Company NameFuel Technologies Limited
DirectorGlenn Thompson
Company StatusActive
Company Number07416561
CategoryPrivate Limited Company
Incorporation Date22 October 2010(13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Glenn Thompson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Sheep Street
Bicester
Oxfordshire
OX26 6LP
Director NameMr Oliver Rumford-Warr
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address182 Worcester Road
Bromsgrove
Worcestershire
B61 7AZ
Director NameMr Jonathan Carkeet
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Sheep Street
Bicester
Oxfordshire
OX26 6LP
Secretary NameMr Jonathan Carkeet
StatusResigned
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address88 Sheep Street
Bicester
Oxfordshire
OX26 6LP
Director NameMr Paul Charles Edwards
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(2 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Whitethorn Drive
Prestbury
Cheltenham
Gloucestershire
GL52 5LL
Wales

Contact

Websitefueltechnologies.co.uk
Email address[email protected]
Telephone0191 2804802
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address87 Station Road
Ashington
Northumberland
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Glenn Thompson
50.00%
Ordinary
50 at £1Jonathan Carkeet
50.00%
Ordinary

Financials

Year2014
Net Worth£693
Cash£2,054
Current Liabilities£13,108

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

11 December 2023Micro company accounts made up to 31 October 2023 (6 pages)
21 November 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
23 January 2023Micro company accounts made up to 31 October 2022 (6 pages)
10 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
10 February 2022Micro company accounts made up to 31 October 2021 (6 pages)
11 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
17 February 2021Micro company accounts made up to 31 October 2020 (6 pages)
27 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
11 November 2019Micro company accounts made up to 31 October 2019 (6 pages)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 October 2018 (5 pages)
23 October 2018Director's details changed for Mr Glenn Thompson on 31 July 2018 (2 pages)
23 October 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
22 October 2018Change of details for Mr Glenn Anthony Thompson as a person with significant control on 31 July 2018 (2 pages)
18 June 2018Micro company accounts made up to 31 October 2017 (5 pages)
23 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
5 June 2017Micro company accounts made up to 31 October 2016 (5 pages)
5 June 2017Micro company accounts made up to 31 October 2016 (5 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
8 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
3 June 2016Registered 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 2016Registered 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 2016Termination of appointment of Jonathan Carkeet as a director on 7 March 2016 (1 page)
2 June 2016Termination of appointment of Jonathan Carkeet as a director on 7 March 2016 (1 page)
2 June 2016Termination of appointment of Jonathan Carkeet as a secretary on 7 March 2016 (1 page)
2 June 2016Termination of appointment of Jonathan Carkeet as a secretary on 7 March 2016 (1 page)
9 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
18 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 January 2013Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
20 September 2012Registered 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 2012Registered 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 2012Statement of capital following an allotment of shares on 6 September 2012
  • GBP 100
(3 pages)
6 September 2012Statement of capital following an allotment of shares on 6 September 2012
  • GBP 100
(3 pages)
6 September 2012Statement of capital following an allotment of shares on 6 September 2012
  • GBP 100
(3 pages)
24 July 2012Termination of appointment of Oliver Rumford-Warr as a director (1 page)
24 July 2012Termination of appointment of Oliver Rumford-Warr as a director (1 page)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 January 2012Cancellation of shares. Statement of capital on 5 January 2012
  • GBP 99
(4 pages)
5 January 2012Purchase of own shares. (3 pages)
5 January 2012Cancellation of shares. Statement of capital on 5 January 2012
  • GBP 99
(4 pages)
5 January 2012Purchase of own shares. (3 pages)
5 January 2012Cancellation of shares. Statement of capital on 5 January 2012
  • GBP 99
(4 pages)
22 December 2011Director's details changed for Mr Glenn Thompson on 22 December 2011 (2 pages)
22 December 2011Director's details changed for Mr Glenn Thompson on 22 December 2011 (2 pages)
25 November 2011Termination of appointment of Paul Edwards as a director (1 page)
25 November 2011Termination of appointment of Paul Edwards as a director (1 page)
25 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
25 November 2011Statement of capital following an allotment of shares on 20 July 2011
  • GBP 100
(3 pages)
25 November 2011Statement of capital following an allotment of shares on 20 July 2011
  • GBP 100
(3 pages)
25 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
9 August 2011Director's details changed for Mr Jonathan Carkeet on 3 August 2011 (2 pages)
9 August 2011Director's details changed for Mr Oliver Warr on 3 August 2011 (2 pages)
9 August 2011Director's details changed for Mr Jonathan Carkeet on 3 August 2011 (2 pages)
9 August 2011Director's details changed for Mr Oliver Warr on 3 August 2011 (2 pages)
9 August 2011Director's details changed for Mr Jonathan Carkeet on 3 August 2011 (2 pages)
9 August 2011Director's details changed for Mr Oliver Warr on 3 August 2011 (2 pages)
8 August 2011Secretary's details changed for Mr Jonathan Carkeet on 3 August 2011 (1 page)
8 August 2011Secretary's details changed for Mr Jonathan Carkeet on 3 August 2011 (1 page)
8 August 2011Secretary's details changed for Mr Jonathan Carkeet on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP England on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP England on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP England on 3 August 2011 (1 page)
23 February 2011Appointment of Mr Paul Charles Edwards as a director (2 pages)
23 February 2011Appointment of Mr Paul Charles Edwards as a director (2 pages)
22 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
22 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)