ELLAN VANNIN FUELS LIMITED
Status | ACTIVE |
Company No. | 06324410 |
Category | Private Limited Company |
Incorporated | 25 Jul 2007 |
Age | 16 years, 10 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
ELLAN VANNIN FUELS LIMITED is an active private limited company with number 06324410. It was incorporated 16 years, 10 months, 9 days ago, on 25 July 2007. The company address is 1st Floor Allday House 1st Floor Allday House, Birchwood, WA3 6GR, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 28 May 2024
Action Date: 25 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-25
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 25 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-25
Documents
Accounts with accounts type dormant
Date: 27 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 11 Apr 2023
Action Date: 30 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Eileen Frances Brotherton
Appointment date: 2023-03-30
Documents
Termination director company with name termination date
Date: 11 Apr 2023
Action Date: 30 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-30
Officer name: Steven Michael Taylor
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2022
Action Date: 17 Aug 2022
Category: Address
Type: AD01
New address: 1st Floor Allday House Warrington Road Birchwood WA3 6GR
Old address: 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG
Change date: 2022-08-17
Documents
Accounts with accounts type dormant
Date: 06 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Accounts with accounts type dormant
Date: 07 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Accounts with accounts type dormant
Date: 17 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 16 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-16
Documents
Accounts with accounts type dormant
Date: 05 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Accounts with accounts type dormant
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Termination secretary company with name termination date
Date: 15 Feb 2018
Action Date: 27 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-10-27
Officer name: Angus Ross
Documents
Accounts with accounts type dormant
Date: 03 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 13 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-30
Officer name: Conor Joseph Murphy
Documents
Confirmation statement with no updates
Date: 22 Aug 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Appoint person director company with name date
Date: 20 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Stephen Paul Little
Appointment date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 16 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-16
Documents
Confirmation statement with updates
Date: 26 Jul 2016
Action Date: 25 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-25
Documents
Termination secretary company with name termination date
Date: 30 Jun 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-06-30
Officer name: Ian Fraser Mackie
Documents
Appoint person secretary company with name date
Date: 30 Jun 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-06-30
Officer name: Mr Angus Ross
Documents
Appoint person director company with name date
Date: 31 Mar 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-31
Officer name: Mr Steven Michael Taylor
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 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: 19 Aug 2015
Action Date: 25 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-25
Documents
Termination director company with name termination date
Date: 12 Feb 2015
Action Date: 14 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-12-14
Officer name: Paul Thomas Vian
Documents
Accounts with accounts type total exemption small
Date: 17 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: 25 Jul 2014
Action Date: 25 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-25
Documents
Accounts with accounts type dormant
Date: 30 Dec 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: 22 Aug 2013
Action Date: 25 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-25
Documents
Change person secretary company with change date
Date: 14 Feb 2013
Action Date: 14 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-02-14
Officer name: Mr Ian Mackie
Documents
Appoint person secretary company with name
Date: 22 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ian Mackie
Documents
Termination secretary company with name
Date: 22 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonathan Stewart
Documents
Accounts with accounts type dormant
Date: 27 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 25 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-25
Documents
Change person secretary company with change date
Date: 20 Aug 2012
Action Date: 13 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jonathan Stewart
Change date: 2012-08-13
Documents
Appoint person secretary company with name
Date: 23 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jonathan Stewart
Documents
Appoint person director company with name
Date: 23 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Conor Joseph Murphy
Documents
Certificate change of name company
Date: 22 Dec 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed environmental acquisitions uk LIMITED\certificate issued on 22/12/11
Documents
Change registered office address company with date old address
Date: 22 Dec 2011
Action Date: 22 Dec 2011
Category: Address
Type: AD01
Old address: Hill House 1 Little New Street London EC4A 3TR United Kingdom
Change date: 2011-12-22
Documents
Appoint person director company with name
Date: 22 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Thomas Vian
Documents
Termination secretary company with name
Date: 22 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gerard Whyte
Documents
Termination director company with name
Date: 22 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daphne Tease
Documents
Termination director company with name
Date: 22 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Levy
Documents
Termination director company with name
Date: 22 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Featherman
Documents
Termination director company with name
Date: 22 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Davy
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 25 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-25
Documents
Change registered office address company with date old address
Date: 12 Oct 2010
Action Date: 12 Oct 2010
Category: Address
Type: AD01
Old address: Tower Bridge House St. Katharines Way London E1W 1DD United Kingdom
Change date: 2010-10-12
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2010
Action Date: 25 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-25
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Featherman
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 22 Jun 2010
Action Date: 22 Jun 2010
Category: Address
Type: AD01
Old address: at Days Healthcare Uk Ltd North Road Bridgend Industrial Estate Bridgend CF31 3TP
Change date: 2010-06-22
Documents
Appoint person director company with name
Date: 03 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Featherman
Documents
Accounts with accounts type dormant
Date: 14 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/09; full list of members
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed thomas davy
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed daphne tease
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director tommy breen
Documents
Accounts with accounts type dormant
Date: 26 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director patrick kilmartin
Documents
Legacy
Date: 13 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/08; full list of members
Documents
Legacy
Date: 09 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 22/08/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 14 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 03 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/08 to 31/03/08
Documents
Legacy
Date: 03 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 03/09/07 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST
Documents
Certificate change of name company
Date: 23 Aug 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed blakedew 686 LIMITED\certificate issued on 23/08/07
Documents
Some Companies
BUILDING 111 COLLEGE ROAD,BEDFORD,MK43 0AL
Number: | 02263650 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A THORNTON STREET,LONDON,SW9 0BL
Number: | 10110294 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROWLANDS HOUSE PORTOBELLO ROAD,CHESTER LE STREET,DH3 2RY
Number: | 10751894 |
Status: | ACTIVE |
Category: | Private Limited Company |
1073 TOLLCROSS ROAD,GLASGOW,G32 8UQ
Number: | SC484253 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ
Number: | SC612573 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKWAY HOUSE UNIT 6, PARKWAY INDUSTRIAL ESTATE,WEDNESBURY,WS10 7WP
Number: | 03797982 |
Status: | ACTIVE |
Category: | Private Limited Company |