Fuelcards Uk Limited SWINDON


Fuelcards Uk started in year 2007 as Private Limited Company with registration number 06228205. The Fuelcards Uk company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Swindon at Po Box 1463 Canberra House Lydiard Fields. Postal code: SN5 6PS. Since 2007-05-01 Fuelcards Uk Limited is no longer carrying the name C & M 501.

The company has 2 directors, namely Ty M., Alan K.. Of them, Alan K. has been with the company the longest, being appointed on 9 November 2020 and Ty M. has been with the company for the least time - from 6 October 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fuelcards Uk Limited Address / Contact

Office Address Po Box 1463 Canberra House Lydiard Fields
Office Address2 Great Western Way
Town Swindon
Post code SN5 6PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06228205
Date of Incorporation Thu, 26th Apr 2007
Industry Non-trading company
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Ty M.

Position: Director

Appointed: 06 October 2023

Alan K.

Position: Director

Appointed: 09 November 2020

Anita K.

Position: Director

Appointed: 11 February 2019

Resigned: 10 November 2020

Angus M.

Position: Secretary

Appointed: 30 January 2013

Resigned: 31 May 2018

Angus M.

Position: Director

Appointed: 30 January 2013

Resigned: 31 May 2018

Steven P.

Position: Director

Appointed: 30 January 2013

Resigned: 06 May 2022

Vaclav R.

Position: Director

Appointed: 15 March 2012

Resigned: 30 January 2013

Vaclav R.

Position: Secretary

Appointed: 15 March 2012

Resigned: 30 January 2013

Robert M.

Position: Director

Appointed: 13 December 2011

Resigned: 15 March 2012

Andrew B.

Position: Secretary

Appointed: 15 August 2011

Resigned: 13 December 2011

Michael E.

Position: Secretary

Appointed: 07 June 2010

Resigned: 30 June 2011

Ian H.

Position: Secretary

Appointed: 01 January 2008

Resigned: 07 June 2010

Charles F.

Position: Director

Appointed: 26 April 2007

Resigned: 30 January 2013

Steven P.

Position: Secretary

Appointed: 26 April 2007

Resigned: 01 January 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 April 2007

Resigned: 26 April 2007

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Fleetcor Uk Acquisition Limited from Knaresborough, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Fleetcor Uk Acquisition Limited

Unit 3 St James Business Park Grimbald Crag Court, Knaresborough, HG5 8QB, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 5859403
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

C & M 501 May 1, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 17th, October 2023
Free Download (20 pages)

Company search