Regis Fuel Logistics Limited CARDIFF


Regis Fuel Logistics started in year 2002 as Private Limited Company with registration number 04410807. The Regis Fuel Logistics company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Cardiff at Freightmasters House Compass Road. Postal code: CF10 4LU. Since Thursday 19th April 2018 Regis Fuel Logistics Limited is no longer carrying the name Regis Oils.

The company has one director. Ioan T., appointed on 26 July 2017. There are currently no secretaries appointed. Currently 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.

This company operates within the CF5 4TJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1006739 . It is located at Freightmaster House, Compass Road, Cardiff with a total of 10 carsand 15 trailers.

Regis Fuel Logistics Limited Address / Contact

Office Address Freightmasters House Compass Road
Office Address2 Queen Alexandra Dock
Town Cardiff
Post code CF10 4LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04410807
Date of Incorporation Mon, 8th Apr 2002
Industry Freight transport by road
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (136 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Ioan T.

Position: Director

Appointed: 26 July 2017

Catherine B.

Position: Secretary

Appointed: 26 July 2017

Resigned: 26 January 2018

Helen M.

Position: Director

Appointed: 04 April 2005

Resigned: 26 January 2018

Helen M.

Position: Secretary

Appointed: 01 October 2004

Resigned: 26 January 2018

Alun W.

Position: Director

Appointed: 08 April 2002

Resigned: 03 April 2005

John M.

Position: Director

Appointed: 08 April 2002

Resigned: 26 January 2018

Cfl Directors Limited

Position: Corporate Nominee Director

Appointed: 08 April 2002

Resigned: 08 April 2002

Cfl Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 April 2002

Resigned: 08 April 2002

Alun W.

Position: Secretary

Appointed: 08 April 2002

Resigned: 30 September 2004

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is Regis Oils Holdings Limited from Cardiff, Wales. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is John M. This PSC owns 75,01-100% shares.

Regis Oils Holdings Limited

Freightmasters House Queen Alexandra Dock, Cardiff, CF10 4LU, Wales

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 11020505
Notified on 26 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John M.

Notified on 6 April 2016
Ceased on 26 January 2018
Nature of control: 75,01-100% shares

Company previous names

Regis Oils April 19, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth251 393203 334248 082260 642264 697321 637       
Balance Sheet
Cash Bank In Hand24 34325 28159 23888 747114 112153 546       
Cash Bank On Hand      90 57086210 98655 653 16 27010 915
Current Assets320 438199 223229 593161 414206 730285 525183 631188 412220 354206 680198 380483 867452 460
Debtors296 095173 942170 35572 66792 618131 97993 061187 550209 368151 027198 380467 597441 545
Net Assets Liabilities       239 702205 078178 374-64 08262 116-37 322
Net Assets Liabilities Including Pension Asset Liability251 393203 334248 082260 642264 697321 637       
Other Debtors      27 24137 03138 5016 25053 67655 97656 308
Property Plant Equipment      93 745121 116364 216319 031260 090220 906285 801
Tangible Fixed Assets123 586119 309168 988181 974148 224134 624       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve251 293203 234247 982260 542264 597321 537       
Shareholder Funds251 393203 334248 082260 642264 697321 637       
Other
Amount Specific Advance Or Credit Directors       3 62230 000    
Amount Specific Advance Or Credit Made In Period Directors       10 52226 378    
Amount Specific Advance Or Credit Repaid In Period Directors       6 900 30 000   
Accumulated Depreciation Impairment Property Plant Equipment      228 086245 462288 828365 688424 249469 873519 721
Amounts Owed By Group Undertakings       84 16132 083 24 597209 432341 129
Average Number Employees During Period      77811111010
Creditors      29 98669 826205 318163 831243 535264 961275 878
Creditors Due After One Year 50 00042 375          
Creditors Due Within One Year 57 16087 83658 24570 86298 512       
Disposals Decrease In Depreciation Impairment Property Plant Equipment        1 642 27  
Disposals Property Plant Equipment        12 500 800  
Finance Lease Liabilities Present Value Total        205 318145 46992 870146 289194 708
Increase From Depreciation Charge For Year Property Plant Equipment       17 37645 00876 86058 58845 62449 848
Net Current Assets Liabilities192 402142 063141 757103 169135 868187 013153 645118 58682 57564 612-39 056130 473-22 943
Number Shares Allotted  100100         
Other Creditors      6 52116 3869 00118 362150 665118 67281 170
Other Taxation Social Security Payable      17 51734 9182 91027 66029 65561 14560 139
Par Value Share  11         
Property Plant Equipment Gross Cost      321 831366 578653 044684 719684 339690 779805 522
Provisions For Liabilities Balance Sheet Subtotal        36 39541 43841 58124 30224 302
Provisions For Liabilities Charges8 0388 03820 28824 50119 395        
Share Capital Allotted Called Up Paid 100100100         
Tangible Fixed Assets Additions 26 577128 42565 23636 50023 500       
Tangible Fixed Assets Cost Or Valuation271 502298 079312 346377 582349 081372 581       
Tangible Fixed Assets Depreciation147 916178 770143 358195 608200 858237 957       
Tangible Fixed Assets Depreciation Charged In Period  47 53852 25041 27037 098       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  82 950 36 020        
Tangible Fixed Assets Disposals  114 158 65 000        
Total Additions Including From Business Combinations Property Plant Equipment       44 747298 96631 6754206 440114 743
Total Assets Less Current Liabilities315 988261 372310 745285 143284 092321 637247 390239 702446 791383 643221 034351 379262 858
Trade Creditors Trade Payables      5 94818 52235 58030 935106 798122 016121 604
Trade Debtors Trade Receivables      65 82066 358138 784143 54377 708200 72944 108
Amounts Owed To Group Undertakings         5 452   
Bank Borrowings Overdrafts          598 5 732
Creditors Due After One Year Total Noncurrent Liabilities56 55750 000           
Creditors Due Within One Year Total Current Liabilities128 03657 160           
Fixed Assets123 586119 309 181 974148 224134 624       
Tangible Fixed Assets Depreciation Charge For Period 30 854           

Transport Operator Data

Freightmaster House
Address Compass Road , Cardiff Docks
City Cardiff
Post code CF10 4LU
Vehicles 10
Trailers 15

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 25th, January 2024
Free Download (8 pages)

Company search

Advertisements