S.S. MOTORS (FUELS) LIMITED

2 Honeysome Road 2 Honeysome Road, Cambs, PE16 6RZ
StatusACTIVE
Company No.00891979
CategoryPrivate Limited Company
Incorporated15 Nov 1966
Age57 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

S.S. MOTORS (FUELS) LIMITED is an active private limited company with number 00891979. It was incorporated 57 years, 5 months, 13 days ago, on 15 November 1966. The company address is 2 Honeysome Road 2 Honeysome Road, Cambs, PE16 6RZ.



Company Fillings

Confirmation statement with no updates

Date: 08 Mar 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Munns

Change date: 2023-02-17

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-17

Officer name: Mr Peter Munns

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2023

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-21

Psc name: Steven Munns

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2023

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-21

Psc name: Peter Munns

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2023

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-09-21

Psc name: Molford New Co Limited

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 06 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 06 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 06 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Capital cancellation shares

Date: 30 Mar 2011

Action Date: 30 Mar 2011

Category: Capital

Type: SH06

Capital : 36,000 GBP

Date: 2011-03-30

Documents

View document PDF

Capital return purchase own shares

Date: 30 Mar 2011

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 06 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-06

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-31

Officer name: Steven Munns

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-31

Officer name: Peter Munns

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Capital cancellation shares

Date: 08 Jul 2010

Action Date: 08 Jul 2010

Category: Capital

Type: SH06

Capital : 40,000 GBP

Date: 2010-07-08

Documents

View document PDF

Resolution

Date: 05 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 29 Jun 2010

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 24 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 18 Jun 2010

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2010

Action Date: 01 Dec 2009

Category: Capital

Type: SH01

Capital : 49,950 GBP

Date: 2009-12-01

Documents

View document PDF

Termination director company with name

Date: 27 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Munns

Documents

View document PDF

Termination director company with name

Date: 27 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sylvia Munns

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Termination secretary company with name

Date: 13 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Laws

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/08; full list of members

Documents

View document PDF

Auditors resignation company

Date: 16 Apr 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/07; no change of members

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/06 to 31/03/07

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 08 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 13 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 25 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/96; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 1995

Category: Capital

Type: 169

Description: £ ic 100/50 16/06/95 £ sr 50@1=50

Documents

View document PDF

Legacy

Date: 30 Jun 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jun 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Resolution

Date: 22 Jun 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jun 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jun 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jun 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/93; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 1993

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 1992

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 31/10/91; no change of members

Documents

View document PDF


Some Companies

CAGE FIT LIMITED

19 CROWN WAY,SOUTHMINSTER,CM0 7AP

Number:11320381
Status:ACTIVE
Category:Private Limited Company

COMPLIANCE PROFESSIONAL CONSULTANCY SERVICES LIMITED

26 CHERRY ORCHARD ROAD,BROMLEY,BR2 8NE

Number:08761060
Status:ACTIVE
Category:Private Limited Company

EHRLE UK CONSULTING LIMITED

UNIT 2 & 3 KINETIC 45,LEEDS,LS9 0SH

Number:04316930
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GEORGE PARKINSON LIMITED

MENTOR HOUSE,BLACKBURN,BB1 6AY

Number:03640911
Status:ACTIVE
Category:Private Limited Company

GRANT B LIMITED

MELBOURNE HOUSE,STALYBRIDGE,SK15 2JN

Number:07590811
Status:ACTIVE
Category:Private Limited Company

PARACKAL HEALTHCARE LIMITED

1 SANDERSON AVENUE,BRADFORD,BD6 1QQ

Number:11661633
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source