Fueltek Limited BLACKBURN


Fueltek started in year 2001 as Private Limited Company with registration number 04154972. The Fueltek company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Blackburn at Lang Court Nuttalls Way. Postal code: BB1 2JT.

The firm has 2 directors, namely Martin D., Mark P.. Of them, Martin D., Mark P. have been with the company the longest, being appointed on 30 October 2001. 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.

Fueltek Limited Address / Contact

Office Address Lang Court Nuttalls Way
Office Address2 Shadsworth Business Park
Town Blackburn
Post code BB1 2JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04154972
Date of Incorporation Wed, 7th Feb 2001
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 28th February
Company age 23 years old
Account next due date Thu, 30th Nov 2023 (146 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Martin D.

Position: Director

Appointed: 30 October 2001

Mark P.

Position: Director

Appointed: 30 October 2001

Ian F.

Position: Secretary

Appointed: 30 October 2001

Resigned: 21 April 2008

Paul C.

Position: Director

Appointed: 30 October 2001

Resigned: 28 September 2004

Steven P.

Position: Director

Appointed: 07 February 2001

Resigned: 30 October 2001

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 07 February 2001

Resigned: 12 February 2001

Jennifer P.

Position: Secretary

Appointed: 07 February 2001

Resigned: 30 October 2001

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 07 February 2001

Resigned: 12 February 2001

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Mark P. This PSC and has 25-50% shares. Another one in the persons with significant control register is Martin D. This PSC owns 25-50% shares.

Mark P.

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

Martin D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth1 027 0181 120 7021 250 838       
Balance Sheet
Cash Bank On Hand  624 763707 201872 605881 1301 039 4771 248 0721 545 8642 160 442
Current Assets1 203 5921 296 6101 251 2661 351 6891 699 9592 065 5392 041 0712 217 7253 121 0153 847 519
Debtors360 555405 670440 125436 931491 175833 995677 076612 8981 055 8181 181 954
Net Assets Liabilities  1 250 8381 356 5981 573 5601 737 1261 875 1001 990 1432 529 1223 317 978
Other Debtors  32 96596 50993 64096 615102 241117 168235 060288 528
Property Plant Equipment  250 205251 912288 457277 168256 993251 148228 094214 844
Total Inventories  186 377207 557336 179350 415324 518356 759519 330505 123
Cash Bank In Hand650 114690 138624 764       
Net Assets Liabilities Including Pension Asset Liability1 027 0181 120 7021 250 838       
Stocks Inventory192 923200 802186 377       
Tangible Fixed Assets242 389248 376250 203       
Reserves/Capital
Called Up Share Capital250250250       
Profit Loss Account Reserve1 026 7681 120 4521 250 588       
Shareholder Funds1 027 0181 120 7021 250 838       
Other
Accumulated Depreciation Impairment Property Plant Equipment  117 275129 317146 552171 106191 281209 915203 603175 797
Additions Other Than Through Business Combinations Property Plant Equipment   13 74953 78013 265 12 7895775 227
Amounts Owed To Related Parties  12       
Average Number Employees During Period  1820212325272728
Creditors  343 155357 873519 605710 580532 769597 648952 604740 479
Derivative Assets   121 702      
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -22 178-38 127
Disposals Property Plant Equipment        -29 944-46 282
Financial Assets    124 363121 708123 593134 164146 679 
Fixed Assets242 389248 376347 476373 614412 820398 876380 586385 312374 773214 844
Increase From Depreciation Charge For Year Property Plant Equipment   12 04217 23524 55420 17518 63415 86610 321
Net Current Assets Liabilities867 987875 722908 110993 8161 180 3541 354 9601 508 3021 620 0812 168 4103 107 040
Number Shares Issued Fully Paid   250250250250250250250
Other Creditors  163 517180 507219 940354 054239 253265 227412 505383 278
Other Inventories  158 808146 734267 946186 224227 779276 174421 164399 748
Par Value Share 11 111111
Prepayments   18 32117 78549 40432 83728 27766 62663 540
Property Plant Equipment Gross Cost  367 480381 229435 009448 274448 274461 063431 696390 641
Provisions For Liabilities Balance Sheet Subtotal  4 74810 83219 61416 70913 78815 25014 0613 906
Taxation Social Security Payable  46 64331 84236 72256 67161 486128 390112 501133 859
Total Assets Less Current Liabilities1 110 3761 124 0981 255 5861 367 4301 593 1741 753 8351 888 8882 005 3932 543 1833 321 884
Trade Creditors Trade Payables  132 983145 524262 943299 855232 030204 031427 596223 342
Trade Debtors Trade Receivables  407 160322 101379 750687 976541 998467 453754 135829 886
Work In Progress  27 56960 82368 233164 19196 73980 58598 166105 375
Amount Specific Advance Or Credit Directors  14 68844 70140 44841 67542 93951 306102 830138 951
Amount Specific Advance Or Credit Made In Period Directors  46935 8631 2471 2271 2648 36750 50634 878
Amount Specific Advance Or Credit Repaid In Period Directors  -2 800-5 850-5 500-12-12-10 012-600-1 800
Amount Due From To Related Party 17 01914 688       
Creditors Due After One Year82 186         
Creditors Due Within One Year335 605420 888343 156       
Instalment Debts Due After5 Years6 714         
Investments Fixed Assets  97 273       
Number Shares Allotted250250250       
Provisions For Liabilities Charges1 1723 3964 748       
Value Shares Allotted250250250       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 28th February 2023
filed on: 30th, November 2023
Free Download (11 pages)

Company search

Advertisements