Bicester
Oxfordshire
OX26 6LP
Director Name | Mr Oliver Rumford-Warr |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 182 Worcester Road Bromsgrove Worcestershire B61 7AZ |
Director Name | Mr Jonathan Carkeet |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Sheep Street Bicester Oxfordshire OX26 6LP |
Secretary Name | Mr Jonathan Carkeet |
---|---|
Status | Resigned |
Appointed | 22 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Sheep Street Bicester Oxfordshire OX26 6LP |
Director Name | Mr Paul Charles Edwards |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Whitethorn Drive Prestbury Cheltenham Gloucestershire GL52 5LL Wales |
Website | fueltechnologies.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2804802 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 87 Station Road Ashington Northumberland NE63 8RS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Glenn Thompson 50.00% Ordinary |
---|---|
50 at £1 | Jonathan Carkeet 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £693 |
Cash | £2,054 |
Current Liabilities | £13,108 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
11 December 2023 | Micro company accounts made up to 31 October 2023 (6 pages) |
---|---|
21 November 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
23 January 2023 | Micro company accounts made up to 31 October 2022 (6 pages) |
10 November 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
10 February 2022 | Micro company accounts made up to 31 October 2021 (6 pages) |
11 November 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
17 February 2021 | Micro company accounts made up to 31 October 2020 (6 pages) |
27 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
11 November 2019 | Micro company accounts made up to 31 October 2019 (6 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 31 October 2018 (5 pages) |
23 October 2018 | Director's details changed for Mr Glenn Thompson on 31 July 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 22 October 2018 with updates (4 pages) |
22 October 2018 | Change of details for Mr Glenn Anthony Thompson as a person with significant control on 31 July 2018 (2 pages) |
18 June 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
5 June 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
5 June 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
3 June 2016 | Registered office address changed from C/O Cj Leech & Co 88 Sheep Street Bicester Oxfordshire OX26 6LP to 87 Station Road Ashington Northumberland NE63 8RS on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from C/O Cj Leech & Co 88 Sheep Street Bicester Oxfordshire OX26 6LP to 87 Station Road Ashington Northumberland NE63 8RS on 3 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Jonathan Carkeet as a director on 7 March 2016 (1 page) |
2 June 2016 | Termination of appointment of Jonathan Carkeet as a director on 7 March 2016 (1 page) |
2 June 2016 | Termination of appointment of Jonathan Carkeet as a secretary on 7 March 2016 (1 page) |
2 June 2016 | Termination of appointment of Jonathan Carkeet as a secretary on 7 March 2016 (1 page) |
9 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
21 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
18 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 January 2013 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Registered office address changed from C/O Crompton Ward & Company 182 Worcester Road Bromsgrove Worcestershire B61 7AZ United Kingdom on 20 September 2012 (1 page) |
20 September 2012 | Registered office address changed from C/O Crompton Ward & Company 182 Worcester Road Bromsgrove Worcestershire B61 7AZ United Kingdom on 20 September 2012 (1 page) |
6 September 2012 | Statement of capital following an allotment of shares on 6 September 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 6 September 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 6 September 2012
|
24 July 2012 | Termination of appointment of Oliver Rumford-Warr as a director (1 page) |
24 July 2012 | Termination of appointment of Oliver Rumford-Warr as a director (1 page) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
5 January 2012 | Cancellation of shares. Statement of capital on 5 January 2012
|
5 January 2012 | Purchase of own shares. (3 pages) |
5 January 2012 | Cancellation of shares. Statement of capital on 5 January 2012
|
5 January 2012 | Purchase of own shares. (3 pages) |
5 January 2012 | Cancellation of shares. Statement of capital on 5 January 2012
|
22 December 2011 | Director's details changed for Mr Glenn Thompson on 22 December 2011 (2 pages) |
22 December 2011 | Director's details changed for Mr Glenn Thompson on 22 December 2011 (2 pages) |
25 November 2011 | Termination of appointment of Paul Edwards as a director (1 page) |
25 November 2011 | Termination of appointment of Paul Edwards as a director (1 page) |
25 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Statement of capital following an allotment of shares on 20 July 2011
|
25 November 2011 | Statement of capital following an allotment of shares on 20 July 2011
|
25 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Director's details changed for Mr Jonathan Carkeet on 3 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr Oliver Warr on 3 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr Jonathan Carkeet on 3 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr Oliver Warr on 3 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr Jonathan Carkeet on 3 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr Oliver Warr on 3 August 2011 (2 pages) |
8 August 2011 | Secretary's details changed for Mr Jonathan Carkeet on 3 August 2011 (1 page) |
8 August 2011 | Secretary's details changed for Mr Jonathan Carkeet on 3 August 2011 (1 page) |
8 August 2011 | Secretary's details changed for Mr Jonathan Carkeet on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP England on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP England on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP England on 3 August 2011 (1 page) |
23 February 2011 | Appointment of Mr Paul Charles Edwards as a director (2 pages) |
23 February 2011 | Appointment of Mr Paul Charles Edwards as a director (2 pages) |
22 October 2010 | Incorporation
|
22 October 2010 | Incorporation
|