Incorporation: 25/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Suite 2, Belle Vue Business Centre, Elm Tree Street, Wakefield, WF1 5EP,

 

Fuel Express Ltd was setup in 1997, it has a status of "Active". There are 8 directors listed for this business at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROSVENOR, Jason 23 March 2005 - 1
COWGILL, Andrew Raymond 25 September 1997 31 July 2003 1
FORDHAM, George 25 September 1997 15 July 1998 1
JAMES, Alan 25 September 1997 31 December 2004 1
WOOD, Richard Geoffrey 25 September 1997 04 April 2000 1
Secretary Name Appointed Resigned Total Appointments
LINDOP, Natalie Ann 23 March 2005 - 1
JAMES, Lynn 01 August 2003 31 December 2004 1
NETTLETON, John Arthur 25 September 1997 31 July 2003 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 20 May 2020
AA - Annual Accounts 20 March 2020
TM01 - Termination of appointment of director 28 November 2019
PSC07 - N/A 27 November 2019
PSC05 - N/A 27 November 2019
CS01 - N/A 08 October 2019
AA - Annual Accounts 10 April 2019
RESOLUTIONS - N/A 18 December 2018
SH01 - Return of Allotment of shares 10 December 2018
CS01 - N/A 08 October 2018
PSC02 - N/A 12 July 2018
PSC02 - N/A 12 July 2018
PSC01 - N/A 12 July 2018
PSC09 - N/A 09 July 2018
TM01 - Termination of appointment of director 27 March 2018
AA - Annual Accounts 07 December 2017
AD01 - Change of registered office address 15 November 2017
CS01 - N/A 06 October 2017
AD01 - Change of registered office address 06 October 2017
MR01 - N/A 19 June 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 19 October 2011
CH01 - Change of particulars for director 19 October 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 15 October 2007
AA - Annual Accounts 16 May 2007
363a - Annual Return 29 September 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
AA - Annual Accounts 02 June 2006
363a - Annual Return 13 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 October 2005
AA - Annual Accounts 06 June 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
363s - Annual Return 19 October 2004
287 - Change in situation or address of Registered Office 13 July 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 07 February 2004
288b - Notice of resignation of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 27 October 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 04 June 2001
363s - Annual Return 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
AA - Annual Accounts 31 May 2000
363s - Annual Return 19 October 1999
AA - Annual Accounts 01 June 1999
363s - Annual Return 09 November 1998
MEM/ARTS - N/A 14 September 1998
CERTNM - Change of name certificate 28 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1998
225 - Change of Accounting Reference Date 04 August 1998
RESOLUTIONS - N/A 12 June 1998
RESOLUTIONS - N/A 13 November 1997
RESOLUTIONS - N/A 13 November 1997
288a - Notice of appointment of directors or secretaries 13 November 1997
288a - Notice of appointment of directors or secretaries 13 November 1997
288a - Notice of appointment of directors or secretaries 13 November 1997
288a - Notice of appointment of directors or secretaries 13 November 1997
288a - Notice of appointment of directors or secretaries 13 November 1997
288b - Notice of resignation of directors or secretaries 13 November 1997
288b - Notice of resignation of directors or secretaries 13 November 1997
287 - Change in situation or address of Registered Office 13 November 1997
123 - Notice of increase in nominal capital 13 November 1997
NEWINC - New incorporation documents 25 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.