HEATHROW AIRPORT FUEL COMPANY LIMITED

Building 1204 Sandringham Road Building 1204 Sandringham Road, Hounslow, TW6 3SH, Middx
StatusACTIVE
Company No.03189276
CategoryPrivate Limited Company
Incorporated23 Apr 1996
Age28 years, 23 days
JurisdictionEngland Wales

SUMMARY

HEATHROW AIRPORT FUEL COMPANY LIMITED is an active private limited company with number 03189276. It was incorporated 28 years, 23 days ago, on 23 April 1996. The company address is Building 1204 Sandringham Road Building 1204 Sandringham Road, Hounslow, TW6 3SH, Middx.



Company Fillings

Appoint person director company with name date

Date: 14 May 2024

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-03

Officer name: Mrs Deborah Stewart

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Garr Chau

Appointment date: 2023-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-01

Officer name: Patrick Howley

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Mr Mark James Workman

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarmad Zain

Termination date: 2023-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-21

Officer name: Mr James Stride

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toby Benjamin Davies

Termination date: 2023-07-21

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-20

Officer name: Mr Ahmed Elnaggar

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-20

Officer name: Christopher Mark Allen

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Dec 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2022

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Esso Petroleum Company Limited

Cessation date: 2022-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2022

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Valero Energy Limited

Cessation date: 2022-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2022

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shell U.K. Limited

Cessation date: 2022-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2022

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kuwait Petroleum International Aviation Company (Uk) Limited

Cessation date: 2022-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2022

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-30

Psc name: Bp International Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2022

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Total Uk Limited

Cessation date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2022

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-30

Officer name: Agnes Ginsburger

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2022

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippe Christian Huck

Termination date: 2021-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-01

Officer name: Mr Christopher Mark Allen

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Jason Christopoulos

Termination date: 2022-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2022

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-06

Officer name: Calum James Stacey

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Howley

Appointment date: 2021-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Director Philippe Christian Huck

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Dominic Briggs

Termination date: 2021-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-07

Officer name: Mr Michael Jason Christopoulos

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-07

Officer name: Andrew Charles Francis Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-22

Officer name: Mr Toby Benjamin Davies

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Leland Agnar Hone

Termination date: 2020-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Legacy

Date: 10 Mar 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Capital

Type: SH19

Date: 2020-03-10

Capital : 700 GBP

Documents

View document PDF

Legacy

Date: 10 Mar 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/02/20

Documents

View document PDF

Resolution

Date: 10 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2019

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Stephen Hayward

Change date: 2017-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-11

Officer name: Stephen Jonathan Newton

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-11

Officer name: Mr Riccardo Squitieri

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-13

Officer name: Mr Sarmad Zain

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Riccardo Squitieri

Termination date: 2019-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Riccardo Squitieri

Appointment date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Marshall Henderson

Termination date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Dominic Briggs

Appointment date: 2019-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul William Vowell

Termination date: 2019-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Rupert Leland Agnar Hone

Appointment date: 2018-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2019

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toby Benjamin Davies

Termination date: 2018-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-04

Officer name: Mr. Calum James Stacey

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-04

Officer name: Alan Murray Easton

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-20

Officer name: Mark Stephen Hayward

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-20

Officer name: Neil Richard Watkins

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victoria Guy

Appointment date: 2016-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2017

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-26

Officer name: John Mcmillan

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2016

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-20

Officer name: Steve Jonathan Newton

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2016

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Vowell

Appointment date: 2015-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2016

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-19

Officer name: John Peter Buxton

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2016

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-01-01

Officer name: Richard Aled Jones

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2016

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-19

Officer name: Darran Bradley Stokes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2015

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-01-01

Officer name: Mr Alan Murray Easton

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Charles Francis Taylor

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Westerman

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Hogan

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Watkins

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Hogan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Peter Buxton

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Marshall Henderson

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Buxton

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Storey

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darran Bradley Stokes

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Daniels

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Westerman

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amir Ibrahim

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Dubenski

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Crowe

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Jerzy Dubenski

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Alastair Storey

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Toby Benjamin Davies

Documents

View document PDF

Move registers to sail company

Date: 28 Dec 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 23 Dec 2011

Category: Address

Type: AD02

Documents

View document PDF


Some Companies

CIRCASSIA PHARMACEUTICALS PLC

THE MAGDALEN CENTRE ROBERT ROBINSON AVENUE,OXFORD,OX4 4GA

Number:05822706
Status:ACTIVE
Category:Public Limited Company

FIT BOOTCAMP LIMITED

GROVE HOUSE,BEDFORD,MK40 3JJ

Number:11042394
Status:ACTIVE
Category:Private Limited Company

HOME OF TIME LTD

132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE

Number:11023682
Status:ACTIVE
Category:Private Limited Company

LIFE MAKERS

220 WARWICK ROAD,BIRMINGHAM,B11 2NB

Number:10109865
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ROUGE GRAPHICS LTD

52 BRIMLEY,STONEHOUSE,GL10 3NA

Number:08587088
Status:ACTIVE
Category:Private Limited Company

THE FLOWERS CARE HOME LIMITED

THE FLOWERS,BRADFORD,BD7 4LZ

Number:05822544
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