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.
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 |
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 |
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 |