About

Registered Number: 06263577
Date of Incorporation: 30/05/2007 (17 years and 10 months ago)
Company Status: Active
Registered Address: Unit 5 Little Oak Drive, Sherwood Park, Annesley, Nottinghamshire, NG15 0DR

 

Established in 2007, Fuel Parts Uk Ltd have registered office in Annesley, it's status in the Companies House registry is set to "Active". Hitchen, John Terence, Sears, Karen Elizabeth Blair, Lord, John, West, Andrew Stuart are the current directors of this business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LORD, John 17 July 2007 16 December 2011 1
WEST, Andrew Stuart 17 July 2007 16 December 2011 1
Secretary Name Appointed Resigned Total Appointments
HITCHEN, John Terence 30 May 2007 26 July 2007 1
SEARS, Karen Elizabeth Blair 17 July 2007 19 December 2011 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 29 May 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 09 May 2017
MR04 - N/A 21 December 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 20 April 2016
TM01 - Termination of appointment of director 07 March 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 18 February 2013
AA01 - Change of accounting reference date 01 February 2013
AR01 - Annual Return 06 June 2012
MISC - Miscellaneous document 02 February 2012
AA - Annual Accounts 26 January 2012
AD01 - Change of registered office address 18 January 2012
TM01 - Termination of appointment of director 18 January 2012
AP01 - Appointment of director 18 January 2012
TM01 - Termination of appointment of director 18 January 2012
AP01 - Appointment of director 18 January 2012
TM01 - Termination of appointment of director 18 January 2012
TM02 - Termination of appointment of secretary 18 January 2012
AR01 - Annual Return 20 June 2011
CH01 - Change of particulars for director 20 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 May 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH03 - Change of particulars for secretary 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 18 February 2009
395 - Particulars of a mortgage or charge 26 June 2008
363a - Annual Return 25 June 2008
287 - Change in situation or address of Registered Office 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
CERTNM - Change of name certificate 07 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2007
395 - Particulars of a mortgage or charge 10 August 2007
225 - Change of Accounting Reference Date 08 August 2007
395 - Particulars of a mortgage or charge 07 August 2007
RESOLUTIONS - N/A 06 August 2007
RESOLUTIONS - N/A 06 August 2007
RESOLUTIONS - N/A 06 August 2007
MEM/ARTS - N/A 06 August 2007
287 - Change in situation or address of Registered Office 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
NEWINC - New incorporation documents 30 May 2007

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 17 June 2008 Outstanding

N/A

Composite all assets guarantee and debenture 31 July 2007 Fully Satisfied

N/A

Debenture 31 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.