QUAYFUELS LTD

Beca House Ashville Way Beca House Ashville Way, Runcorn, WA7 3EZ, Cheshire
StatusACTIVE
Company No.03459309
CategoryPrivate Limited Company
Incorporated03 Nov 1997
Age26 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

QUAYFUELS LTD is an active private limited company with number 03459309. It was incorporated 26 years, 6 months, 26 days ago, on 03 November 1997. The company address is Beca House Ashville Way Beca House Ashville Way, Runcorn, WA7 3EZ, Cheshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2021

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Musgrave

Appointment date: 2020-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harold Edward Coxhead

Termination date: 2018-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-26

Officer name: Margaret Elizabeth Musgrave

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-26

Officer name: Harold Edward Coxhead

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-01-26

Officer name: Margaret Elizabeth Musgrave

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2014

Action Date: 20 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Harold Edward Coxhead

Change date: 2014-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2012

Action Date: 05 Dec 2012

Category: Address

Type: AD01

Old address: 12 Lychgate Higher Walton Warrington Cheshire WA4 6TF

Change date: 2012-12-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 20 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2010

Action Date: 03 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2009

Action Date: 03 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-03

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Margaret Elizabeth Musgrave

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Harold Edward Coxhead

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/08; full list of members; amend

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed margaret elizabeth musgrave

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 08/08/05--------- £ si 198@1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/02; full list of members

Documents

View document PDF

Certificate change of name company

Date: 24 Sep 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed county transport LIMITED\certificate issued on 24/09/02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 10 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 29 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/00; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2000

Category: Address

Type: 287

Description: Registered office changed on 15/05/00 from: 25 stanley street warrington cheshire WA1 1HA

Documents

View document PDF

Accounts with accounts type small

Date: 23 Feb 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 19 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 07 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/98; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 1998

Category: Capital

Type: 88(2)R

Description: Ad 03/11/97--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 03 Feb 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Dec 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/98 to 30/04/98

Documents

View document PDF

Legacy

Date: 18 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Nov 1997

Category: Address

Type: 287

Description: Registered office changed on 10/11/97 from: the britannia suite international 82 86 deansgate manchester M3 2ER

Documents

View document PDF

Incorporation company

Date: 03 Nov 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLES AGER LIMITED

22-26 CORPORATION ST,,CV1 1GF

Number:00305557
Status:ACTIVE
Category:Private Limited Company

D P ARCHITECTURE LTD

56 WALTER ROAD,SWANSEA,SA1 5PY

Number:06098167
Status:ACTIVE
Category:Private Limited Company

DAVID SAVAGE SETTING OUT LTD

20 HIGH STREET,LEWES,BN7 2LN

Number:09031179
Status:ACTIVE
Category:Private Limited Company

EVENTS INSPIRE LTD

22 22 DUNCRIEVIE ROAD,LEWISHAM,SE13 6TE

Number:10082215
Status:ACTIVE
Category:Private Limited Company

KARKINOS LIMITED

TEMPLEMAN HOUSE C1 THE POINT OFFICE PARK,LINCOLN,LN6 3QN

Number:11168465
Status:ACTIVE
Category:Private Limited Company

SEO AGENCY LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:09845404
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