Company number 03439446
Status Active
Incorporation Date 25 September 1997
Company Type Private Limited Company
Address SUITE 4, BELLE VUE BUSINESS CENTRE, ELM TREE STREET WAKEFIELD, WEST YORKSHIRE, WF1 5EP
Home Country United Kingdom
Nature of Business 46719 - Wholesale of other fuels and related products
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of FUEL EXPRESS LIMITED are www.fuelexpress.co.uk, and www.fuel-express.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Fuel Express Limited is a Private Limited Company.
The company registration number is 03439446. Fuel Express Limited has been working since 25 September 1997.
The present status of the company is Active. The registered address of Fuel Express Limited is Suite 4 Belle Vue Business Centre Elm Tree Street Wakefield West Yorkshire Wf1 5ep. . LINDOP, Natalie Ann is a Secretary of the company. BAGNALL, Jonathan Phillip is a Director of the company. DAVIES, Alan Thomas John is a Director of the company. FORDHAM, George is a Director of the company. GROSVENOR, Jason is a Director of the company. Secretary JAMES, Lynn has been resigned. Secretary NETTLETON, John Arthur has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BAGNALL, Alexander Robert has been resigned. Director COWGILL, Andrew Raymond has been resigned. Director FORDHAM, George has been resigned. Director JAMES, Alan has been resigned. Director WOOD, Richard Geoffrey has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of other fuels and related products".
Current Directors
Resigned Directors
Secretary
JAMES, Lynn
Resigned: 31 December 2004
Appointed Date: 01 August 2003
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 September 1997
Appointed Date: 25 September 1997
Director
FORDHAM, George
Resigned: 15 July 1998
Appointed Date: 25 September 1997
88 years old
Director
JAMES, Alan
Resigned: 31 December 2004
Appointed Date: 25 September 1997
71 years old
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 25 September 1997
Appointed Date: 25 September 1997
FUEL EXPRESS LIMITED Events
26 Jan 2017
Total exemption small company accounts made up to 31 July 2016
07 Oct 2016
Confirmation statement made on 25 September 2016 with updates
11 Dec 2015
Total exemption small company accounts made up to 31 July 2015
09 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
08 Dec 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 64 more events
13 Nov 1997
Registered office changed on 13/11/97 from: 12 york place leeds LS1 2DS
13 Nov 1997
Resolutions
-
ORES10 ‐
Ordinary resolution of allotment of securities
13 Nov 1997
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
13 Nov 1997
£ nc 11/11000 25/09/97
25 Sep 1997
Incorporation