Fuel Link Services Limited CHESHIRE


Fuel Link Services started in year 1994 as Private Limited Company with registration number 02908226. The Fuel Link Services company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Cheshire at 25 Egerton Street. Postal code: CH1 3ND.

The company has 4 directors, namely Michael W., Erica F. and Richard F. and others. Of them, Erica F., Richard F., Christopher H. have been with the company the longest, being appointed on 12 February 2021 and Michael W. has been with the company for the least time - from 12 August 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fuel Link Services Limited Address / Contact

Office Address 25 Egerton Street
Office Address2 Chester
Town Cheshire
Post code CH1 3ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 02908226
Date of Incorporation Mon, 14th Mar 1994
Industry Other letting and operating of own or leased real estate
Industry Activities of head offices
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Michael W.

Position: Director

Appointed: 12 August 2021

Erica F.

Position: Director

Appointed: 12 February 2021

Richard F.

Position: Director

Appointed: 12 February 2021

Christopher H.

Position: Director

Appointed: 12 February 2021

Kenneth H.

Position: Director

Appointed: 10 April 1997

Resigned: 09 February 2023

Kenneth H.

Position: Secretary

Appointed: 10 April 1997

Resigned: 09 February 2023

Janet G.

Position: Secretary

Appointed: 03 June 1994

Resigned: 10 April 1997

Janet G.

Position: Director

Appointed: 03 June 1994

Resigned: 10 April 1997

Alan F.

Position: Director

Appointed: 03 June 1994

Resigned: 15 March 2021

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 14 March 1994

Resigned: 03 June 1994

Crs Legal Services Limited

Position: Nominee Secretary

Appointed: 14 March 1994

Resigned: 03 June 1994

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we established, there is Alan F. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Alan F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand717 368705 9701 029 2301 012 4441 033 9081 599 7791 518 117
Current Assets1 147 4441 171 2261 221 8281 249 2641 265 6131 832 8001 818 865
Debtors430 076459 876189 988235 950229 235231 351299 878
Net Assets Liabilities    2 321 0582 425 6262 424 400
Other Debtors138 831138 83151 04696 78990 84393 018160 317
Property Plant Equipment3 7013 7017 30114 83913 15211 4659 778
Total Inventories 5 3802 6108702 4701 670870
Other
Accumulated Depreciation Impairment Property Plant Equipment   8982 5854 2725 959
Amounts Owed To Group Undertakings265 968265 109266 469266 547267 844360 210356 369
Average Number Employees During Period   2235
Corporation Tax Payable   5 04012 6373 505 
Corporation Tax Recoverable      3 011
Creditors303 044302 185303 545308 798317 643405 151398 555
Disposals Investment Property Fair Value Model     541 706 
Fixed Assets1 357 6571 357 6571 361 2571 368 7951 373 0881 038 3901 044 503
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     258 695 
Increase From Depreciation Charge For Year Property Plant Equipment   8981 6871 6871 687
Investment Property1 136 9561 136 9561 136 9561 136 9561 136 956853 945861 745
Investment Property Fair Value Model  1 136 9561 136 9561 136 956853 945861 745
Investments   217 000222 980172 980172 980
Investments Fixed Assets217 000217 000217 000217 000222 980172 980172 980
Investments In Group Undertakings Participating Interests   217 000217 000167 000167 000
Net Current Assets Liabilities844 400869 041918 283940 466947 9701 427 6491 420 310
Number Shares Issued Fully Paid  7 000    
Other Creditors36 87836 87836 87836 87836 72838 61838 128
Other Investments Other Than Loans    5 9805 9805 980
Other Taxation Social Security Payable198198198198220218494
Par Value Share  1    
Property Plant Equipment Gross Cost3 7013 7017 30115 73715 73715 737 
Provisions For Liabilities Balance Sheet Subtotal     40 41340 413
Total Additions Including From Business Combinations Property Plant Equipment  3 6008 436   
Total Assets Less Current Liabilities2 202 0572 226 6982 279 5402 309 2612 321 0582 466 0392 464 813
Trade Creditors Trade Payables   1352142 6003 564
Trade Debtors Trade Receivables   108   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 31st, January 2024
Free Download (11 pages)

Company search

Advertisements