FUELCARE LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY2 6LG

Company number 02385625
Status Active
Incorporation Date 18 May 1989
Company Type Private Limited Company
Address MERCURY HOUSE, SHREWSBURY BUSINESS PARK, SHREWSBURY, SHROPSHIRE, ENGLAND, SY2 6LG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Registered office address changed from Mercury House Sitka Drive Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom to Mercury House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 3 August 2016; Registered office address changed from 12 Lancaster Park Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD to Mercury House Sitka Drive Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 3 August 2016. The most likely internet sites of FUELCARE LIMITED are www.fuelcare.co.uk, and www.fuelcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Fuelcare Limited is a Private Limited Company. The company registration number is 02385625. Fuelcare Limited has been working since 18 May 1989. The present status of the company is Active. The registered address of Fuelcare Limited is Mercury House Shrewsbury Business Park Shrewsbury Shropshire England Sy2 6lg. The company`s financial liabilities are £104.85k. It is £57.68k against last year. And the total assets are £244.85k, which is £100.01k against last year. RUMFORD-WARR, Gemma May is a Secretary of the company. RUMFORD-WARR, Oliver James is a Director of the company. Secretary WARR, Diane Beryl has been resigned. Director WARR, Anthony James Rumford has been resigned. Director WARR, Diane Beryl has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


fuelcare Key Finiance

LIABILITIES £104.85k
+122%
CASH n/a
TOTAL ASSETS £244.85k
+69%
All Financial Figures

Current Directors

Secretary
RUMFORD-WARR, Gemma May
Appointed Date: 05 April 2011

Director
RUMFORD-WARR, Oliver James
Appointed Date: 28 August 2009
43 years old

Resigned Directors

Secretary
WARR, Diane Beryl
Resigned: 13 October 2009

Director
WARR, Anthony James Rumford
Resigned: 13 October 2009
83 years old

Director
WARR, Diane Beryl
Resigned: 30 March 1998
78 years old

FUELCARE LIMITED Events

20 Mar 2017
Total exemption full accounts made up to 31 December 2016
03 Aug 2016
Registered office address changed from Mercury House Sitka Drive Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom to Mercury House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 3 August 2016
03 Aug 2016
Registered office address changed from 12 Lancaster Park Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD to Mercury House Sitka Drive Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 3 August 2016
15 Jul 2016
Total exemption small company accounts made up to 31 December 2015
01 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 8

...
... and 80 more events
30 Nov 1990
Return made up to 30/09/90; full list of members

10 Aug 1989
Accounting reference date notified as 31/12

18 Jul 1989
Registered office changed on 18/07/89 from: richmond house 52 mucklow hill halesowen birmingham,B62 8BL

13 Jul 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 May 1989
Incorporation