Fuel Additive Science Technologies Limited SHREWSBURY


Founded in 2005, Fuel Additive Science Technologies, classified under reg no. 05469984 is an active company. Currently registered at Unit 29 Atcham Business Park SY4 4UG, Shrewsbury the company has been in the business for 19 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 3 directors, namely Anthony L., Paul D. and Steven C.. Of them, Steven C. has been with the company the longest, being appointed on 11 January 2018 and Anthony L. has been with the company for the least time - from 18 March 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Sallyann B. who worked with the the firm until 11 January 2018.

Fuel Additive Science Technologies Limited Address / Contact

Office Address Unit 29 Atcham Business Park
Office Address2 Upton Magna
Town Shrewsbury
Post code SY4 4UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05469984
Date of Incorporation Thu, 2nd Jun 2005
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Anthony L.

Position: Director

Appointed: 18 March 2022

Paul D.

Position: Director

Appointed: 01 January 2022

Steven C.

Position: Director

Appointed: 11 January 2018

James R.

Position: Director

Appointed: 11 January 2018

Resigned: 30 April 2018

Sallyann B.

Position: Director

Appointed: 24 August 2010

Resigned: 11 January 2018

Neil R.

Position: Director

Appointed: 13 August 2010

Resigned: 31 December 2021

Donald H.

Position: Director

Appointed: 05 November 2007

Resigned: 19 June 2008

Stephen H.

Position: Director

Appointed: 02 June 2005

Resigned: 13 February 2008

Robert H.

Position: Director

Appointed: 02 June 2005

Resigned: 11 January 2018

Sallyann B.

Position: Secretary

Appointed: 02 June 2005

Resigned: 11 January 2018

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As we discovered, there is Millers Oils Limited from Brighouse, England. The abovementioned PSC is classified as "a private company 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. The second entity in the PSC register is Neil R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Robert H., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Millers Oils Limited

Hillside Oil Works Rastrick Common, Rastrick, Brighouse, West Yorkshire, HD6 3DP, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00137671
Notified on 11 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neil R.

Notified on 6 April 2016
Ceased on 11 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Robert H.

Notified on 6 April 2016
Ceased on 11 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Sallyann B.

Notified on 6 April 2016
Ceased on 11 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth239 571235 830211 374     
Balance Sheet
Cash Bank In Hand91 759308 347309 869     
Current Assets402 464772 660761 8061 052 4031 302 3001 403 6301 383 6411 273 749
Debtors130 408256 637265 259452 046678 847506 077488 924510 580
Cash Bank On Hand   344 728311 292533 524591 380340 762
Net Assets Liabilities   629 175781 788783 825929 139898 410
Other Debtors   58 38643 69553 08159 42574 939
Property Plant Equipment   28 63439 669111 240118 921111 544
Total Inventories   255 629312 161364 029303 337 
Stocks Inventory180 297207 676186 678     
Tangible Fixed Assets48 57034 70744 781     
Net Assets Liabilities Including Pension Asset Liability239 571235 830      
Reserves/Capital
Called Up Share Capital485485485     
Profit Loss Account Reserve79 28375 54251 086     
Shareholder Funds239 571235 830211 374     
Other
Creditors Due After One Year 204 816187 033     
Creditors Due Within One Year207 351363 582402 487     
Deferred Tax Liability 3 1395 693     
Net Assets Liability Excluding Pension Asset Liability 235 830211 374     
Net Current Assets Liabilities195 113409 078359 319695 162748 259712 583848 629807 941
Number Shares Allotted 485485     
Accrued Liabilities Deferred Income   54 229135 557113 918142 17884 327
Accumulated Amortisation Impairment Intangible Assets   20406080100
Accumulated Depreciation Impairment Property Plant Equipment   145 453144 616123 088172 606208 153
Additions Other Than Through Business Combinations Property Plant Equipment    34 690100 28657 19952 553
Amounts Owed By Related Parties   108 379    
Amounts Owed To Group Undertakings     14 74622 99433 937
Average Number Employees During Period   2020202021
Corporation Tax Payable   21 05094 00079 841120 55755 861
Corporation Tax Recoverable   16 53216 53216 53216 53216 532
Creditors   91 001554 04128 53818 1217 365
Dividends Paid On Shares   8060   
Finance Lease Liabilities Present Value Total   3 1143 11428 53818 1217 365
Fixed Assets48 57034 707 28 71439 729111 280118 941111 544
Future Minimum Lease Payments Under Non-cancellable Operating Leases   87 747107 405332 801199 42979 041
Increase From Amortisation Charge For Year Intangible Assets    20202020
Increase From Depreciation Charge For Year Property Plant Equipment    23 65528 71549 51859 930
Intangible Assets   80604020 
Intangible Assets Gross Cost   100100100100 
Other Creditors   3 8544 63510 496  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    24 49250 243 24 383
Other Disposals Property Plant Equipment    24 49250 243 24 383
Other Remaining Borrowings   87 887    
Other Taxation Social Security Payable   103 620146 212269 145144 932129 765
Property Plant Equipment Gross Cost   174 087184 285234 328291 527319 697
Provisions For Liabilities Balance Sheet Subtotal   3 7006 20011 50020 31013 710
Total Assets Less Current Liabilities243 683443 785404 100723 876787 988823 863967 570919 485
Trade Creditors Trade Payables   113 447170 523192 81393 934151 162
Trade Debtors Trade Receivables   268 749618 620436 464412 967419 109
Par Value Share 11     
Share Capital Allotted Called Up Paid485485485     
Share Premium Account159 803159 803159 803     
Tangible Fixed Assets Additions 7 34037 021     
Tangible Fixed Assets Cost Or Valuation219 537212 477151 196     
Tangible Fixed Assets Depreciation170 967177 770106 415     
Tangible Fixed Assets Depreciation Charged In Period 21 20326 947     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 40098 302     
Tangible Fixed Assets Disposals 14 40098 302     
Intangible Fixed Assets Aggregate Amortisation Impairment1 300       
Intangible Fixed Assets Amortisation Decrease Increase On Disposals 1 300      
Intangible Fixed Assets Cost Or Valuation1 300       
Intangible Fixed Assets Disposals 1 300      
Provisions For Liabilities Charges4 1123 139      
Amount Specific Advance Or Credit Directors37 86649 461      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st March 2023
filed on: 23rd, August 2023
Free Download (11 pages)

Company search

Advertisements