Fuel Channel Limited NORTH HILL


Founded in 1994, Fuel Channel, classified under reg no. 02908223 is an active company. Currently registered at The Sixth Form College CO1 1SN, North Hill the company has been in the business for 30 years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

Currently there are 2 directors in the the firm, namely Christopher G. and Ian M.. In addition one secretary - Naomi G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fuel Channel Limited Address / Contact

Office Address The Sixth Form College
Office Address2 Colchester
Town North Hill
Post code CO1 1SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02908223
Date of Incorporation Mon, 14th Mar 1994
Industry Other food services
End of financial Year 31st July
Company age 30 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Naomi G.

Position: Secretary

Appointed: 25 January 2023

Christopher G.

Position: Director

Appointed: 13 December 2018

Ian M.

Position: Director

Appointed: 25 March 1994

Elizabeth G.

Position: Secretary

Appointed: 31 July 2018

Resigned: 25 January 2023

John S.

Position: Director

Appointed: 04 July 2013

Resigned: 19 July 2018

Graeme C.

Position: Director

Appointed: 17 November 2008

Resigned: 04 July 2013

Allan T.

Position: Secretary

Appointed: 18 December 2002

Resigned: 31 July 2018

Sydney K.

Position: Director

Appointed: 30 November 1995

Resigned: 17 November 2008

Nicholas L.

Position: Secretary

Appointed: 30 November 1995

Resigned: 18 December 2002

Jane C.

Position: Director

Appointed: 25 March 1994

Resigned: 30 November 1995

John Y.

Position: Director

Appointed: 25 March 1994

Resigned: 24 March 2005

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 14 March 1994

Resigned: 14 March 1994

John E.

Position: Director

Appointed: 14 March 1994

Resigned: 04 March 1997

Crs Legal Services Limited

Position: Nominee Secretary

Appointed: 14 March 1994

Resigned: 14 March 1994

Stephen H.

Position: Secretary

Appointed: 14 March 1994

Resigned: 30 November 1995

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats established, there is Ian M. This PSC has significiant influence or control over this company,.

Ian M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Net Assets Liabilities3333333
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset3333333
Number Shares Allotted 333333
Par Value Share 111111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2022/07/31
filed on: 25th, January 2023
Free Download (2 pages)

Company search

Advertisements