About

Registered Number: 01649977
Date of Incorporation: 09/07/1982 (41 years and 9 months ago)
Company Status: Active
Registered Address: The Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.