Established in 1982, Linton Fuel Oils Ltd has its registered office in London, it's status at Companies House is "Active". There are currently 51-100 employees at the business. There are 4 directors listed for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PANTON, Dean | 27 May 2009 | 05 June 2013 | 1 |
PANTON, Steve | 27 May 2009 | 05 June 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUCKLE, John Albert | N/A | 31 October 1997 | 1 |
MYERS, David John | 01 December 2009 | 05 June 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 October 2019 | |
AA - Annual Accounts | 28 August 2019 | |
AA - Annual Accounts | 24 December 2018 | |
AUD - Auditor's letter of resignation | 05 November 2018 | |
CS01 - N/A | 16 October 2018 | |
TM01 - Termination of appointment of director | 08 August 2018 | |
AA01 - Change of accounting reference date | 09 March 2018 | |
AA - Annual Accounts | 06 March 2018 | |
CH01 - Change of particulars for director | 29 January 2018 | |
CH01 - Change of particulars for director | 26 January 2018 | |
RESOLUTIONS - N/A | 07 December 2017 | |
CS01 - N/A | 16 October 2017 | |
TM01 - Termination of appointment of director | 13 June 2017 | |
AP01 - Appointment of director | 26 May 2017 | |
TM01 - Termination of appointment of director | 26 May 2017 | |
TM01 - Termination of appointment of director | 26 May 2017 | |
RESOLUTIONS - N/A | 08 March 2017 | |
AA - Annual Accounts | 03 March 2017 | |
AP01 - Appointment of director | 27 February 2017 | |
TM01 - Termination of appointment of director | 27 February 2017 | |
CH01 - Change of particulars for director | 07 December 2016 | |
CH01 - Change of particulars for director | 07 December 2016 | |
CS01 - N/A | 31 October 2016 | |
CH01 - Change of particulars for director | 22 July 2016 | |
AA - Annual Accounts | 22 March 2016 | |
AR01 - Annual Return | 20 October 2015 | |
AA - Annual Accounts | 11 March 2015 | |
MR04 - N/A | 12 November 2014 | |
AR01 - Annual Return | 14 October 2014 | |
AA - Annual Accounts | 25 February 2014 | |
CH01 - Change of particulars for director | 19 November 2013 | |
CH01 - Change of particulars for director | 19 November 2013 | |
CH01 - Change of particulars for director | 19 November 2013 | |
AR01 - Annual Return | 16 October 2013 | |
AP01 - Appointment of director | 24 July 2013 | |
AP01 - Appointment of director | 24 July 2013 | |
AP01 - Appointment of director | 28 June 2013 | |
AD01 - Change of registered office address | 28 June 2013 | |
TM02 - Termination of appointment of secretary | 28 June 2013 | |
TM01 - Termination of appointment of director | 28 June 2013 | |
TM01 - Termination of appointment of director | 28 June 2013 | |
TM01 - Termination of appointment of director | 28 June 2013 | |
AP01 - Appointment of director | 28 June 2013 | |
AP01 - Appointment of director | 28 June 2013 | |
TM01 - Termination of appointment of director | 28 June 2013 | |
TM01 - Termination of appointment of director | 28 June 2013 | |
AP04 - Appointment of corporate secretary | 28 June 2013 | |
AA - Annual Accounts | 30 October 2012 | |
AR01 - Annual Return | 15 October 2012 | |
AA - Annual Accounts | 27 January 2012 | |
AR01 - Annual Return | 16 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2011 | |
AA - Annual Accounts | 10 February 2011 | |
AR01 - Annual Return | 29 October 2010 | |
AP03 - Appointment of secretary | 09 December 2009 | |
TM02 - Termination of appointment of secretary | 08 December 2009 | |
AA - Annual Accounts | 17 October 2009 | |
AR01 - Annual Return | 16 October 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 October 2009 | |
CH01 - Change of particulars for director | 16 October 2009 | |
CH01 - Change of particulars for director | 16 October 2009 | |
CH01 - Change of particulars for director | 16 October 2009 | |
CH01 - Change of particulars for director | 16 October 2009 | |
CH01 - Change of particulars for director | 16 October 2009 | |
363a - Annual Return | 24 July 2009 | |
288a - Notice of appointment of directors or secretaries | 22 July 2009 | |
288a - Notice of appointment of directors or secretaries | 10 July 2009 | |
288a - Notice of appointment of directors or secretaries | 10 July 2009 | |
AA - Annual Accounts | 26 March 2009 | |
288b - Notice of resignation of directors or secretaries | 30 June 2008 | |
288a - Notice of appointment of directors or secretaries | 30 June 2008 | |
363a - Annual Return | 05 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 June 2008 | |
AA - Annual Accounts | 17 March 2008 | |
MISC - Miscellaneous document | 02 November 2007 | |
MISC - Miscellaneous document | 02 November 2007 | |
395 - Particulars of a mortgage or charge | 29 August 2007 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 25 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 2007 | |
363a - Annual Return | 07 August 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 18 June 2007 | |
RESOLUTIONS - N/A | 21 May 2007 | |
RESOLUTIONS - N/A | 21 May 2007 | |
RESOLUTIONS - N/A | 21 May 2007 | |
RESOLUTIONS - N/A | 21 May 2007 | |
RESOLUTIONS - N/A | 21 May 2007 | |
RESOLUTIONS - N/A | 21 May 2007 | |
RESOLUTIONS - N/A | 21 May 2007 | |
169 - Return by a company purchasing its own shares | 21 May 2007 | |
169 - Return by a company purchasing its own shares | 21 May 2007 | |
AA - Annual Accounts | 28 November 2006 | |
363a - Annual Return | 29 June 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363s - Annual Return | 14 June 2005 | |
AA - Annual Accounts | 07 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 September 2004 | |
363s - Annual Return | 08 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 December 2003 | |
RESOLUTIONS - N/A | 11 December 2003 | |
RESOLUTIONS - N/A | 11 December 2003 | |
RESOLUTIONS - N/A | 11 December 2003 | |
RESOLUTIONS - N/A | 11 December 2003 | |
AA - Annual Accounts | 23 September 2003 | |
363s - Annual Return | 10 June 2003 | |
RESOLUTIONS - N/A | 15 November 2002 | |
RESOLUTIONS - N/A | 15 November 2002 | |
RESOLUTIONS - N/A | 15 November 2002 | |
AA - Annual Accounts | 11 October 2002 | |
363s - Annual Return | 20 June 2002 | |
AA - Annual Accounts | 02 April 2002 | |
288b - Notice of resignation of directors or secretaries | 20 February 2002 | |
288a - Notice of appointment of directors or secretaries | 20 February 2002 | |
363s - Annual Return | 02 July 2001 | |
AA - Annual Accounts | 30 March 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2000 | |
363s - Annual Return | 10 July 2000 | |
AA - Annual Accounts | 09 March 2000 | |
363s - Annual Return | 23 June 1999 | |
AA - Annual Accounts | 24 December 1998 | |
363s - Annual Return | 03 July 1998 | |
AA - Annual Accounts | 12 March 1998 | |
288a - Notice of appointment of directors or secretaries | 13 November 1997 | |
288b - Notice of resignation of directors or secretaries | 13 November 1997 | |
363s - Annual Return | 12 June 1997 | |
AA - Annual Accounts | 12 March 1997 | |
363s - Annual Return | 11 June 1996 | |
AA - Annual Accounts | 05 February 1996 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 16 August 1995 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 16 August 1995 | |
88(2)P - N/A | 03 August 1995 | |
363s - Annual Return | 09 June 1995 | |
AA - Annual Accounts | 15 March 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 24 June 1994 | |
363s - Annual Return | 13 June 1994 | |
363s - Annual Return | 10 June 1993 | |
395 - Particulars of a mortgage or charge | 05 March 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 01 December 1992 | |
AA - Annual Accounts | 08 October 1992 | |
363b - Annual Return | 12 June 1992 | |
AUD - Auditor's letter of resignation | 25 September 1991 | |
363b - Annual Return | 23 August 1991 | |
AA - Annual Accounts | 15 August 1991 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 25 January 1991 | |
AA - Annual Accounts | 12 June 1990 | |
363 - Annual Return | 12 June 1990 | |
AA - Annual Accounts | 13 June 1989 | |
363 - Annual Return | 13 June 1989 | |
AA - Annual Accounts | 08 August 1988 | |
363 - Annual Return | 04 July 1988 | |
AA - Annual Accounts | 20 October 1987 | |
363 - Annual Return | 20 October 1987 | |
395 - Particulars of a mortgage or charge | 28 October 1986 | |
288 - N/A | 16 September 1986 | |
AA - Annual Accounts | 07 August 1986 | |
363 - Annual Return | 07 August 1986 | |
287 - Change in situation or address of Registered Office | 07 August 1986 | |
MISC - Miscellaneous document | 14 July 1982 | |
NEWINC - New incorporation documents | 09 July 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 21 August 2007 | Fully Satisfied |
N/A |
Debenture | 22 February 1993 | Fully Satisfied |
N/A |
Legal charge | 20 October 1986 | Fully Satisfied |
N/A |
Debenture | 08 October 1985 | Fully Satisfied |
N/A |