Uk Fuels Ltd was registered on 20 January 1988 and are based in Crewe, Cheshire, it's status at Companies House is "Active". There are 8 directors listed as Drabble, Darren Paul, Everett, Lee John, Armstrong, Richard, Rushton, Adrian Stuart, Broad, Lisa Jayne, Gent, Steven, Harker, Eleanor Mary Hill, Harker, Joseph for the company. We do not know the number of employees at Uk Fuels Ltd. The organisation is VAT Registered in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVERETT, Lee John | 01 April 2015 | - | 1 |
BROAD, Lisa Jayne | 01 April 2015 | 31 December 2018 | 1 |
GENT, Steven | 01 July 1999 | 14 February 2013 | 1 |
HARKER, Eleanor Mary Hill | N/A | 31 August 2001 | 1 |
HARKER, Joseph | N/A | 31 August 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DRABBLE, Darren Paul | 31 October 2019 | - | 1 |
ARMSTRONG, Richard | 28 April 2011 | 14 February 2013 | 1 |
RUSHTON, Adrian Stuart | 20 July 2017 | 31 October 2019 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 04 June 2020 | |
CH01 - Change of particulars for director | 04 June 2020 | |
CS01 - N/A | 08 January 2020 | |
TM02 - Termination of appointment of secretary | 04 November 2019 | |
AP03 - Appointment of secretary | 04 November 2019 | |
AA - Annual Accounts | 15 October 2019 | |
TM01 - Termination of appointment of director | 15 January 2019 | |
CS01 - N/A | 03 January 2019 | |
PSC04 - N/A | 03 January 2019 | |
AA - Annual Accounts | 26 October 2018 | |
AP01 - Appointment of director | 17 October 2018 | |
TM01 - Termination of appointment of director | 21 June 2018 | |
MA - Memorandum and Articles | 29 March 2018 | |
RESOLUTIONS - N/A | 09 February 2018 | |
MR01 - N/A | 01 February 2018 | |
CS01 - N/A | 02 January 2018 | |
PSC04 - N/A | 02 January 2018 | |
AA - Annual Accounts | 19 December 2017 | |
AP03 - Appointment of secretary | 28 July 2017 | |
CS01 - N/A | 17 February 2017 | |
AA - Annual Accounts | 18 November 2016 | |
AR01 - Annual Return | 27 January 2016 | |
CH01 - Change of particulars for director | 25 January 2016 | |
MR04 - N/A | 18 January 2016 | |
MR04 - N/A | 18 January 2016 | |
MR04 - N/A | 18 January 2016 | |
MR04 - N/A | 18 January 2016 | |
AA - Annual Accounts | 15 November 2015 | |
AP01 - Appointment of director | 21 May 2015 | |
AP01 - Appointment of director | 21 May 2015 | |
AR01 - Annual Return | 28 January 2015 | |
AA - Annual Accounts | 18 November 2014 | |
TM01 - Termination of appointment of director | 02 October 2014 | |
TM01 - Termination of appointment of director | 20 August 2014 | |
MR01 - N/A | 28 May 2014 | |
RP04 - N/A | 23 April 2014 | |
SH01 - Return of Allotment of shares | 11 April 2014 | |
SH01 - Return of Allotment of shares | 11 April 2014 | |
SH08 - Notice of name or other designation of class of shares | 08 April 2014 | |
AR01 - Annual Return | 17 January 2014 | |
AA - Annual Accounts | 20 December 2013 | |
MR01 - N/A | 06 August 2013 | |
RESOLUTIONS - N/A | 12 April 2013 | |
AP01 - Appointment of director | 05 April 2013 | |
AP01 - Appointment of director | 05 April 2013 | |
TM02 - Termination of appointment of secretary | 05 April 2013 | |
TM01 - Termination of appointment of director | 05 April 2013 | |
TM01 - Termination of appointment of director | 05 April 2013 | |
TM01 - Termination of appointment of director | 05 April 2013 | |
TM01 - Termination of appointment of director | 05 April 2013 | |
AUD - Auditor's letter of resignation | 28 March 2013 | |
AR01 - Annual Return | 04 January 2013 | |
AA - Annual Accounts | 01 August 2012 | |
AR01 - Annual Return | 16 January 2012 | |
AA - Annual Accounts | 15 August 2011 | |
AP01 - Appointment of director | 14 July 2011 | |
AP01 - Appointment of director | 14 July 2011 | |
AP01 - Appointment of director | 13 July 2011 | |
AP03 - Appointment of secretary | 28 April 2011 | |
TM02 - Termination of appointment of secretary | 28 April 2011 | |
MG01 - Particulars of a mortgage or charge | 15 March 2011 | |
AR01 - Annual Return | 14 January 2011 | |
AA - Annual Accounts | 07 September 2010 | |
AR01 - Annual Return | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
AA - Annual Accounts | 07 September 2009 | |
287 - Change in situation or address of Registered Office | 11 March 2009 | |
363a - Annual Return | 26 February 2009 | |
AA - Annual Accounts | 03 October 2008 | |
363a - Annual Return | 29 February 2008 | |
AA - Annual Accounts | 23 September 2007 | |
363s - Annual Return | 26 January 2007 | |
AA - Annual Accounts | 21 September 2006 | |
363s - Annual Return | 10 January 2006 | |
AA - Annual Accounts | 25 October 2005 | |
363s - Annual Return | 01 February 2005 | |
AA - Annual Accounts | 28 September 2004 | |
363s - Annual Return | 02 March 2004 | |
AA - Annual Accounts | 12 August 2003 | |
363s - Annual Return | 20 January 2003 | |
AA - Annual Accounts | 20 August 2002 | |
363s - Annual Return | 04 January 2002 | |
AA - Annual Accounts | 18 September 2001 | |
288b - Notice of resignation of directors or secretaries | 04 September 2001 | |
288b - Notice of resignation of directors or secretaries | 04 September 2001 | |
363s - Annual Return | 09 January 2001 | |
AA - Annual Accounts | 25 October 2000 | |
287 - Change in situation or address of Registered Office | 29 August 2000 | |
363s - Annual Return | 07 January 2000 | |
AA - Annual Accounts | 16 November 1999 | |
288a - Notice of appointment of directors or secretaries | 23 July 1999 | |
363s - Annual Return | 09 February 1999 | |
AA - Annual Accounts | 07 October 1998 | |
288a - Notice of appointment of directors or secretaries | 10 August 1998 | |
363b - Annual Return | 25 January 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 January 1998 | |
AA - Annual Accounts | 18 December 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 April 1997 | |
363s - Annual Return | 17 January 1997 | |
288b - Notice of resignation of directors or secretaries | 11 December 1996 | |
288a - Notice of appointment of directors or secretaries | 11 December 1996 | |
AA - Annual Accounts | 19 July 1996 | |
363s - Annual Return | 05 January 1996 | |
AA - Annual Accounts | 24 August 1995 | |
363s - Annual Return | 11 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 November 1994 | |
395 - Particulars of a mortgage or charge | 17 November 1994 | |
287 - Change in situation or address of Registered Office | 05 October 1994 | |
AA - Annual Accounts | 07 July 1994 | |
363s - Annual Return | 16 February 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 February 1994 | |
AA - Annual Accounts | 09 February 1994 | |
363s - Annual Return | 25 March 1993 | |
RESOLUTIONS - N/A | 24 March 1993 | |
RESOLUTIONS - N/A | 24 March 1993 | |
123 - Notice of increase in nominal capital | 24 March 1993 | |
AA - Annual Accounts | 31 January 1993 | |
287 - Change in situation or address of Registered Office | 04 December 1992 | |
AA - Annual Accounts | 18 February 1992 | |
363s - Annual Return | 18 February 1992 | |
RESOLUTIONS - N/A | 22 October 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 August 1991 | |
395 - Particulars of a mortgage or charge | 04 April 1991 | |
AA - Annual Accounts | 13 January 1991 | |
363a - Annual Return | 13 January 1991 | |
363 - Annual Return | 13 February 1990 | |
AA - Annual Accounts | 30 January 1990 | |
363 - Annual Return | 30 January 1990 | |
288 - N/A | 24 January 1990 | |
288 - N/A | 02 February 1988 | |
NEWINC - New incorporation documents | 20 January 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 January 2018 | Outstanding |
N/A |
A registered charge | 22 May 2014 | Fully Satisfied |
N/A |
A registered charge | 05 August 2013 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 07 March 2011 | Fully Satisfied |
N/A |
Debenture | 10 November 1994 | Fully Satisfied |
N/A |
Fixed and floating charge | 02 April 1991 | Fully Satisfied |
N/A |