Fuel Hub Ltd WARRINGTON


Fuel Hub Ltd is a private limited company located at 252 - 253 Europa Trade Park, Europa Boulevard, Warrington WA5 7TN. Its total net worth is valued to be roughly 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2019-04-23, this 5-year-old company is run by 3 directors.
Director Richard C., appointed on 01 August 2022. Director Michelle M., appointed on 05 February 2020. Director James L., appointed on 23 April 2019.
The company is officially categorised as "manufacture of prepared meals and dishes" (Standard Industrial Classification code: 10850).
The latest confirmation statement was sent on 2023-10-19 and the date for the next filing is 2024-11-02. Additionally, the statutory accounts were filed on 30 April 2022 and the next filing is due on 31 January 2024.

Fuel Hub Ltd Address / Contact

Office Address 252 - 253 Europa Trade Park
Office Address2 Europa Boulevard
Town Warrington
Post code WA5 7TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 11957465
Date of Incorporation Tue, 23rd Apr 2019
Industry Manufacture of prepared meals and dishes
End of financial Year 30th April
Company age 5 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Richard C.

Position: Director

Appointed: 01 August 2022

Michelle M.

Position: Director

Appointed: 05 February 2020

James L.

Position: Director

Appointed: 23 April 2019

Michelle M.

Position: Director

Appointed: 01 January 2020

Resigned: 29 January 2020

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats identified, there is James L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Michelle L. This PSC owns 25-50% shares and has 25-50% voting rights.

James L.

Notified on 23 April 2019
Ceased on 1 August 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michelle L.

Notified on 9 June 2021
Ceased on 1 August 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand13 555  
Current Assets 41 34051 738
Debtors216  
Net Assets Liabilities-42 526-57 254-80 361
Property Plant Equipment5 544  
Other
Description Principal Activities56 102 56 102
Accrued Liabilities Not Expressed Within Creditors Subtotal 350333
Accumulated Depreciation Impairment Property Plant Equipment2 772  
Average Number Employees During Period225
Creditors36 84131 60349 148
Fixed Assets 16 59816 732
Increase From Depreciation Charge For Year Property Plant Equipment2 772  
Net Current Assets Liabilities-23 0709 7377 041
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  4 451
Property Plant Equipment Gross Cost8 316  
Provisions For Liabilities Balance Sheet Subtotal  3 631
Total Additions Including From Business Combinations Property Plant Equipment8 316  
Total Assets Less Current Liabilities-17 52626 33523 773
Useful Life Property Plant Equipment Years3  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 31st, January 2024
Free Download (10 pages)

Company search