CITY FUEL SERVICES (MANCHESTER) LIMITED

10-12 Mulberry Green, Old Harlow, CM17 0ET, Essex, United Kingdom
StatusACTIVE
Company No.09674820
CategoryPrivate Limited Company
Incorporated07 Jul 2015
Age8 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

CITY FUEL SERVICES (MANCHESTER) LIMITED is an active private limited company with number 09674820. It was incorporated 8 years, 11 months, 2 days ago, on 07 July 2015. The company address is 10-12 Mulberry Green, Old Harlow, CM17 0ET, Essex, United Kingdom.



Company Fillings

Cessation of a person with significant control

Date: 26 Jan 2024

Action Date: 26 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel John Cross

Cessation date: 2023-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 29 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Olivia Charlotte Cross

Appointment date: 2023-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-10

Officer name: Mrs Chelsie Nicole Sinfield

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2023

Action Date: 29 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-26

Officer name: Daniel John Cross

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2022

Action Date: 29 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-29

Made up date: 2022-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-07

Officer name: John Haydn Davies

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-07

Officer name: George Robert Boot

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2022

Action Date: 07 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Cross

Notification date: 2022-04-07

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2022

Action Date: 07 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-07

Psc name: John Haydn Davies

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Leigh Healy

Termination date: 2021-12-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Dec 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Haydn Davies

Appointment date: 2021-03-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-03-24

Officer name: Mrs Sarah Leigh Healy

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2020

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: 13 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Change account reference date company current extended

Date: 02 Jan 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Address

Type: AD01

Old address: C/O Just Finance Loans & Investments Plc 1 Charterhouse Mews London EC1M 6BB United Kingdom

Change date: 2019-04-17

New address: 10-12 Mulberry Green Old Harlow Essex CM17 0ET

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-04-17

Psc name: City Oils Group Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-01

Officer name: Mr Michael David Nairn

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: City Oils Group Limited

Notification date: 2017-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-30

Officer name: Mr Daniel John Cross

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Leslie Smith

Termination date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Dec 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-31

Officer name: Mr Daniel John Cross

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-31

Officer name: Mr Peter Leslie Smith

Documents

View document PDF

Incorporation company

Date: 07 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANATRADERS LTD

UNIT 17 HOULDSWORTH MILL HOULDSWORTH STREET,STOCKPORT,SK5 6DA

Number:11411570
Status:ACTIVE
Category:Private Limited Company

DONOX LIMITED

ORCHARD CROFT FARINGDON ROAD,ABINGDON,OX13 5BH

Number:08494116
Status:ACTIVE
Category:Private Limited Company

EBURY STOCKWELL LLP

73 CORNHILL,LONDON,EC3V 3QQ

Number:OC384586
Status:ACTIVE
Category:Limited Liability Partnership

FULL CIRCLE CORPORATION LIMITED

SUITE 203, SECOND FLOOR CHINA HOUSE,LONDON,NW2 6GY

Number:07684503
Status:LIQUIDATION
Category:Private Limited Company

PALMPROM MANAGEMENT LP

SUITE 6,EDINBURGH,EH7 5JA

Number:SL014861
Status:ACTIVE
Category:Limited Partnership

RYCADE LIMITED

15 RODMAN CLOSE,BIRMINGHAM,B15 3PE

Number:10373654
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