Fuelled Events Limited MANCHESTER


Fuelled Events started in year 2008 as Private Limited Company with registration number 06485157. The Fuelled Events company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Manchester at 313 Jefferson Place. Postal code: M4 4AZ. Since Thursday 2nd March 2017 Fuelled Events Limited is no longer carrying the name Fuelled Global.

There is a single director in the company at the moment - Rachel H., appointed on 28 January 2008. In addition, a secretary was appointed - Rachel H., appointed on 28 January 2008. As of 3 June 2024, there was 1 ex director - Steven C.. There were no ex secretaries.

Fuelled Events Limited Address / Contact

Office Address 313 Jefferson Place
Office Address2 1 Fernie Street
Town Manchester
Post code M4 4AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06485157
Date of Incorporation Mon, 28th Jan 2008
Industry Other reservation service activities n.e.c.
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (119 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Rachel H.

Position: Director

Appointed: 28 January 2008

Rachel H.

Position: Secretary

Appointed: 28 January 2008

Steven C.

Position: Director

Appointed: 28 January 2008

Resigned: 01 January 2011

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we established, there is Rachel H. The abovementioned PSC and has 75,01-100% shares.

Rachel H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Fuelled Global March 2, 2017
Fuel-led February 27, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-6 41833 24975 580       
Balance Sheet
Cash Bank In Hand7 43523 84040 813       
Cash Bank On Hand  40 81311 116103 64661 270150 937120 05636 183131
Current Assets360 668228 256562 578389 066170 895451 843209 159150 80762 11447 926
Debtors353 233204 416521 765377 95067 249390 57358 22230 75125 93147 795
Net Assets Liabilities      78 70542 4633 848-7 289
Net Assets Liabilities Including Pension Asset Liability-6 41833 24975 580       
Other Debtors  78 16878 16851 50659 80451 66630 75125 93147 795
Property Plant Equipment  1 7402 5861 86594245770833129
Tangible Fixed Assets3 7341 5661 740       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-6 51833 14975 480       
Shareholder Funds-6 41833 24975 580       
Other
Amount Specific Advance Or Credit Directors 85 11656 65929 31211848 45739 34820 62316 33935 956
Amount Specific Advance Or Credit Made In Period Directors     48 575   19 617
Amount Specific Advance Or Credit Repaid In Period Directors  28 45727 34729 430 9 10918 7254 284 
Accumulated Depreciation Impairment Property Plant Equipment  11 79213 43315 22416 71217 38017 93018 30718 609
Average Number Employees During Period   353221 
Bank Borrowings Overdrafts       50 00049 16749 783
Creditors  488 738280 065130 413450 291130 91150 00049 16749 783
Creditors Due Within One Year370 073196 260488 738       
Debtors Due After One Year-78 168-78 168-78 168       
Increase From Depreciation Charge For Year Property Plant Equipment   1 6411 7911 488668550377302
Net Current Assets Liabilities-9 40531 99673 840109 00140 4821 55278 24891 75552 68442 465
Number Shares Allotted 100100       
Other Creditors  282 11991 00032 734375 44862 18528 7496 166960
Other Taxation Social Security Payable  63 14726 90622 50552 56334 37030 3032 2633 668
Par Value Share 11       
Property Plant Equipment Gross Cost  13 53216 01917 08917 65417 83718 63818 638 
Provisions For Liabilities Charges747313        
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 8641 500       
Tangible Fixed Assets Cost Or Valuation11 16812 03213 532       
Tangible Fixed Assets Depreciation7 43410 46611 792       
Tangible Fixed Assets Depreciation Charged In Period 3 0321 326       
Total Additions Including From Business Combinations Property Plant Equipment   2 4871 070565183801  
Total Assets Less Current Liabilities-5 67133 56275 580111 58742 3472 49478 70592 46353 01542 494
Trade Creditors Trade Payables  143 472162 15975 17422 28034 356 168 
Trade Debtors Trade Receivables  346 994184 69415 743330 7696 556   
Advances Credits Directors85 34585 11656 659       
Advances Credits Made In Period Directors9 147         
Advances Credits Repaid In Period Directors 229        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Confirmation statement with no updates Friday 26th January 2024
filed on: 29th, January 2024
Free Download (3 pages)

Company search