A M K FUEL SERVICES LTD
Status | ACTIVE |
Company No. | 04571637 |
Category | Private Limited Company |
Incorporated | 24 Oct 2002 |
Age | 21 years, 7 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
A M K FUEL SERVICES LTD is an active private limited company with number 04571637. It was incorporated 21 years, 7 months, 12 days ago, on 24 October 2002. The company address is Beck Keepers Cottage Beck Keepers Cottage, Driffield, YO25 9DU, East Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 19 Mar 2024
Action Date: 14 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-14
Documents
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 14 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-14
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Resolution
Date: 14 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Capital allotment shares
Date: 24 Oct 2019
Action Date: 06 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-06
Capital : 150 GBP
Documents
Confirmation statement with no updates
Date: 18 Oct 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Appoint person director company with name date
Date: 04 Jun 2019
Action Date: 28 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-28
Officer name: Mr James Andrew Kitching
Documents
Termination director company with name termination date
Date: 04 Jun 2019
Action Date: 28 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-28
Officer name: Mavis Emily Kitching
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-16
Documents
Accounts with accounts type total exemption small
Date: 19 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 16 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-16
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2012
Action Date: 24 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-24
Documents
Accounts with accounts type total exemption small
Date: 10 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2011
Action Date: 24 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-24
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2010
Action Date: 24 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-24
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 24 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-24
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-17
Officer name: Mavis Emily Kitching
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-17
Officer name: Mr Andrew Mark Kitching
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 11 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 27 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 22 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/05; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Jul 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 01 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 13/10/04--------- £ si 99@1
Documents
Legacy
Date: 31 Oct 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 13/10/04
Documents
Resolution
Date: 31 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 31/10/04 from: hutton house sheriff hutton industrial park york road sheriff hutton york north yorkshire YO60 6SS
Documents
Legacy
Date: 31 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 31 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 31 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 31 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 15 Oct 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed a d king imports LIMITED\certificate issued on 15/10/04
Documents
Legacy
Date: 14 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 05 May 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 29 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/03; full list of members
Documents
Legacy
Date: 05 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 05/03/03 from: castle view, main street sheriff hutton york YO60 6SS
Documents
Legacy
Date: 05 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
SIMPSON & CO,LEICS, LUTTERWORTH,LE17 4AT
Number: | 10429718 |
Status: | ACTIVE |
Category: | Private Limited Company |
868 OSMASTON ROAD,DERBY,DE24 9AB
Number: | 00797580 |
Status: | ACTIVE |
Category: | Private Limited Company |
HADDENHAM YOUTH AND COMMUNITY CENTRE
152 SHEERSTOCK,AYLESBURY,HP17 8EX
Number: | 07984007 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
WILTSHIRE HOUSE COUNTY PARK BUSINESS CENTRE,SWINDON,SN1 2NR
Number: | 04320583 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 NAPIER COURT,LONDON,SW6 3UU
Number: | 10701129 |
Status: | ACTIVE |
Category: | Private Limited Company |
241 DEANSBROOK ROAD,MIDDLESEX,HA8 8BX
Number: | 03400073 |
Status: | ACTIVE |
Category: | Private Limited Company |