Fuel 10k Ltd LONDON


Fuel 10k started in year 2015 as Private Limited Company with registration number 09500462. The Fuel 10k company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at C/o Saffery, 71. Postal code: EC4V 4BE.

At the moment there are 2 directors in the the firm, namely Duncan L. and Simon R.. In addition one secretary - Simon W. - is with the company. As of 16 April 2024, there were 2 ex directors - Alexander M., Barnaby M. and others listed below. There were no ex secretaries.

Fuel 10k Ltd Address / Contact

Office Address C/o Saffery, 71
Office Address2 Queen Victoria Street
Town London
Post code EC4V 4BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09500462
Date of Incorporation Fri, 20th Mar 2015
Industry Manufacture of breakfast cereals and cereals-based food
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (259 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Duncan L.

Position: Director

Appointed: 29 October 2023

Simon R.

Position: Director

Appointed: 29 October 2023

Simon W.

Position: Secretary

Appointed: 29 October 2023

Alexander M.

Position: Director

Appointed: 20 March 2015

Resigned: 29 October 2023

Barnaby M.

Position: Director

Appointed: 20 March 2015

Resigned: 29 October 2023

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we found, there is Premier Foods Group Limited from St Albans, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Barnaby Charles Gowan M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Alexander Ian M., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Premier Foods Group Limited

Premier House Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, AL1 2RE, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 281728
Notified on 29 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Barnaby Charles Gowan M.

Notified on 6 April 2016
Ceased on 29 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Alexander Ian M.

Notified on 6 April 2016
Ceased on 29 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand50 638130 672319 82846 292287 833
Current Assets1 604 7721 968 3712 342 7133 557 3324 989 321
Debtors621 428928 9441 283 3932 484 0973 041 154
Net Assets Liabilities328 303473 470800 4931 302 2281 737 125
Other Debtors546 930743 9841 236 7062 290 9102 726 099
Property Plant Equipment47 35434 54945 00127 44521 291
Total Inventories932 706908 755739 4921 026 9431 660 334
Other
Accumulated Amortisation Impairment Intangible Assets113 184137 303161 461185 570213 685
Accumulated Depreciation Impairment Property Plant Equipment50 54630 82535 73538 61163 710
Average Number Employees During Period711111821
Bank Borrowings Overdrafts  42 500  
Corporation Tax Payable 27 09055 349120 01490 576
Corporation Tax Recoverable62 561    
Creditors1 458 4921 641 35342 5002 347 0783 359 077
Dividends Paid On Shares142 586118 467   
Fixed Assets189 940153 016140 35098 835106 881
Increase From Amortisation Charge For Year Intangible Assets 24 11924 15824 10928 115
Increase From Depreciation Charge For Year Property Plant Equipment 16 40918 0779 14811 815
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment    13 284
Intangible Assets142 586118 46795 34971 39085 590
Intangible Assets Gross Cost255 770255 770256 810256 960299 275
Net Current Assets Liabilities146 280327 018711 1931 210 2541 630 244
Number Shares Issued Fully Paid 5 816 5 816 
Other Creditors460 680552 881665 507663 615597 671
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 36 13013 1676 272 
Other Disposals Property Plant Equipment 56 84323 83418 150 
Other Taxation Social Security Payable13 48218 07820 80224 74029 659
Par Value Share 0 0 
Property Plant Equipment Gross Cost97 90065 37480 73666 05685 001
Provisions For Liabilities Balance Sheet Subtotal7 9176 5648 5506 861 
Total Additions Including From Business Combinations Property Plant Equipment 24 31739 1963 47018 945
Total Assets Less Current Liabilities336 220480 034851 5431 309 0891 737 125
Trade Creditors Trade Payables984 3301 043 304882 3621 538 7092 641 171
Trade Debtors Trade Receivables11 937184 96046 687193 187315 055

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 20th March 2024
filed on: 22nd, March 2024
Free Download (8 pages)

Company search