About

Registered Number: 04625575
Date of Incorporation: 30/12/2002 (21 years and 3 months ago)
Company Status: Active
Registered Address: The Wharf House, Pant, Oswestry, Shropshire, SY10 9QL

 

Owens Fuels Ltd was founded on 30 December 2002 with its registered office in Oswestry, Shropshire, it's status in the Companies House registry is set to "Active". There are 8 directors listed as Owen, Andrew Martin, Owen, Gareth Michael, Owen, George Gerard Martin, Owen, James Samuel, Owen, Jonathan William, Owen, Samuel Mark, Owen, Samuel Arthur Graham, Owen, John Russel for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Andrew Martin 09 April 2014 - 1
OWEN, Gareth Michael 09 April 2014 - 1
OWEN, George Gerard Martin 03 February 2003 - 1
OWEN, James Samuel 09 April 2014 - 1
OWEN, Jonathan William 09 April 2014 - 1
OWEN, Samuel Mark 09 April 2014 - 1
OWEN, Samuel Arthur Graham 03 February 2003 - 1
OWEN, John Russel 03 February 2003 08 March 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 31 July 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 31 December 2018
AAMD - Amended Accounts 21 November 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 23 November 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 05 January 2015
AP01 - Appointment of director 14 April 2014
AP01 - Appointment of director 14 April 2014
AP01 - Appointment of director 14 April 2014
AP01 - Appointment of director 14 April 2014
AP01 - Appointment of director 14 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 03 January 2014
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 12 December 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 31 December 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 19 March 2007
AA - Annual Accounts 07 April 2006
363a - Annual Return 30 March 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 07 February 2005
363s - Annual Return 09 February 2004
225 - Change of Accounting Reference Date 20 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
287 - Change in situation or address of Registered Office 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
CERTNM - Change of name certificate 05 February 2003
NEWINC - New incorporation documents 30 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.