Fuelmate Limited HULL


Fuelmate started in year 2008 as Private Limited Company with registration number 06553782. The Fuelmate company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Hull at 2 Humber Quays. Postal code: HU1 2BN.

The firm has 8 directors, namely Harry R., Robert W. and Andrew S. and others. Of them, Rory C., Sally R., Timothy R. have been with the company the longest, being appointed on 3 April 2008 and Harry R. has been with the company for the least time - from 7 July 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Secretarial Appointments Limited who worked with the the firm until 3 April 2008.

Fuelmate Limited Address / Contact

Office Address 2 Humber Quays
Office Address2 Wellington Street West
Town Hull
Post code HU1 2BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06553782
Date of Incorporation Thu, 3rd Apr 2008
Industry Wholesale of petroleum and petroleum products
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Harry R.

Position: Director

Appointed: 07 July 2021

Robert W.

Position: Director

Appointed: 04 November 2020

Andrew S.

Position: Director

Appointed: 09 April 2019

Duncan L.

Position: Director

Appointed: 01 September 2017

James D.

Position: Director

Appointed: 01 September 2017

Rory C.

Position: Director

Appointed: 03 April 2008

Sally R.

Position: Director

Appointed: 03 April 2008

Timothy R.

Position: Director

Appointed: 03 April 2008

Corporate Appointments Limited

Position: Director

Appointed: 03 April 2008

Resigned: 03 April 2008

Secretarial Appointments Limited

Position: Secretary

Appointed: 03 April 2008

Resigned: 03 April 2008

John R.

Position: Director

Appointed: 03 April 2008

Resigned: 03 August 2017

David E.

Position: Director

Appointed: 03 April 2008

Resigned: 30 April 2021

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats found, there is J R Rix & Sons Ltd from Hull, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

J R Rix & Sons Ltd

Witham House 45 Spyvee Street, Hull, HU8 7JR, England

Legal authority Companies Acts
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 577587
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand975 8822 948 714
Current Assets4 895 0656 639 288
Debtors3 450 8803 313 446
Other Debtors43 631287 297
Total Inventories468 303377 128
Other
Accrued Liabilities5 465264 606
Administrative Expenses1 446 4211 406 169
Amounts Owed By Group Undertakings61 89426 541
Amounts Owed To Group Undertakings110 6701 168 024
Average Number Employees During Period1921
Corporation Tax Payable106 593247 000
Cost Sales76 752 91666 509 957
Creditors4 278 7715 465 043
Dividends Paid On Shares Interim400 000500 000
Gross Profit Loss2 018 1922 627 490
Interest Payable Similar Charges Finance Costs13 9787 981
Net Current Assets Liabilities616 2941 174 245
Number Shares Issued Fully Paid 2
Operating Profit Loss571 7711 312 038
Other Creditors9 794 
Other Operating Income Format1 90 717
Par Value Share 1
Profit Loss451 4321 057 951
Profit Loss On Ordinary Activities Before Tax557 7931 304 057
Tax Tax Credit On Profit Or Loss On Ordinary Activities106 361246 106
Total Assets Less Current Liabilities616 2941 174 245
Trade Creditors Trade Payables4 046 2493 785 413
Trade Debtors Trade Receivables3 345 3552 999 608
Turnover Revenue78 771 10869 137 447

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Full accounts for the period ending 2022/12/31
filed on: 3rd, October 2023
Free Download (18 pages)

Company search