Tincknell Fuels Ltd was registered on 15 November 1972, it's status at Companies House is "Active". This business is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ORMOND, Robert Frederic | 01 July 2010 | - | 1 |
TREASURE, Michael James Clegg | N/A | 30 April 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 February 2020 | |
AA - Annual Accounts | 13 September 2019 | |
MR04 - N/A | 11 June 2019 | |
CS01 - N/A | 13 February 2019 | |
AA - Annual Accounts | 21 December 2018 | |
MR04 - N/A | 16 July 2018 | |
MR04 - N/A | 16 July 2018 | |
MR04 - N/A | 16 July 2018 | |
CS01 - N/A | 14 February 2018 | |
AA - Annual Accounts | 16 November 2017 | |
CS01 - N/A | 14 February 2017 | |
AA - Annual Accounts | 24 November 2016 | |
AR01 - Annual Return | 26 February 2016 | |
AA - Annual Accounts | 05 November 2015 | |
AR01 - Annual Return | 28 February 2015 | |
AA - Annual Accounts | 21 October 2014 | |
AR01 - Annual Return | 27 February 2014 | |
AA - Annual Accounts | 12 August 2013 | |
AR01 - Annual Return | 28 February 2013 | |
AA - Annual Accounts | 30 January 2013 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 26 October 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 11 September 2012 | |
MG01 - Particulars of a mortgage or charge | 14 March 2012 | |
AR01 - Annual Return | 14 February 2012 | |
AA - Annual Accounts | 08 December 2011 | |
AR01 - Annual Return | 25 February 2011 | |
AP01 - Appointment of director | 27 January 2011 | |
AP01 - Appointment of director | 27 January 2011 | |
AA - Annual Accounts | 10 November 2010 | |
AD01 - Change of registered office address | 02 November 2010 | |
AP01 - Appointment of director | 01 October 2010 | |
AR01 - Annual Return | 05 March 2010 | |
CH01 - Change of particulars for director | 05 March 2010 | |
CH01 - Change of particulars for director | 05 March 2010 | |
CH03 - Change of particulars for secretary | 05 March 2010 | |
AA - Annual Accounts | 23 November 2009 | |
MG01 - Particulars of a mortgage or charge | 15 October 2009 | |
363a - Annual Return | 23 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 February 2009 | |
AA - Annual Accounts | 21 October 2008 | |
363a - Annual Return | 08 February 2008 | |
AA - Annual Accounts | 31 December 2007 | |
363a - Annual Return | 13 March 2007 | |
AA - Annual Accounts | 11 December 2006 | |
395 - Particulars of a mortgage or charge | 08 December 2006 | |
288b - Notice of resignation of directors or secretaries | 16 May 2006 | |
288b - Notice of resignation of directors or secretaries | 16 May 2006 | |
363a - Annual Return | 14 March 2006 | |
AA - Annual Accounts | 13 December 2005 | |
363s - Annual Return | 05 February 2005 | |
AA - Annual Accounts | 05 January 2005 | |
288a - Notice of appointment of directors or secretaries | 12 July 2004 | |
288a - Notice of appointment of directors or secretaries | 25 May 2004 | |
363s - Annual Return | 17 February 2004 | |
AA - Annual Accounts | 13 February 2004 | |
288b - Notice of resignation of directors or secretaries | 10 May 2003 | |
363s - Annual Return | 08 February 2003 | |
AA - Annual Accounts | 27 January 2003 | |
288b - Notice of resignation of directors or secretaries | 12 November 2002 | |
AA - Annual Accounts | 28 February 2002 | |
363s - Annual Return | 06 February 2002 | |
RESOLUTIONS - N/A | 24 September 2001 | |
288b - Notice of resignation of directors or secretaries | 18 May 2001 | |
288a - Notice of appointment of directors or secretaries | 18 May 2001 | |
288a - Notice of appointment of directors or secretaries | 18 May 2001 | |
395 - Particulars of a mortgage or charge | 02 May 2001 | |
AA - Annual Accounts | 08 February 2001 | |
363s - Annual Return | 31 January 2001 | |
288a - Notice of appointment of directors or secretaries | 15 December 2000 | |
287 - Change in situation or address of Registered Office | 12 October 2000 | |
AA - Annual Accounts | 24 February 2000 | |
363s - Annual Return | 07 February 2000 | |
288b - Notice of resignation of directors or secretaries | 08 May 1999 | |
AA - Annual Accounts | 01 March 1999 | |
363s - Annual Return | 04 February 1999 | |
AA - Annual Accounts | 24 February 1998 | |
363s - Annual Return | 09 February 1998 | |
AA - Annual Accounts | 07 March 1997 | |
363s - Annual Return | 06 February 1997 | |
363s - Annual Return | 29 February 1996 | |
AA - Annual Accounts | 29 February 1996 | |
AA - Annual Accounts | 23 January 1995 | |
363s - Annual Return | 23 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 07 February 1994 | |
363s - Annual Return | 07 February 1994 | |
AA - Annual Accounts | 11 February 1993 | |
363a - Annual Return | 11 February 1993 | |
363s - Annual Return | 25 February 1992 | |
288 - N/A | 10 February 1992 | |
AA - Annual Accounts | 10 February 1992 | |
363a - Annual Return | 18 March 1991 | |
AA - Annual Accounts | 01 March 1991 | |
AA - Annual Accounts | 30 March 1990 | |
363 - Annual Return | 30 March 1990 | |
288 - N/A | 22 February 1990 | |
288 - N/A | 23 March 1989 | |
AA - Annual Accounts | 23 March 1989 | |
363 - Annual Return | 23 March 1989 | |
AA - Annual Accounts | 27 April 1988 | |
363 - Annual Return | 27 April 1988 | |
363 - Annual Return | 01 April 1987 | |
AA - Annual Accounts | 10 March 1987 | |
AA - Annual Accounts | 02 May 1986 | |
363 - Annual Return | 02 May 1986 | |
NEWINC - New incorporation documents | 15 November 1972 | |
MISC - Miscellaneous document | 15 November 1972 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 01 March 2012 | Fully Satisfied |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement | 02 October 2009 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 20 November 2006 | Fully Satisfied |
N/A |
Debenture deed | 01 May 2001 | Fully Satisfied |
N/A |