SUFFOLK COUNTY FUELS LTD - BIRCHWOOD
Company Profile | Company Filings |
Overview
SUFFOLK COUNTY FUELS LTD is a Private Limited Company from BIRCHWOOD ENGLAND and has the status: Active.
SUFFOLK COUNTY FUELS LTD was incorporated 22 years ago on 11/05/2001 and has the registered number: 04215041. The accounts status is DORMANT and accounts are next due on 31/12/2024.
SUFFOLK COUNTY FUELS LTD was incorporated 22 years ago on 11/05/2001 and has the registered number: 04215041. The accounts status is DORMANT and accounts are next due on 31/12/2024.
SUFFOLK COUNTY FUELS LTD - BIRCHWOOD
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
1ST FLOOR ALLDAY HOUSE
BIRCHWOOD
CHESHIRE
WA3 6GR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/05/2023 | 21/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DANIEL STEPHEN PAUL LITTLE | Jan 1976 | British | Director | 2017-03-31 | CURRENT |
MS EILEEN FRANCES BROTHERTON | Dec 1970 | British | Director | 2023-03-30 | CURRENT |
MR STEVEN MICHAEL TAYLOR | Sep 1959 | British | Director | 2016-03-31 | CURRENT |
MR EDWARD GERARD O'BRIEN | Mar 1970 | Irish | Director | 2015-12-03 UNTIL 2023-03-30 | RESIGNED |
MR IAN FRASER MACKIE | Secretary | 2012-10-01 UNTIL 2016-06-30 | RESIGNED | ||
ALAN CLIVE MANNING | Jan 1958 | Secretary | 2005-11-07 UNTIL 2008-05-30 | RESIGNED | |
MR JONATHAN STEWART | Jan 1973 | Secretary | 2008-03-06 UNTIL 2012-09-30 | RESIGNED | |
MR MARK ANDREW MILTON WHITEHEAD | Dec 1958 | British | Secretary | 2001-05-23 UNTIL 2005-11-07 | RESIGNED |
MR ANGUS ROSS | Secretary | 2016-06-30 UNTIL 2017-10-27 | RESIGNED | ||
ROY JAMES MCFRUIN | May 1945 | British | Director | 2001-05-23 UNTIL 2005-11-07 | RESIGNED |
MR PAUL THOMAS VIAN | Jan 1971 | British | Director | 2010-10-14 UNTIL 2015-02-12 | RESIGNED |
MR JONATHAN STEWART | Jan 1973 | British | Director | 2008-03-06 UNTIL 2012-09-30 | RESIGNED |
TERENCE RICHARD PEYMAN | Aug 1953 | British | Director | 2001-05-23 UNTIL 2005-11-07 | RESIGNED |
MR DONAL MURPHY | May 1965 | Irish | Director | 2008-03-06 UNTIL 2015-12-03 | RESIGNED |
MR SAMUEL CHAMBERS | Aug 1945 | British | Director | 2008-03-06 UNTIL 2010-09-10 | RESIGNED |
MR IAN FRASER MACKIE | Dec 1962 | British | Director | 2012-10-01 UNTIL 2016-06-30 | RESIGNED |
MRS LUDMILA HOLMES | Aug 1957 | British | Director | 2005-11-07 UNTIL 2010-07-01 | RESIGNED |
MR NEIL SCOTT DONALD | Aug 1949 | British | Director | 2005-11-07 UNTIL 2008-03-06 | RESIGNED |
JOHN ROBERT CANTRELL | Mar 1945 | British | Director | 2005-11-07 UNTIL 2008-10-23 | RESIGNED |
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 2001-05-11 UNTIL 2001-05-15 | RESIGNED | ||
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 2001-05-11 UNTIL 2001-05-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Southern Counties Fuels Limited | 2016-04-06 | Warrington Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - SUFFOLK COUNTY FUELS LTD | 2016-11-17 | 31-03-2016 | £16,149 equity |
Abbreviated Company Accounts - SUFFOLK COUNTY FUELS LTD | 2015-12-10 | 31-03-2015 | £16,149 equity |
Abbreviated Company Accounts - SUFFOLK COUNTY FUELS LTD | 2014-12-19 | 31-03-2014 | £16,149 equity |