FUEL MATRIX LIMITED

44 Baldwin Avenue, Eastbourne, BN21 1UP, England
StatusACTIVE
Company No.06733394
CategoryPrivate Limited Company
Incorporated27 Oct 2008
Age15 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

FUEL MATRIX LIMITED is an active private limited company with number 06733394. It was incorporated 15 years, 7 months, 18 days ago, on 27 October 2008. The company address is 44 Baldwin Avenue, Eastbourne, BN21 1UP, England.



Company Fillings

Change registered office address company with date old address new address

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Address

Type: AD01

New address: 44 Baldwin Avenue Eastbourne BN21 1UP

Old address: Bridge House, 2 Bridge Avenue Maidenhead SL6 1RR England

Change date: 2024-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roy Fuscone

Change date: 2023-06-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Roy Fuscone

Change date: 2023-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Address

Type: AD01

Old address: 65 Wessex Gardens Twyford Reading RG10 0BA England

Change date: 2022-11-17

New address: Bridge House, 2 Bridge Avenue Maidenhead SL6 1RR

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-12

Psc name: Mr Roy Fuscone

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-12

Officer name: Mr Roy Fuscone

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Address

Type: AD01

Old address: Park House 10 Ray Park Aveneue Maidenhead SL6 8DS

Change date: 2022-09-12

New address: 65 Wessex Gardens Twyford Reading RG10 0BA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Aug 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-08-19

Officer name: Mr John Henry Peter Upton

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2019

Action Date: 28 Oct 2019

Category: Capital

Type: SH01

Capital : 115.01 GBP

Date: 2019-10-28

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AAMD

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2018

Action Date: 01 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-01

Capital : 104.15 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Lawrence Thomson

Termination date: 2017-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Alexander Cameron

Termination date: 2017-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Richard Evans

Termination date: 2017-08-15

Documents

View document PDF

Capital allotment shares

Date: 11 May 2017

Action Date: 21 Mar 2017

Category: Capital

Type: SH01

Capital : 104.15 GBP

Date: 2017-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2016

Action Date: 06 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-06

Capital : 10,395 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2016

Action Date: 17 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel William Burton-White

Termination date: 2016-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Richard Evans

Appointment date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Lawrence Thomson

Appointment date: 2016-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-27

Officer name: Mr Stephen Alexander Cameron

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 27 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 27 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-27

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Hargreaves

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Dampney

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Patrick John Dampney

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Patrick John Dampney

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Hargreaves

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lars Anders Christer Welinder

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel William Burton-White

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Waite

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2012

Action Date: 27 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-27

Documents

View document PDF

Termination secretary company with name

Date: 21 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roy Fuscone

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2011

Action Date: 27 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-27

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Bates

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Christopher Bates

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2010

Action Date: 27 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-27

Capital : 9,350 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2010

Action Date: 27 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 27 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-27

Documents

View document PDF

Change person secretary company with change date

Date: 15 Dec 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Roy Fuscone

Change date: 2009-10-27

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-27

Officer name: Timothy John Waite

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed timothy john waite

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Capital

Type: 122

Description: Div

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 10/02/09\gbp si [email protected]=95\gbp ic 1/96\

Documents

View document PDF

Incorporation company

Date: 27 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILL CORK CARPENTRY & JOINERY LIMITED

THE COTTAGE EXFORDS GREEN,SHREWSBURY,SY5 8HG

Number:05742389
Status:ACTIVE
Category:Private Limited Company

FETTERANGUS CAR SPARES LIMITED

EAST TOUX,PETERHEAD,AB42 4EZ

Number:SC407145
Status:ACTIVE
Category:Private Limited Company

INFLUENCE STREET LTD

BOREAS VALE FARM,HULL,HU12 8AZ

Number:11163853
Status:ACTIVE
Category:Private Limited Company

NJM MANAGEMENT SERVICES LIMITED

THE OLD COACH HOUSE,NEWCASTLE UPON TYNE,NE3 1BJ

Number:03301981
Status:ACTIVE
Category:Private Limited Company

RAD TECHNOLOGY LTD

10SS STRATFORD OFFICE VILLAGE,LONDON,E15 4EA

Number:08154650
Status:ACTIVE
Category:Private Limited Company

STATUS HOMES LIMITED

4 BROOK LANE,BEDFORD,MK45 5EJ

Number:08067406
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