Company number 03209033
Status Active
Incorporation Date 7 June 1996
Company Type Private Limited Company
Address GREENHILLS ESTATE OFFICE, GREENHILLS ESTATE TILFORD ROAD, TILFORD FARNHAM, SURREY, GU10 2DZ
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
GBP 100
. The most likely internet sites of REFUEL & GO LIMITED are www.refuelgo.co.uk, and www.refuel-go.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Bentley (Hants) Rail Station is 4.9 miles; to Ash Rail Station is 5.8 miles; to Ash Vale Rail Station is 7.2 miles; to Fleet Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Refuel Go Limited is a Private Limited Company.
The company registration number is 03209033. Refuel Go Limited has been working since 07 June 1996.
The present status of the company is Active. The registered address of Refuel Go Limited is Greenhills Estate Office Greenhills Estate Tilford Road Tilford Farnham Surrey Gu10 2dz. . TREVELLYAN, Lance John Philip is a Secretary of the company. TREVELLYAN, Alexandra Hilary is a Director of the company. TREVELLYAN, Lance John Philip is a Director of the company. Secretary BOS, Okko R has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director KRUIJER, Jacob Berend has been resigned. Director KRUIJER, Trienko Hendrik has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".
Current Directors
Resigned Directors
Secretary
BOS, Okko R
Resigned: 18 November 1999
Appointed Date: 28 June 1996
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 June 1996
Appointed Date: 07 June 1996
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 28 June 1996
Appointed Date: 07 June 1996
35 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 June 1996
Appointed Date: 07 June 1996
Persons With Significant Control
Spincrest Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
REFUEL & GO LIMITED Events
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Nov 2016
Accounts for a dormant company made up to 31 January 2016
16 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
11 Nov 2015
Accounts for a dormant company made up to 31 January 2015
15 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
...
... and 75 more events
27 Aug 1996
Registered office changed on 27/08/96 from: lyndale house ervington court meridian business park leicester LE3 2WL
27 Aug 1996
Director resigned
27 Aug 1996
Secretary resigned;director resigned
04 Aug 1996
Registered office changed on 04/08/96 from: crwys house 33 crwys road cardiff CF2 4YF
07 Jun 1996
Incorporation
27 October 2000
Legal mortgage
Delivered: 2 November 2000
Status: Satisfied
on 30 November 2001
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land at frensham and…
18 November 1999
Legal mortgage
Delivered: 24 November 1999
Status: Satisfied
on 30 November 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a greenhills tilford t/no SY221984. And the…
18 November 1999
Legal mortgage
Delivered: 24 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at frensham common tilford common and…
18 November 1999
Legal mortgage
Delivered: 24 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a chuters firs frensham waverley t/no…
18 November 1999
Legal mortgage
Delivered: 24 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land lying on and to the south of a road…
18 November 1999
Legal mortgage
Delivered: 24 November 1999
Status: Satisfied
on 30 November 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on the north side of…
18 November 1999
Legal mortgage
Delivered: 24 November 1999
Status: Satisfied
on 30 November 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land lying to the south west of tilford…
18 November 1999
Legal mortgage
Delivered: 24 November 1999
Status: Satisfied
on 30 November 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land adjoining greenhills lying to the…
18 November 1999
Mortgage debenture
Delivered: 24 November 1999
Status: Satisfied
on 30 November 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 January 1998
Debenture
Delivered: 31 January 1998
Status: Satisfied
on 8 September 2000
Persons entitled: Abn Amro Bank N.V.
Description: Land and buildings on the north side of grange road and…