About

Registered Number: 02212080
Date of Incorporation: 20/01/1988 (36 years and 3 months ago)
Company Status: Active
Registered Address: Eurocard Centre Herald Park, Herald Drive, Crewe, Cheshire, CW1 6EG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.