Fuel Management Solutions Limited BELFAST


Founded in 2008, Fuel Management Solutions, classified under reg no. NI070568 is an active company. Currently registered at 22 Callender Street BT1 5BU, Belfast the company has been in the business for 16 years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022.

At the moment there are 3 directors in the the firm, namely Ann K., Ciara F. and Niall A.. In addition one secretary - Maria C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fuel Management Solutions Limited Address / Contact

Office Address 22 Callender Street
Town Belfast
Post code BT1 5BU
Country of origin United Kingdom

Company Information / Profile

Registration Number NI070568
Date of Incorporation Mon, 22nd Sep 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 16 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 Sun, 24th Sep 2023 (2023-09-24)
Last confirmation statement dated Sat, 10th Sep 2022

Company staff

Ann K.

Position: Director

Appointed: 01 January 2024

Ciara F.

Position: Director

Appointed: 01 May 2021

Niall A.

Position: Director

Appointed: 01 April 2016

Maria C.

Position: Secretary

Appointed: 01 April 2016

Gordon L.

Position: Director

Appointed: 23 August 2019

Resigned: 01 January 2024

Sigitas R.

Position: Director

Appointed: 25 May 2018

Resigned: 30 April 2021

Erik H.

Position: Director

Appointed: 01 April 2016

Resigned: 25 May 2018

Lars C.

Position: Director

Appointed: 01 February 2016

Resigned: 01 April 2016

The Secretarial Company Limited

Position: Corporate Secretary

Appointed: 01 February 2016

Resigned: 01 April 2016

Jørn M.

Position: Director

Appointed: 01 February 2016

Resigned: 23 August 2019

Joachim R.

Position: Director

Appointed: 01 February 2016

Resigned: 01 April 2016

Niall A.

Position: Director

Appointed: 24 April 2015

Resigned: 01 February 2016

Emmet O.

Position: Director

Appointed: 18 December 2014

Resigned: 01 February 2016

Paul C.

Position: Director

Appointed: 05 September 2014

Resigned: 01 February 2016

Niall D.

Position: Director

Appointed: 18 November 2013

Resigned: 18 December 2014

John W.

Position: Director

Appointed: 03 February 2012

Resigned: 05 September 2014

Paul C.

Position: Secretary

Appointed: 10 May 2011

Resigned: 01 February 2016

Cornelius O.

Position: Director

Appointed: 10 May 2011

Resigned: 18 December 2013

Edward O.

Position: Director

Appointed: 10 May 2011

Resigned: 03 February 2012

Gary N.

Position: Director

Appointed: 22 September 2008

Resigned: 10 May 2011

William H.

Position: Director

Appointed: 22 September 2008

Resigned: 10 May 2011

Malcolm J.

Position: Secretary

Appointed: 22 September 2008

Resigned: 10 May 2011

Dorothy K.

Position: Secretary

Appointed: 22 September 2008

Resigned: 22 September 2008

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Alimentation Couche-Tard Inc from Qc, Canada. The abovementioned PSC is classified as "a publically listed company", 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 one in the persons with significant control register is Alain B. This PSC and has 25-50% voting rights.

Alimentation Couche-Tard Inc

4204 Boulevard Industrial Laval, Qc, H7loe3, Canada

Legal authority Canadian
Legal form Publically Listed Company
Country registered Toronto Canada
Place registered Toronto Tsx Exchange
Registration number 01626p
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alain B.

Notified on 6 April 2016
Ceased on 8 December 2021
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers Persons with significant control
Full accounts for the period ending 30th April 2023
filed on: 6th, February 2024
Free Download (20 pages)

Company search