FUELS TRANSPORT & LOGISTICS LTD
Status | ACTIVE |
Company No. | 13089199 |
Category | Private Limited Company |
Incorporated | 18 Dec 2020 |
Age | 3 years, 5 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
FUELS TRANSPORT & LOGISTICS LTD is an active private limited company with number 13089199. It was incorporated 3 years, 5 months, 12 days ago, on 18 December 2020. The company address is 517 Leeds Road, Huddersfield, HD2 1YJ, England.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 25 Apr 2024
Action Date: 25 Apr 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 130891990001
Charge creation date: 2024-04-25
Documents
Cessation of a person with significant control
Date: 12 Apr 2024
Action Date: 03 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-04-03
Psc name: Dhl Supply Chain Limited
Documents
Change to a person with significant control
Date: 12 Apr 2024
Action Date: 03 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-04-03
Psc name: Oxalis Logistics Uk Limited
Documents
Notification of a person with significant control
Date: 11 Apr 2024
Action Date: 03 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ingo Krocke
Notification date: 2024-04-03
Documents
Appoint person director company with name date
Date: 11 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dominic O'flynn
Appointment date: 2024-04-03
Documents
Appoint person director company with name date
Date: 11 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-03
Officer name: Mrs Nichola Marie Blenkinsop
Documents
Termination director company with name termination date
Date: 11 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-03
Officer name: Gavin John Murdoch
Documents
Termination director company with name termination date
Date: 11 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-03
Officer name: Pippa Jane Horton
Documents
Change to a person with significant control
Date: 11 Apr 2024
Action Date: 07 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-02-07
Psc name: Hoyer Gas & Petroleum Logistics Limited
Documents
Accounts with accounts type full
Date: 18 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 09 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-09
Documents
Appoint person director company with name date
Date: 16 Apr 2023
Action Date: 03 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pippa Jane Horton
Appointment date: 2023-04-03
Documents
Termination director company with name termination date
Date: 13 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-31
Officer name: Tejinder Pawar
Documents
Accounts with accounts type full
Date: 20 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2022
Action Date: 09 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-09
Documents
Second filing of director termination with name
Date: 28 Feb 2022
Category: Officers
Sub Category: Document-replacement
Type: RP04TM01
Officer name: Ian Clough
Documents
Appoint person director company with name date
Date: 21 Feb 2022
Action Date: 11 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gavin John Murdoch
Appointment date: 2022-02-11
Documents
Termination director company with name termination date
Date: 21 Feb 2022
Action Date: 11 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian David Clough
Termination date: 2021-02-11
Documents
Confirmation statement with updates
Date: 17 Dec 2021
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Change to a person with significant control
Date: 17 Dec 2021
Action Date: 08 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Hoyer Petrolog Uk Limited
Change date: 2021-12-08
Documents
Resolution
Date: 03 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2021
Action Date: 02 Jun 2021
Category: Address
Type: AD01
New address: 517 Leeds Road Huddersfield HD2 1YJ
Old address: Solstice House 251 Midsummer Boulevard Milton Keynes MK9 1EA England
Change date: 2021-06-02
Documents
Appoint person director company with name date
Date: 02 Jun 2021
Action Date: 02 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Allan John Davison
Appointment date: 2021-06-02
Documents
Appoint person secretary company with name date
Date: 02 Jun 2021
Action Date: 02 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael David Linney
Appointment date: 2021-06-02
Documents
Appoint person director company with name date
Date: 02 Jun 2021
Action Date: 02 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael David Linney
Appointment date: 2021-06-02
Documents
Notification of a person with significant control
Date: 02 Jun 2021
Action Date: 02 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Hoyer Petrolog Uk Limited
Notification date: 2021-06-02
Documents
Change to a person with significant control
Date: 02 Jun 2021
Action Date: 02 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Dhl Supply Chain Limited
Change date: 2021-06-02
Documents
Some Companies
ERNS COTTAGE,ROCHDALE,OL11 5LX
Number: | 00098737 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNCIL FOR RESPONSIBLE JEWELLERY PRACTICES LIMITED
9 WHITEHALL 9 WHITEHALL,LONDON,SW1A 2DD
Number: | 05449042 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
25 EYET STREET,LEIGH,WN7 1XS
Number: | 11283023 |
Status: | ACTIVE |
Category: | Private Limited Company |
MC SEVENEY PLUMBING & HEATING SERVICES LIMITED
7A GEORGE STREET,BARNSLEY,S72 9BX
Number: | 07713708 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOCIAL ECONOMY HOUSE,WEST BROMWICH,B70 8ET
Number: | 11894841 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE HOUSE DENCHWORTH ROAD,WANTAGE,OX12 0AR
Number: | 10239622 |
Status: | ACTIVE |
Category: | Private Limited Company |