About

Registered Number: 07274628
Date of Incorporation: 07/06/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: Gilbraltar House, Bowcliffe Road, Leeds, LS10 1HB,

 

Be Fuelcards Holdings Ltd was registered on 07 June 2010 with its registered office in Leeds, it has a status of "Active". There are 9 directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALTHASEN, Paul Simon 04 January 2019 - 1
DUMURGIER, Antoine Jacques Alexandre 04 January 2019 - 1
MARICONDA, Domenico 27 February 2020 - 1
TURNER, Jonathan Charles Deacon 07 June 2010 - 1
VAUCANSON, Johann Fabrice Martin 04 January 2019 - 1
BATAILLARD, Patrick 04 January 2019 04 January 2019 1
BRIAND, Aurélien Pierre Samuel 04 January 2019 27 February 2020 1
RITCHIE, Christopher 30 June 2010 04 January 2019 1
SLATER, Elizabeth Anne 07 June 2010 04 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 18 June 2020
TM01 - Termination of appointment of director 02 March 2020
AP01 - Appointment of director 02 March 2020
AA - Annual Accounts 03 October 2019
RESOLUTIONS - N/A 25 September 2019
CAP-SS - N/A 25 September 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 September 2019
SH19 - Statement of capital 25 September 2019
AD01 - Change of registered office address 21 August 2019
MR04 - N/A 12 August 2019
MR04 - N/A 12 August 2019
MR04 - N/A 12 August 2019
MR04 - N/A 12 August 2019
CS01 - N/A 12 June 2019
TM01 - Termination of appointment of director 01 March 2019
AP01 - Appointment of director 21 February 2019
AP01 - Appointment of director 21 February 2019
AP01 - Appointment of director 21 February 2019
AP01 - Appointment of director 20 February 2019
AA - Annual Accounts 20 February 2019
AA01 - Change of accounting reference date 30 January 2019
CERTNM - Change of name certificate 24 January 2019
CONNOT - N/A 24 January 2019
TM01 - Termination of appointment of director 11 January 2019
TM01 - Termination of appointment of director 11 January 2019
TM01 - Termination of appointment of director 11 January 2019
AP01 - Appointment of director 11 January 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 06 April 2018
SH10 - Notice of particulars of variation of rights attached to shares 12 September 2017
SH08 - Notice of name or other designation of class of shares 11 September 2017
RESOLUTIONS - N/A 25 August 2017
RESOLUTIONS - N/A 25 August 2017
PSC02 - N/A 24 August 2017
PSC07 - N/A 24 August 2017
AP01 - Appointment of director 24 August 2017
MR01 - N/A 10 August 2017
MR01 - N/A 08 August 2017
CS01 - N/A 19 June 2017
MR01 - N/A 01 April 2017
AA - Annual Accounts 30 March 2017
MR01 - N/A 13 December 2016
MR01 - N/A 13 December 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 15 January 2014
CH01 - Change of particulars for director 24 July 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 03 April 2012
RESOLUTIONS - N/A 13 June 2011
AP01 - Appointment of director 07 June 2011
AR01 - Annual Return 06 June 2011
RESOLUTIONS - N/A 15 February 2011
SH01 - Return of Allotment of shares 15 February 2011
SH01 - Return of Allotment of shares 24 September 2010
RESOLUTIONS - N/A 19 July 2010
NEWINC - New incorporation documents 07 June 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 August 2017 Outstanding

N/A

A registered charge 03 August 2017 Fully Satisfied

N/A

A registered charge 14 March 2017 Fully Satisfied

N/A

A registered charge 09 December 2016 Fully Satisfied

N/A

A registered charge 05 December 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.