CROFT FUELS LIMITED
KNARESBOROUGH

Hellopages » North Yorkshire » Harrogate » HG5 8QB

Company number 01699501
Status Active
Incorporation Date 15 February 1983
Company Type Private Limited Company
Address THE FUELCARD COMPANY UK LIMITED, UNIT 3 ST JAMES BUSINESS PARK, GRIMBALD CRAG COURT, KNARESBOROUGH, NORTH YORKSHIRE, HG5 8QB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 1 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CROFT FUELS LIMITED are www.croftfuels.co.uk, and www.croft-fuels.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Croft Fuels Limited is a Private Limited Company. The company registration number is 01699501. Croft Fuels Limited has been working since 15 February 1983. The present status of the company is Active. The registered address of Croft Fuels Limited is The Fuelcard Company Uk Limited Unit 3 St James Business Park Grimbald Crag Court Knaresborough North Yorkshire Hg5 8qb. . MACIVER, Angus Duncan is a Secretary of the company. BLAZYE, Andrew Robert is a Director of the company. DEY, Eric Richard is a Director of the company. MACIVER, Angus Duncan is a Director of the company. PISCIOTTA, Steven Joseph is a Director of the company. Secretary BLAZYE, Andrew has been resigned. Secretary CARTWRIGHT, Clifford Keith has been resigned. Secretary EARNSHAW, Michael David has been resigned. Secretary HOLT, Ian John has been resigned. Secretary PISCIOTTA, Steven Joseph has been resigned. Secretary REHOR, Vaclav has been resigned. Secretary WELSH, Christopher Kentigern has been resigned. Secretary WILLIAMS, Margaret Jean has been resigned. Director EARNSHAW, Michael David has been resigned. Director FREUND, Charles Richard has been resigned. Director HOLT, Ian John has been resigned. Director MARSHALL, Robert Gavin has been resigned. Director PLATT, Martin has been resigned. Director REHOR, Vaclav has been resigned. Director WELSH, Christopher Kentigern has been resigned. Director WILLIAMS, Margaret Jean has been resigned. Director WILLIAMS, Michael David Ronald has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MACIVER, Angus Duncan
Appointed Date: 30 January 2013

Director
BLAZYE, Andrew Robert
Appointed Date: 01 January 2008
67 years old

Director
DEY, Eric Richard
Appointed Date: 20 April 2007
66 years old

Director
MACIVER, Angus Duncan
Appointed Date: 30 January 2013
65 years old

Director
PISCIOTTA, Steven Joseph
Appointed Date: 20 April 2007
61 years old

Resigned Directors

Secretary
BLAZYE, Andrew
Resigned: 13 December 2011
Appointed Date: 15 August 2011

Secretary
CARTWRIGHT, Clifford Keith
Resigned: 20 April 2007
Appointed Date: 25 January 2006

Secretary
EARNSHAW, Michael David
Resigned: 30 June 2011
Appointed Date: 07 June 2010

Secretary
HOLT, Ian John
Resigned: 07 June 2010
Appointed Date: 01 January 2008

Secretary
PISCIOTTA, Steven Joseph
Resigned: 01 January 2008
Appointed Date: 20 April 2007

Secretary
REHOR, Vaclav
Resigned: 30 January 2013
Appointed Date: 15 March 2012

Secretary
WELSH, Christopher Kentigern
Resigned: 23 May 2007
Appointed Date: 11 January 2006

Secretary
WILLIAMS, Margaret Jean
Resigned: 11 January 2006

Director
EARNSHAW, Michael David
Resigned: 30 June 2011
Appointed Date: 07 June 2010
53 years old

Director
FREUND, Charles Richard
Resigned: 30 January 2013
Appointed Date: 20 April 2007
52 years old

Director
HOLT, Ian John
Resigned: 07 June 2010
Appointed Date: 01 January 2008
62 years old

Director
MARSHALL, Robert Gavin
Resigned: 15 March 2012
Appointed Date: 13 December 2011
53 years old

Director
PLATT, Martin
Resigned: 22 December 2008
Appointed Date: 01 June 2004
74 years old

Director
REHOR, Vaclav
Resigned: 30 January 2013
Appointed Date: 15 March 2012
59 years old

Director
WELSH, Christopher Kentigern
Resigned: 23 May 2007
Appointed Date: 11 January 2006
68 years old

Director
WILLIAMS, Margaret Jean
Resigned: 11 January 2006
83 years old

Director
WILLIAMS, Michael David Ronald
Resigned: 11 January 2006
80 years old

Persons With Significant Control

Croft Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CROFT FUELS LIMITED Events

16 Jan 2017
Accounts for a dormant company made up to 31 December 2016
03 Oct 2016
Confirmation statement made on 1 October 2016 with updates
05 Feb 2016
Accounts for a dormant company made up to 31 December 2015
06 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000

15 Apr 2015
Director's details changed for Mr Andrew Robert Blazye on 1 April 2011
...
... and 115 more events
19 Sep 1986
Accounts for a small company made up to 30 June 1986

19 Sep 1986
Return made up to 03/09/86; full list of members

14 Jun 1986
Registered office changed on 14/06/86 from: bridle way bootle merseyside L30 4UX

01 May 1986
Director resigned;new director appointed

19 Apr 1985
Memorandum and Articles of Association

CROFT FUELS LIMITED Charges

30 April 2007
Debenture
Delivered: 11 May 2007
Status: Satisfied on 29 June 2011
Persons entitled: J P Morgan Chase Bank,N.A.as Trustees
Description: Fixed and floating charges over the undertaking and all…
11 January 2006
Debenture
Delivered: 24 January 2006
Status: Satisfied on 3 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…