About

Registered Number: 04529305
Date of Incorporation: 09/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Par House, Woodstone Village Ind Estate, Fencehouses Houghton Le Spring, Tyne & Wear, DH4 6DU

 

Founded in 2002, Par Fuels Ltd have registered office in Fencehouses Houghton Le Spring, Tyne & Wear. We don't know the number of employees at this company. Hardy, Leanne Roy, Roy-toole, Peter, Toole, Simon Roy, Roy-toole, Carol are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDY, Leanne Roy 06 April 2008 - 1
ROY-TOOLE, Peter 09 September 2002 - 1
TOOLE, Simon Roy 06 April 2008 - 1
Secretary Name Appointed Resigned Total Appointments
ROY-TOOLE, Carol 09 September 2002 06 April 2008 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 13 February 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 18 September 2014
CH01 - Change of particulars for director 18 September 2014
CH01 - Change of particulars for director 18 September 2014
CH01 - Change of particulars for director 18 September 2014
CH01 - Change of particulars for director 18 September 2014
CH03 - Change of particulars for secretary 18 September 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 14 September 2007
CERTNM - Change of name certificate 24 October 2006
AA - Annual Accounts 13 September 2006
363a - Annual Return 12 September 2006
AA - Annual Accounts 19 October 2005
363a - Annual Return 09 September 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 08 September 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 25 October 2003
287 - Change in situation or address of Registered Office 15 October 2003
288b - Notice of resignation of directors or secretaries 30 November 2002
288b - Notice of resignation of directors or secretaries 30 November 2002
288a - Notice of appointment of directors or secretaries 30 November 2002
288a - Notice of appointment of directors or secretaries 30 November 2002
225 - Change of Accounting Reference Date 28 November 2002
NEWINC - New incorporation documents 09 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.