HOUSEFUEL LIMITED

Westthorpe Fields Road Westthorpe Fields Road, Sheffield, S21 1TZ
StatusACTIVE
Company No.09271847
CategoryPrivate Limited Company
Incorporated20 Oct 2014
Age9 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

HOUSEFUEL LIMITED is an active private limited company with number 09271847. It was incorporated 9 years, 7 months, 26 days ago, on 20 October 2014. The company address is Westthorpe Fields Road Westthorpe Fields Road, Sheffield, S21 1TZ.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 12 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 12 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 12 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2023

Action Date: 29 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092718470008

Charge creation date: 2023-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 10 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 10 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-27

Officer name: Timothy William Minett

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092718470005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Sep 2022

Action Date: 31 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-08-31

Charge number: 092718470007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2022

Action Date: 31 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-08-31

Charge number: 092718470006

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092718470004

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092718470003

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092718470002

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-02-14

Psc name: Cpl Industries Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 12 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 12 Jan 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 12 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-01

Officer name: Richard John Barber

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2020

Action Date: 25 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-25

Charge number: 092718470005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Memorandum articles

Date: 14 Jan 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jan 2020

Action Date: 24 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092718470004

Charge creation date: 2019-12-24

Documents

View document PDF

Resolution

Date: 06 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jan 2020

Action Date: 24 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092718470003

Charge creation date: 2019-12-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jan 2020

Action Date: 24 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092718470002

Charge creation date: 2019-12-24

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cpl Industries Limited

Notification date: 2019-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-05

Psc name: Andrew John Mercer

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian James Mercer

Cessation date: 2019-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Noel Whiteley

Appointment date: 2019-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-05

Officer name: Mr Richard John Barber

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-05

Officer name: Mr Julian David Martin

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-05

Officer name: Mr Jason David Sutton

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-05

Officer name: Mr Timothy William Minett

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian James Mercer

Termination date: 2019-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-05

Officer name: Andrew John Mercer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Address

Type: AD01

New address: Westthorpe Fields Road Killamarsh Sheffield South Yorkshire S21 1TZ

Old address: Mickering Lane Aughton Lancashire L39 6SR

Change date: 2019-04-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092718470001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2016

Action Date: 03 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-03

Officer name: James Alan Mercer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 21 Jan 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2015

Action Date: 16 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092718470001

Charge creation date: 2015-11-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Incorporation company

Date: 20 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABACUS ACCOUNTANCY SERVICES LIMITED

118 ELM DRIVE,MIDDLESEX,HA2 7BZ

Number:02430251
Status:ACTIVE
Category:Private Limited Company

GREAT YARMOUTH ELECTRICAL LIMITED

EAST COAST HOUSE GALAHAD ROAD,GORLESTON,NR31 7RU

Number:11440423
Status:ACTIVE
Category:Private Limited Company

HARMONY PUBLISHERS LIMITED

2 CERISE ROAD,LONDON,SE15 5HQ

Number:07274616
Status:ACTIVE
Category:Private Limited Company

INSPIRE PROPERTY GLOBAL LIMITED

2 BATH ROAD,HOUNSLOW,TW3 3HJ

Number:11208605
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NH STUDIOS LTD

69 HARROW VIEW,HARROW,HA1 1RF

Number:10797813
Status:ACTIVE
Category:Private Limited Company

THE LICK HAIRDRESSING SUPPLIES LIMITED

32 PARK CROSS STREET,LEEDS,LS1 2QH

Number:06910241
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