About

Registered Number: 04789821
Date of Incorporation: 06/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 2nd Floor, 302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG

 

Martindale Fuels Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Mackie, Ian Fraser, Ross, Angus for this company in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACKIE, Ian Fraser 01 October 2012 30 June 2016 1
ROSS, Angus 30 June 2016 27 October 2017 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 06 June 2018
TM02 - Termination of appointment of secretary 15 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 07 June 2017
AP01 - Appointment of director 01 May 2017
AA - Annual Accounts 16 November 2016
AP03 - Appointment of secretary 05 July 2016
TM01 - Termination of appointment of director 05 July 2016
TM02 - Termination of appointment of secretary 05 July 2016
AR01 - Annual Return 16 June 2016
AP01 - Appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 15 June 2015
TM01 - Termination of appointment of director 12 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 17 June 2013
CH03 - Change of particulars for secretary 14 February 2013
AP01 - Appointment of director 15 October 2012
AP03 - Appointment of secretary 12 October 2012
TM01 - Termination of appointment of director 12 October 2012
TM02 - Termination of appointment of secretary 12 October 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 03 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2012
CH01 - Change of particulars for director 14 December 2011
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 05 July 2011
AA - Annual Accounts 02 December 2010
AP01 - Appointment of director 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH03 - Change of particulars for secretary 23 June 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 12 June 2008
353 - Register of members 12 June 2008
AA - Annual Accounts 07 January 2008
288b - Notice of resignation of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
287 - Change in situation or address of Registered Office 01 November 2007
225 - Change of Accounting Reference Date 01 November 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
RESOLUTIONS - N/A 13 September 2007
123 - Notice of increase in nominal capital 13 September 2007
RESOLUTIONS - N/A 12 September 2007
287 - Change in situation or address of Registered Office 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
AUD - Auditor's letter of resignation 12 July 2007
363a - Annual Return 06 July 2007
AA - Annual Accounts 22 June 2007
RESOLUTIONS - N/A 15 September 2006
AA - Annual Accounts 07 August 2006
363a - Annual Return 04 July 2006
363s - Annual Return 09 July 2005
287 - Change in situation or address of Registered Office 30 March 2005
395 - Particulars of a mortgage or charge 22 March 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 05 July 2004
RESOLUTIONS - N/A 18 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2003
123 - Notice of increase in nominal capital 18 December 2003
395 - Particulars of a mortgage or charge 30 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
395 - Particulars of a mortgage or charge 02 August 2003
395 - Particulars of a mortgage or charge 02 August 2003
395 - Particulars of a mortgage or charge 30 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
NEWINC - New incorporation documents 06 June 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 March 2005 Fully Satisfied

N/A

Legal mortgage 28 October 2003 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 01 August 2003 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 01 August 2003 Fully Satisfied

N/A

Legal mortgage 24 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.