About

Registered Number: 02385625
Date of Incorporation: 18/05/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: Mercury House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG,

 

Having been setup in 1989, Fuelcare Ltd have registered office in Shrewsbury in Shropshire, it's status is listed as "Active". The business is VAT Registered in the UK. The business currently employs 1-10 people. There are 4 directors listed as Rumford-warr, Gemma May, Rumford-warr, Oliver James, Warr, Anthony James Rumford, Warr, Diane Beryl for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUMFORD-WARR, Oliver James 28 August 2009 - 1
WARR, Anthony James Rumford N/A 13 October 2009 1
WARR, Diane Beryl N/A 30 March 1998 1
Secretary Name Appointed Resigned Total Appointments
RUMFORD-WARR, Gemma May 05 April 2011 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 23 June 2020
SH10 - Notice of particulars of variation of rights attached to shares 23 June 2020
SH08 - Notice of name or other designation of class of shares 23 June 2020
MA - Memorandum and Articles 23 June 2020
PSC02 - N/A 17 June 2020
PSC04 - N/A 17 June 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 06 April 2020
SH08 - Notice of name or other designation of class of shares 17 March 2020
SH01 - Return of Allotment of shares 17 March 2020
RESOLUTIONS - N/A 16 March 2020
AR01 - Annual Return 19 December 2019
RP04CS01 - N/A 09 October 2019
RP04CS01 - N/A 09 October 2019
RP04CS01 - N/A 09 October 2019
RP04AR01 - N/A 09 October 2019
RP04AR01 - N/A 09 October 2019
RP04AR01 - N/A 09 October 2019
RP04AR01 - N/A 09 October 2019
RP04AR01 - N/A 09 October 2019
RP04AR01 - N/A 09 October 2019
RP04AR01 - N/A 09 October 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 01 April 2019
RESOLUTIONS - N/A 26 February 2019
SH06 - Notice of cancellation of shares 26 February 2019
SH03 - Return of purchase of own shares 26 February 2019
SH06 - Notice of cancellation of shares 22 February 2019
SH03 - Return of purchase of own shares 22 February 2019
RP04SH01 - N/A 18 February 2019
SH01 - Return of Allotment of shares 12 February 2019
AA - Annual Accounts 18 April 2018
CS01 - N/A 03 April 2018
CS01 - N/A 31 March 2017
AA - Annual Accounts 20 March 2017
AD01 - Change of registered office address 03 August 2016
AD01 - Change of registered office address 03 August 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 01 April 2016
CH01 - Change of particulars for director 26 October 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 31 March 2014
AD01 - Change of registered office address 14 October 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 27 March 2012
SH01 - Return of Allotment of shares 26 July 2011
AP03 - Appointment of secretary 15 April 2011
AR01 - Annual Return 04 April 2011
CH01 - Change of particulars for director 22 March 2011
AA - Annual Accounts 17 March 2011
AD01 - Change of registered office address 04 October 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AD01 - Change of registered office address 18 December 2009
TM02 - Termination of appointment of secretary 02 November 2009
TM01 - Termination of appointment of director 19 October 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 08 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 July 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 12 August 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 09 August 2006
363a - Annual Return 19 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 May 2006
353 - Register of members 19 May 2006
287 - Change in situation or address of Registered Office 19 May 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 17 April 2004
363s - Annual Return 23 September 2003
287 - Change in situation or address of Registered Office 27 July 2003
AA - Annual Accounts 14 June 2003
363s - Annual Return 18 June 2002
287 - Change in situation or address of Registered Office 15 June 2002
AA - Annual Accounts 11 April 2002
363s - Annual Return 23 May 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 16 May 2000
AA - Annual Accounts 30 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2000
363s - Annual Return 17 June 1999
AA - Annual Accounts 26 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1999
363s - Annual Return 01 June 1998
AA - Annual Accounts 20 May 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
AA - Annual Accounts 29 September 1997
363s - Annual Return 06 June 1997
AA - Annual Accounts 23 September 1996
363s - Annual Return 17 May 1996
363s - Annual Return 11 May 1995
RESOLUTIONS - N/A 08 February 1995
AA - Annual Accounts 08 February 1995
AA - Annual Accounts 20 October 1994
287 - Change in situation or address of Registered Office 08 August 1994
363a - Annual Return 06 August 1994
CERTNM - Change of name certificate 16 November 1993
CERTNM - Change of name certificate 16 November 1993
AA - Annual Accounts 31 October 1993
363s - Annual Return 27 May 1993
AA - Annual Accounts 23 October 1992
RESOLUTIONS - N/A 14 May 1992
363s - Annual Return 14 May 1992
RESOLUTIONS - N/A 28 July 1991
RESOLUTIONS - N/A 28 July 1991
AA - Annual Accounts 28 July 1991
363b - Annual Return 28 July 1991
RESOLUTIONS - N/A 30 November 1990
AA - Annual Accounts 30 November 1990
363 - Annual Return 30 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 August 1989
287 - Change in situation or address of Registered Office 18 July 1989
288 - N/A 13 July 1989
NEWINC - New incorporation documents 18 May 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.