Company number 06726260
Status Active
Incorporation Date 16 October 2008
Company Type Private Limited Company
Address WASHFOLD FARM, MOOR ROAD, LEYBURN, DL8 5LZ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc
Since the company registration thirty-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 16 October 2016 with updates; Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
GBP 100
. The most likely internet sites of FUEL TECHNICS LIMITED are www.fueltechnics.co.uk, and www.fuel-technics.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Fuel Technics Limited is a Private Limited Company.
The company registration number is 06726260. Fuel Technics Limited has been working since 16 October 2008.
The present status of the company is Active. The registered address of Fuel Technics Limited is Washfold Farm Moor Road Leyburn Dl8 5lz. . METCALFE, David James is a Secretary of the company. METCALFE, Andrew Philip is a Director of the company. METCALFE, Brian John is a Director of the company. METCALFE, David James is a Director of the company. TYRALA, Kenneth is a Director of the company. Secretary RWL REGISTRARS LIMITED has been resigned. Director WING, Clifford Donald has been resigned. The company operates in "Maintenance and repair of motor vehicles".
Current Directors
Resigned Directors
Secretary
RWL REGISTRARS LIMITED
Resigned: 16 October 2008
Appointed Date: 16 October 2008
Persons With Significant Control
Truck Technics Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
FUEL TECHNICS LIMITED Events
12 Dec 2016
Accounts for a dormant company made up to 31 March 2016
24 Oct 2016
Confirmation statement made on 16 October 2016 with updates
10 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
09 Nov 2015
Director's details changed for Kenneth Tyrala on 4 March 2015
09 Nov 2015
Director's details changed for Kenneth Tyrala on 4 March 2015
...
... and 21 more events
09 Jan 2009
Director appointed david james metcalfe
24 Oct 2008
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
20 Oct 2008
Appointment terminated director clifford wing
20 Oct 2008
Appointment terminated secretary rwl registrars LIMITED
16 Oct 2008
Incorporation