The Fuel Group Limited LEAMINGTON SPA


Founded in 2003, The Fuel Group, classified under reg no. 04677878 is an active company. Currently registered at 17, Waterloo Place, Warwick Street CV32 5LA, Leamington Spa the company has been in the business for twenty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Fri, 3rd Mar 2017 The Fuel Group Limited is no longer carrying the name Fuel Recruitment.

At present there are 2 directors in the the firm, namely Lorraine E. and Mark E.. In addition one secretary - Lorraine E. - is with the company. As of 29 May 2024, our data shows no information about any ex officers on these positions.

The Fuel Group Limited Address / Contact

Office Address 17, Waterloo Place, Warwick Street
Town Leamington Spa
Post code CV32 5LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04677878
Date of Incorporation Tue, 25th Feb 2003
Industry Management consultancy activities other than financial management
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Lorraine E.

Position: Director

Appointed: 17 November 2004

Mark E.

Position: Director

Appointed: 25 February 2003

Lorraine E.

Position: Secretary

Appointed: 25 February 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 2003

Resigned: 25 February 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 February 2003

Resigned: 25 February 2003

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we established, there is Mark E. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Lorraine E. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark E.

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

Lorraine E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Fuel Recruitment March 3, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5039 87123 42453 23530 1852 244402 60792 491345 078
Current Assets 4 556 5013 870 0962 189 4613 278 4192 187 4832 485 3223 408 0182 079 300
Debtors 4 516 6303 846 6722 136 2263 248 2342 185 2392 082 7153 315 5271 734 222
Net Assets Liabilities1 272 5581 192 5671 254 9111 338 8811 267 5481 256 8381 291 5341 296 1341 206 519
Other Debtors 488 238395 316370 544217 293278 203298 211454 541350 381
Property Plant Equipment94 930103 682161 293120 74882 04672 30890 93474 12565 855
Other
Amount Specific Advance Or Credit Directors   64 40037 50037 50037 50056 99195 278
Amount Specific Advance Or Credit Made In Period Directors   64 40037 50037 50037 50056 99195 278
Amount Specific Advance Or Credit Repaid In Period Directors    64 40037 50037 50037 50056 991
Accumulated Depreciation Impairment Property Plant Equipment 546 905611 050667 010720 487718 254754 072798 433840 743
Amounts Owed To Group Undertakings 1 0001 0001 0001 0001 0001 0001 0001 000
Average Number Employees During Period 3335222722192825
Bank Borrowings Overdrafts 1 067 783803 336137 1971 296 411309 531 609 264244 351
Creditors38 8803 459 37538 88020 5642 086 470997 0401 272 5682 180 937938 636
Finance Lease Liabilities Present Value Total  38 88020 56420 543    
Future Minimum Lease Payments Under Non-cancellable Operating Leases  4 9854 9843 738    
Increase From Depreciation Charge For Year Property Plant Equipment  64 14555 96053 47737 85935 81857 15546 105
Net Current Assets Liabilities1 221 7301 097 1261 238 3901 250 9661 191 9491 190 4431 212 7541 261 0071 140 664
Other Creditors 1 588 8651 342 144364 302310 027370 844710 316912 621401 103
Other Taxation Social Security Payable 715 105448 370377 795419 742279 820537 931630 721265 223
Property Plant Equipment Gross Cost 650 587772 343787 758802 533790 562845 006872 558906 598
Provisions For Liabilities Balance Sheet Subtotal5 2228 24118 55712 2696 4475 91312 1545 072 
Total Additions Including From Business Combinations Property Plant Equipment  121 75615 41514 77556 93154 444112 84253 015
Total Assets Less Current Liabilities1 316 6601 200 8081 312 3481 371 7141 273 9951 262 7511 303 6881 335 1321 206 519
Trade Creditors Trade Payables 86 622104 75138 78238 74735 84523 32127 33126 959
Trade Debtors Trade Receivables 4 028 3923 451 3561 765 6823 030 9411 907 0361 784 5042 860 9861 383 841
Disposals Decrease In Depreciation Impairment Property Plant Equipment     40 092 12 7943 795
Disposals Property Plant Equipment     68 902 85 29018 975

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, October 2023
Free Download (9 pages)

Company search

Advertisements