MOTOR FUEL (NO.4) LIMITED

10 Bricket Road 10 Bricket Road, Hertfordshire, AL1 3JX, United Kingdom
StatusACTIVE
Company No.09976564
CategoryPrivate Limited Company
Incorporated29 Jan 2016
Age8 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

MOTOR FUEL (NO.4) LIMITED is an active private limited company with number 09976564. It was incorporated 8 years, 4 months, 2 days ago, on 29 January 2016. The company address is 10 Bricket Road 10 Bricket Road, Hertfordshire, AL1 3JX, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 30 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 30 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2023

Action Date: 02 May 2023

Category: Address

Type: AD01

Old address: Gladstone Place 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU United Kingdom

New address: 10 Bricket Road St Albans Hertfordshire AL1 3JX

Change date: 2023-05-02

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2023

Action Date: 02 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-05-02

Psc name: Motor Fuel Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 30 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 30 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 23 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 23 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Legacy

Date: 12 Feb 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2021-02-12

Documents

View document PDF

Legacy

Date: 12 Feb 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/01/21

Documents

View document PDF

Resolution

Date: 12 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 10 Dec 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 10 Dec 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Resolution

Date: 15 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 14 Apr 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 08 Apr 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Apr 2020

Category: Capital

Type: SH10

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099765640002

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099765640004

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099765640001

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099765640005

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099765640003

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Dec 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 14 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2019

Action Date: 05 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Motor Fuel Limited

Notification date: 2019-11-05

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2019

Action Date: 05 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-05

Psc name: Jeremy Paul Symonds

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pinsent Masons Secretarial Limited

Appointment date: 2019-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-05

Officer name: Jeremy Paul Symonds

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-05

Officer name: Julia Marie Symonds

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-05

Officer name: Mr Simon Paul Lane

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-08

Old address: 3rd Floor, Maltravers House Petters Way Yeovil Somerset BA20 1SP England

New address: Gladstone Place 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Bahlsen Bannister

Appointment date: 2019-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Clarke

Appointment date: 2019-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Mckenzie Biggart

Appointment date: 2019-11-05

Documents

View document PDF

Resolution

Date: 08 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 20 Sep 2019

Action Date: 19 Sep 2019

Category: Capital

Type: SH06

Capital : 3,562,658 GBP

Date: 2019-09-19

Documents

View document PDF

Legacy

Date: 20 Sep 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Capital

Type: SH19

Date: 2019-09-20

Capital : 3,562,658 GBP

Documents

View document PDF

Legacy

Date: 20 Sep 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/09/19

Documents

View document PDF

Resolution

Date: 20 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 20 Sep 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 05 Mar 2019

Action Date: 22 Feb 2019

Category: Capital

Type: SH02

Capital : 5,562,658 GBP

Date: 2019-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2018

Action Date: 23 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099765640002

Charge creation date: 2018-04-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2018

Action Date: 23 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-23

Charge number: 099765640003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2018

Action Date: 23 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099765640005

Charge creation date: 2018-04-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2018

Action Date: 23 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099765640004

Charge creation date: 2018-04-23

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2017-01-31

Documents

View document PDF

Resolution

Date: 18 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2016

Action Date: 31 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-31

Charge number: 099765640001

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2016

Action Date: 16 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-16

Capital : 5,662,658 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2016

Action Date: 15 Mar 2016

Category: Capital

Type: SH01

Capital : 3,461,260 GBP

Date: 2016-03-15

Documents

View document PDF

Capital name of class of shares

Date: 23 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 23 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 29 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIS 3 LATAM SIDEPOOL LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL008014
Status:ACTIVE
Category:Limited Partnership

AVIATION FUEL SERVICES LIMITED

CALSHOT WAY CENTRAL AREA,HOUNSLOW,TW6 1PY

Number:00790302
Status:ACTIVE
Category:Private Limited Company

BORBIWAK LIMITED

1 BIRNBECK MANSIONS,WESTON SUPER MARE,BS23 2EF

Number:05734006
Status:ACTIVE
Category:Private Limited Company

JARARA LIMITED

FLAT 1 THE CLOCKHOUSE,GRAYS,RM17 5LD

Number:11020961
Status:ACTIVE
Category:Private Limited Company

LEGAL RIGHTS OF LIGHT LTD

MONOMETER HOUSE,LEIGH-ON-SEA,SS9 2HL

Number:11806527
Status:ACTIVE
Category:Private Limited Company

MAMMOTH JOURNEYS LTD

19 KINGS AVENUE,ABINGDON,OX13 6QA

Number:10884529
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