EUROPEAN DIESEL CARD LIMITED
Status | ACTIVE |
Company No. | 05551346 |
Category | Private Limited Company |
Incorporated | 01 Sep 2005 |
Age | 18 years, 9 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
EUROPEAN DIESEL CARD LIMITED is an active private limited company with number 05551346. It was incorporated 18 years, 9 months, 17 days ago, on 01 September 2005. The company address is Eurocard Centre Herald Park Eurocard Centre Herald Park, Crewe, CW1 6EG, Cheshire.
Company Fillings
Termination director company with name termination date
Date: 08 May 2024
Action Date: 28 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Paul Metcalfe
Termination date: 2024-03-28
Documents
Termination director company with name termination date
Date: 05 Apr 2024
Action Date: 31 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-31
Officer name: Timothy John Morris
Documents
Termination secretary company with name termination date
Date: 05 Apr 2024
Action Date: 31 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-03-31
Officer name: Oliver Brandon Hincks
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Nov 2023
Action Date: 31 Oct 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-10-31
Charge number: 055513460010
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Nov 2023
Action Date: 31 Oct 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-10-31
Charge number: 055513460011
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Nov 2023
Action Date: 31 Oct 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-10-31
Charge number: 055513460009
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-10-31
Charge number: 055513460008
Documents
Accounts with accounts type full
Date: 30 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Aug 2023
Action Date: 10 Aug 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 055513460007
Charge creation date: 2023-08-10
Documents
Appoint person secretary company with name date
Date: 29 Jun 2023
Action Date: 23 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Oliver Brandon Hincks
Appointment date: 2023-06-23
Documents
Termination secretary company with name termination date
Date: 29 Jun 2023
Action Date: 23 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Malcolm Bennett
Termination date: 2023-06-23
Documents
Appoint person director company with name date
Date: 18 Oct 2022
Action Date: 17 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Paul Metcalfe
Appointment date: 2022-10-17
Documents
Accounts with accounts type full
Date: 20 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Appoint person director company with name date
Date: 26 Apr 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy John Morris
Appointment date: 2022-04-14
Documents
Termination director company with name termination date
Date: 25 Apr 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Simon Oldfield
Termination date: 2022-04-14
Documents
Accounts with accounts type full
Date: 22 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Termination secretary company with name termination date
Date: 11 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-06-01
Officer name: Timothy Simon Oldfield
Documents
Appoint person secretary company with name date
Date: 11 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-06-01
Officer name: Mr Malcolm Bennett
Documents
Appoint person secretary company with name date
Date: 25 Mar 2021
Action Date: 17 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-03-17
Officer name: Mr Timothy Simon Oldfield
Documents
Termination secretary company with name termination date
Date: 24 Mar 2021
Action Date: 17 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-03-17
Officer name: Darren Paul Drabble
Documents
Change person director company with change date
Date: 13 Jan 2021
Action Date: 11 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Simon Oldfield
Change date: 2021-01-11
Documents
Accounts with accounts type full
Date: 03 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Cessation of a person with significant control
Date: 03 Sep 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: William Stanley Holmes
Documents
Notification of a person with significant control
Date: 03 Sep 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Uk Fuels Limited
Documents
Change person director company with change date
Date: 17 Jun 2020
Action Date: 02 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-02
Officer name: Mr Timothy Simon Oldfied
Documents
Change person director company with change date
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-04
Officer name: Mr William Stanley Holmes
Documents
Change person director company with change date
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Simon Oldfied
Change date: 2020-06-04
Documents
Appoint person director company with name date
Date: 21 Apr 2020
Action Date: 21 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Simon Oldfied
Appointment date: 2020-04-21
Documents
Appoint person secretary company with name date
Date: 04 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Darren Paul Drabble
Appointment date: 2019-10-31
Documents
Termination secretary company with name termination date
Date: 04 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adrian Stuart Rushton
Termination date: 2019-10-31
Documents
Accounts with accounts type full
Date: 15 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Accounts with accounts type full
Date: 25 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Resolution
Date: 24 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Sep 2018
Action Date: 11 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 055513460006
Charge creation date: 2018-09-11
Documents
Appoint person secretary company with name date
Date: 07 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-09-01
Officer name: Mr Adrian Stuart Rushton
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Change to a person with significant control
Date: 04 Sep 2018
Action Date: 31 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-31
Psc name: Mr William Stanley Holmes
Documents
Termination director company with name termination date
Date: 21 Jun 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-31
Officer name: Roy Alfred Sciortino
Documents
Termination director company with name termination date
Date: 21 Jun 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-31
Officer name: Koen Sturtewagen
Documents
Accounts with accounts type full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Change to a person with significant control
Date: 29 Sep 2017
Action Date: 31 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr William Stanley Holmes
Change date: 2017-01-31
Documents
Accounts with accounts type full
Date: 18 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Mortgage satisfy charge full
Date: 18 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 055513460003
Documents
Mortgage satisfy charge full
Date: 18 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 055513460005
Documents
Mortgage satisfy charge full
Date: 18 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 055513460004
Documents
Mortgage satisfy charge full
Date: 18 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 18 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type full
Date: 15 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Change person director company with change date
Date: 10 Sep 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-01
Officer name: Mr Koen Sturtewagen
Documents
Change person director company with change date
Date: 10 Sep 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-01
Officer name: Mr Roy Alfred Sciortino
Documents
Change person director company with change date
Date: 10 Sep 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee John Everett
Change date: 2015-07-01
Documents
Accounts with accounts type full
Date: 11 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Termination director company with name termination date
Date: 02 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-30
Officer name: Richard Charles Armstrong
Documents
Termination director company with name termination date
Date: 18 Sep 2014
Action Date: 31 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-31
Officer name: Alexander Zandbergen
Documents
Appoint person director company with name date
Date: 20 Aug 2014
Action Date: 20 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Koen Sturtewagen
Appointment date: 2014-08-20
Documents
Mortgage create with deed with charge number
Date: 28 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 055513460005
Documents
Appoint person director company with name
Date: 23 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Zandbergen
Documents
Accounts with accounts type full
Date: 05 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Mortgage create with deed with charge number
Date: 06 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 055513460004
Documents
Change account reference date company previous extended
Date: 03 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 07 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Charles Armstrong
Documents
Mortgage create with deed with charge number
Date: 04 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 055513460003
Documents
Resolution
Date: 30 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 24 Apr 2013
Action Date: 24 Apr 2013
Category: Address
Type: AD01
Old address: Unit 1 Floor 3 Chalfont Square Old Foundry Road Ipswich Suffolk IP4 2AJ
Change date: 2013-04-24
Documents
Termination secretary company with name
Date: 23 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lisa Sciortino
Documents
Appoint person director company with name
Date: 23 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Stanley Holmes
Documents
Capital allotment shares
Date: 21 Feb 2013
Action Date: 31 Dec 2012
Category: Capital
Type: SH01
Date: 2012-12-31
Capital : 9,940,822.00 GBP
Documents
Resolution
Date: 27 Sep 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Appoint person director company with name
Date: 18 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee John Everett
Documents
Accounts with accounts type full
Date: 25 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Capital allotment shares
Date: 16 Dec 2011
Action Date: 13 Dec 2011
Category: Capital
Type: SH01
Date: 2011-12-13
Capital : 2,849,455 GBP
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Accounts with accounts type full
Date: 02 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Capital allotment shares
Date: 12 May 2011
Action Date: 19 Dec 2010
Category: Capital
Type: SH01
Capital : 849,455 GBP
Date: 2010-12-19
Documents
Legacy
Date: 26 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2010
Action Date: 01 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-01
Documents
Accounts with accounts type full
Date: 13 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2009
Action Date: 01 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-01
Documents
Accounts with accounts type full
Date: 03 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Feb 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 10/12/07
Documents
Legacy
Date: 22 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 10/12/07--------- £ si 50000@1=50000 £ ic 50000/100000
Documents
Resolution
Date: 22 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
ABERYSTWYTH TOWN FOOTBALL CLUB LTD
PARK AVENUE,DYFED,SY23 1PG
Number: | 04065963 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FORUM 6, PARKWAY,FAREHAM,PO15 7PA
Number: | 06596813 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VICARAGE LANE,STRATFORD,E15 4HF
Number: | 06343196 |
Status: | ACTIVE |
Category: | Private Limited Company |
40-44 NEWMAN STREET,LONDON,W1T 1QD
Number: | 07491236 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 PLANTATION GARDENS,LEEDS,LS17 8SU
Number: | 06623723 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 REDLAND DRIVE,HULL,HU10 7UX
Number: | 08110297 |
Status: | ACTIVE |
Category: | Private Limited Company |