ESL FUELS LIMITED
INCE EBONY SOLUTIONS LTD

Hellopages » Cheshire » Cheshire West and Chester » CH2 4NU

Company number 04007349
Status Active
Incorporation Date 5 June 2000
Company Type Private Limited Company
Address HIGH GROWTH CENTRE THORNTON SCIENCE PARK, POOL LANE, INCE, CHESHIRE, ENGLAND, CH2 4NU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registration of charge 040073490007, created on 1 November 2016; Satisfaction of charge 4 in full; Satisfaction of charge 040073490005 in full. The most likely internet sites of ESL FUELS LIMITED are www.eslfuels.co.uk, and www.esl-fuels.co.uk. The predicted number of employees is 160 to 170. The company’s age is twenty-five years and four months. Esl Fuels Limited is a Private Limited Company. The company registration number is 04007349. Esl Fuels Limited has been working since 05 June 2000. The present status of the company is Active. The registered address of Esl Fuels Limited is High Growth Centre Thornton Science Park Pool Lane Ince Cheshire England Ch2 4nu. The company`s financial liabilities are £1333.23k. It is £230.16k against last year. And the total assets are £4940.91k, which is £-238.58k against last year. WHITTAKER, Janet is a Secretary of the company. WHITTAKER, Janet is a Director of the company. WHITTAKER, Stephen David is a Director of the company. Secretary FARRELL, Carol has been resigned. Director M J F SERVICES LTD has been resigned. The company operates in "Other manufacturing n.e.c.".


esl fuels Key Finiance

LIABILITIES £1333.23k
+20%
CASH n/a
TOTAL ASSETS £4940.91k
-5%
All Financial Figures

Current Directors

Secretary
WHITTAKER, Janet
Appointed Date: 09 June 2000

Director
WHITTAKER, Janet
Appointed Date: 09 June 2000
67 years old

Director
WHITTAKER, Stephen David
Appointed Date: 05 June 2000
61 years old

Resigned Directors

Secretary
FARRELL, Carol
Resigned: 05 June 2000
Appointed Date: 05 June 2000

Director
M J F SERVICES LTD
Resigned: 05 June 2000
Appointed Date: 05 June 2000

ESL FUELS LIMITED Events

11 Nov 2016
Registration of charge 040073490007, created on 1 November 2016
07 Nov 2016
Satisfaction of charge 4 in full
03 Nov 2016
Satisfaction of charge 040073490005 in full
14 Jul 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100,000

19 Apr 2016
Registered office address changed from Stanlow Oil Terminal Bridges Road Ellesmere Port Cheshire CH65 4EQ to High Growth Centre Thornton Science Park Pool Lane Ince Cheshire CH2 4NU on 19 April 2016
...
... and 50 more events
14 Jul 2000
New secretary appointed;new director appointed
04 Jul 2000
New director appointed
16 Jun 2000
Director resigned
16 Jun 2000
Secretary resigned
05 Jun 2000
Incorporation

ESL FUELS LIMITED Charges

1 November 2016
Charge code 0400 7349 0007
Delivered: 11 November 2016
Status: Outstanding
Persons entitled: Janet Ann Whittaker Stephen David Whittaker
Description: All freehold and leasehold properties (whether registered…
21 January 2015
Charge code 0400 7349 0006
Delivered: 24 January 2015
Status: Satisfied on 13 April 2016
Persons entitled: Barclays Bank PLC
Description: Stanlow oil purposes bridges port ellesmere port t/no…
15 October 2013
Charge code 0400 7349 0005
Delivered: 17 October 2013
Status: Satisfied on 3 November 2016
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
27 March 2012
Debenture
Delivered: 31 March 2012
Status: Satisfied on 7 November 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 December 2010
Charge of deposit
Delivered: 14 December 2010
Status: Satisfied on 22 July 2013
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
24 April 2007
Debenture
Delivered: 28 April 2007
Status: Satisfied on 22 July 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 September 2002
Debenture
Delivered: 3 October 2002
Status: Satisfied on 16 June 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…