S.S. MOTORS (FUELS) LIMITED
CAMBS

Hellopages » Cambridgeshire » Fenland » PE16 6RZ

Company number 00891979
Status Active
Incorporation Date 15 November 1966
Company Type Private Limited Company
Address 2 HONEYSOME ROAD, CHATTERIS, CAMBS, PE16 6RZ
Home Country United Kingdom
Nature of Business 46711 - Wholesale of petroleum and petroleum products, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 6 September 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 36,000 . The most likely internet sites of S.S. MOTORS (FUELS) LIMITED are www.ssmotorsfuels.co.uk, and www.s-s-motors-fuels.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eleven months. The distance to to March Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S S Motors Fuels Limited is a Private Limited Company. The company registration number is 00891979. S S Motors Fuels Limited has been working since 15 November 1966. The present status of the company is Active. The registered address of S S Motors Fuels Limited is 2 Honeysome Road Chatteris Cambs Pe16 6rz. . MUNNS, Peter is a Director of the company. MUNNS, Steven is a Director of the company. Secretary LAWS, Anthony Charles has been resigned. Director EVANS, Michael Joseph has been resigned. Director MUNNS, Kevin John has been resigned. Director MUNNS, Michael Arthur has been resigned. Director MUNNS, Sylvia June has been resigned. The company operates in "Wholesale of petroleum and petroleum products".


Current Directors

Director
MUNNS, Peter
Appointed Date: 01 January 1996
53 years old

Director
MUNNS, Steven
Appointed Date: 01 January 1996
56 years old

Resigned Directors

Secretary
LAWS, Anthony Charles
Resigned: 31 October 2009

Director
EVANS, Michael Joseph
Resigned: 16 June 1995
Appointed Date: 07 June 1995
88 years old

Director
MUNNS, Kevin John
Resigned: 16 June 1995
69 years old

Director
MUNNS, Michael Arthur
Resigned: 31 March 2010
82 years old

Director
MUNNS, Sylvia June
Resigned: 31 March 2010
Appointed Date: 01 January 1996
79 years old

Persons With Significant Control

Mr Steven Munns
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Munns
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S.S. MOTORS (FUELS) LIMITED Events

28 Sep 2016
Confirmation statement made on 6 September 2016 with updates
21 Jul 2016
Full accounts made up to 31 March 2016
10 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 36,000

30 Jun 2015
Full accounts made up to 31 March 2015
22 Sep 2014
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 36,000

...
... and 81 more events
09 Jan 1989
Full accounts made up to 31 December 1986

16 Feb 1988
Return made up to 14/10/87; full list of members

15 Oct 1986
Full accounts made up to 31 December 1985

15 Oct 1986
Return made up to 14/10/86; full list of members

15 Nov 1966
Incorporation

S.S. MOTORS (FUELS) LIMITED Charges

30 August 1996
Debenture
Delivered: 3 September 1996
Status: Satisfied on 9 August 2005
Persons entitled: Gulf Oil (Great Britain) Limited
Description: .. fixed and floating charges over the undertaking and all…
22 October 1975
Debenture
Delivered: 24 October 1975
Status: Satisfied on 9 August 2005
Persons entitled: Gulf Oil (Great Britain) LTD
Description: Floating charge over book debts, stock in trade, work in…