MOTOR FUEL (NO.4) LIMITED
Status | ACTIVE |
Company No. | 09976564 |
Category | Private Limited Company |
Incorporated | 29 Jan 2016 |
Age | 8 years, 4 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 12 Feb 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 12 Feb 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 26/01/21
Documents
Resolution
Date: 12 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Resolution
Date: 15 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 14 Apr 2020
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 08 Apr 2020
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 08 Apr 2020
Category: Capital
Type: SH10
Documents
Mortgage satisfy charge full
Date: 27 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 099765640002
Documents
Mortgage satisfy charge full
Date: 27 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 099765640004
Documents
Mortgage satisfy charge full
Date: 27 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 099765640001
Documents
Mortgage satisfy charge full
Date: 27 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 099765640005
Documents
Mortgage satisfy charge full
Date: 27 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 099765640003
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 08 Nov 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 20 Sep 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 20 Sep 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 19/09/19
Documents
Resolution
Date: 20 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 20 Sep 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 20 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 18 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Capital name of class of shares
Date: 23 Mar 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 23 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
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 |
1 BIRNBECK MANSIONS,WESTON SUPER MARE,BS23 2EF
Number: | 05734006 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 THE CLOCKHOUSE,GRAYS,RM17 5LD
Number: | 11020961 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONOMETER HOUSE,LEIGH-ON-SEA,SS9 2HL
Number: | 11806527 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 KINGS AVENUE,ABINGDON,OX13 6QA
Number: | 10884529 |
Status: | ACTIVE |
Category: | Private Limited Company |