Fuel Storage Solutions Limited BRADFORD


Founded in 2002, Fuel Storage Solutions, classified under reg no. 04407127 is an active company. Currently registered at Marin House 19 West Lane BD13 3JB, Bradford the company has been in the business for 22 years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022. Since 5th November 2008 Fuel Storage Solutions Limited is no longer carrying the name Fuelsafe.

At the moment there are 3 directors in the the firm, namely Vincent M., Katharine B. and Jonathan B.. In addition one secretary - Katharine B. - is with the company. Currenlty, the firm lists one former director, whose name is Lee R. and who left the the firm on 23 September 2002. In addition, there is one former secretary - Mandy R. who worked with the the firm until 23 September 2002.

Fuel Storage Solutions Limited Address / Contact

Office Address Marin House 19 West Lane
Office Address2 Thornton
Town Bradford
Post code BD13 3JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04407127
Date of Incorporation Sat, 30th Mar 2002
Industry Repair of other equipment
Industry Installation of industrial machinery and equipment
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (23 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Vincent M.

Position: Director

Appointed: 01 August 2020

Katharine B.

Position: Secretary

Appointed: 23 September 2002

Katharine B.

Position: Director

Appointed: 07 April 2002

Jonathan B.

Position: Director

Appointed: 02 April 2002

Lee R.

Position: Director

Appointed: 06 June 2002

Resigned: 23 September 2002

Mandy R.

Position: Secretary

Appointed: 02 April 2002

Resigned: 23 September 2002

Morgan Webster Lawrie (secretaries) Limited

Position: Nominee Secretary

Appointed: 30 March 2002

Resigned: 02 April 2002

Mwl Directors Limited

Position: Nominee Director

Appointed: 30 March 2002

Resigned: 02 April 2002

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we found, there is Jonathan B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Katharine B. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan B.

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

Katharine B.

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

Company previous names

Fuelsafe November 5, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand21 503271 957207 038655 094450 114365 002
Current Assets830 7071 032 3811 241 1451 763 9922 117 0681 973 299
Debtors798 454728 6241 004 1071 045 9451 585 8361 538 582
Net Assets Liabilities543 506676 674865 5011 230 0461 266 2161 309 429
Other Debtors144 686379 523438 800408 200551 482556 621
Property Plant Equipment150 410209 497268 219266 136299 625293 156
Total Inventories10 75031 80030 00062 95381 11869 715
Other
Accrued Liabilities Deferred Income12 86834 992    
Accumulated Depreciation Impairment Property Plant Equipment169 725198 525274 258319 387396 727462 122
Additions Other Than Through Business Combinations Intangible Assets 5 08811 8123 2544 6743 963
Additions Other Than Through Business Combinations Property Plant Equipment 165 310134 455105 655150 464124 181
Administrative Expenses  1 092 8251 378 904  
Amounts Owed By Directors87 745140 283    
Average Number Employees During Period172023343535
Bank Borrowings Overdrafts  50 000   
Comprehensive Income Expense  280 931478 251  
Corporation Tax Payable38 91567 404    
Corporation Tax Recoverable 45 592    
Cost Sales  1 513 1092 504 443  
Creditors295 244422 518499 367440 504913 500790 070
Deferred Tax Liabilities30 25039 80047 82166 57957 62248 883
Depreciation Expense Property Plant Equipment  75 733100 318  
Depreciation Rate Used For Property Plant Equipment 2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 57 178 55 18939 60655 142
Disposals Property Plant Equipment 77 423 62 60939 63565 255
Dividends Paid  92 104113 716  
Finance Lease Liabilities Present Value Total15 00253 645    
Fixed Assets150 410214 585285 119286 290324 453321 947
Gross Profit Loss  1 353 9031 895 757  
Income Expense Recognised Directly In Equity  -92 104-113 706  
Increase From Depreciation Charge For Year Property Plant Equipment 85 97875 733100 318116 946120 537
Intangible Assets 5 08816 90020 15424 82828 791
Intangible Assets Gross Cost 5 08816 90020 15424 82828 791
Interest Payable Similar Charges Finance Costs  5 6997 534  
Issue Equity Instruments   10  
Net Current Assets Liabilities535 463609 863741 7781 323 4881 203 5681 183 229
Net Deferred Tax Liability Asset30 25039 80047 82166 57957 62248 883
Number Shares Issued Fully Paid100100    
Operating Profit Loss  276 176518 744  
Other Creditors33 30332 664119 112167 386242 981210 188
Other Interest Receivable Similar Income Finance Income  2 2714 043  
Other Operating Income Format1  15 0981 891  
Other Taxation Social Security Payable70 67392 321155 76653 43477 34879 563
Par Value Share 1    
Prepayments Accrued Income62 40139 142    
Profit Loss  280 931478 251  
Profit Loss On Ordinary Activities Before Tax  272 748515 253  
Property Plant Equipment Gross Cost320 135408 022542 477585 523696 352755 278
Provisions For Liabilities Balance Sheet Subtotal30 25039 80047 82166 57957 62248 883
Raw Materials10 75031 800    
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -8 18337 002  
Total Assets Less Current Liabilities685 873824 4481 026 8971 609 7781 528 0211 505 176
Trade Creditors Trade Payables121 196155 756174 489219 684593 171500 319
Trade Debtors Trade Receivables503 622349 101565 307418 889810 498754 605
Turnover Revenue  2 867 0124 400 200  
Advances Credits Directors87 746140 283140 283140 283140 283146 783
Advances Credits Made In Period Directors 52 537   6 500

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers
Total exemption full accounts data made up to 31st July 2022
filed on: 8th, November 2022
Free Download (10 pages)

Company search