You are here: bizstats.co.uk > a-z index > P list > PH list

Phuel Oil Tools Limited ABERDEEN


Phuel Oil Tools started in year 2004 as Private Limited Company with registration number SC269131. The Phuel Oil Tools company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Aberdeen at 1 East Craibstone Street. Postal code: AB11 6YQ. Since 9th December 2004 Phuel Oil Tools Limited is no longer carrying the name Bonsquare 602.

The firm has 4 directors, namely Helge H., Katy H. and Colin M. and others. Of them, Mark M. has been with the company the longest, being appointed on 9 December 2004 and Helge H. and Katy H. have been with the company for the least time - from 30 October 2023. As of 28 April 2024, there were 7 ex directors - Eimund S., Sturla S. and others listed below. There were no ex secretaries.

Phuel Oil Tools Limited Address / Contact

Office Address 1 East Craibstone Street
Office Address2 Bon Accord Square
Town Aberdeen
Post code AB11 6YQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC269131
Date of Incorporation Sat, 12th Jun 2004
Industry specialised design activities
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 14 November 2023

Helge H.

Position: Director

Appointed: 30 October 2023

Katy H.

Position: Director

Appointed: 30 October 2023

Colin M.

Position: Director

Appointed: 01 July 2006

Mark M.

Position: Director

Appointed: 09 December 2004

Eimund S.

Position: Director

Appointed: 19 May 2011

Resigned: 30 October 2023

Sturla S.

Position: Director

Appointed: 19 May 2011

Resigned: 01 October 2019

Keith J.

Position: Director

Appointed: 01 January 2011

Resigned: 25 October 2012

Stian K.

Position: Director

Appointed: 19 February 2010

Resigned: 19 May 2011

Kjell H.

Position: Director

Appointed: 22 July 2008

Resigned: 19 May 2011

Arild F.

Position: Director

Appointed: 22 July 2008

Resigned: 19 February 2010

William L.

Position: Director

Appointed: 22 July 2008

Resigned: 17 December 2012

Bonsquare Nominees Limited

Position: Nominee Director

Appointed: 12 June 2004

Resigned: 09 December 2004

James And George Collie Llp

Position: Corporate Secretary

Appointed: 12 June 2004

Resigned: 14 November 2023

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we established, there is Habu Holding As from Tanager, Norway. The abovementioned PSC is categorised as "a limited liability 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. Another entity in the persons with significant control register is Habu Services As that entered 4056 Tananger, Norway as the address. This PSC has a legal form of "a limited liability company", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Habu Holding As

20 Energiveien, Tanager, 2056, Norway

Legal authority Norwegian Company Law
Legal form Limited Liability Company
Country registered Norway
Place registered Norway
Registration number 919 598 298
Notified on 14 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Habu Services As

20 Energiveien, 4056 Tananger, Norway

Legal authority Norwegian Company Law
Legal form Limited Liability Company
Country registered Norway
Place registered Norway
Registration number 991 767 010
Notified on 6 April 2016
Ceased on 14 September 2023
Nature of control: 50,01-75% shares

Company previous names

Bonsquare 602 December 9, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand35 2831 918
Current Assets2 087 5912 624 570
Debtors872 0041 284 407
Net Assets Liabilities388 032495 101
Other Debtors166 597187 372
Property Plant Equipment72 95684 586
Total Inventories1 180 3041 338 245
Other
Accumulated Amortisation Impairment Intangible Assets367 744370 350
Accumulated Depreciation Impairment Property Plant Equipment559 258618 727
Additions Other Than Through Business Combinations Intangible Assets 14 399
Amounts Owed By Related Parties154 930547 825
Amounts Owed To Group Undertakings592 462676 245
Average Number Employees During Period1716
Bank Borrowings Overdrafts412 500262 500
Corporation Tax Recoverable37 48339 851
Creditors412 500262 500
Fixed Assets227 260250 683
Future Minimum Lease Payments Under Non-cancellable Operating Leases157 981465 143
Increase From Amortisation Charge For Year Intangible Assets 2 606
Increase From Depreciation Charge For Year Property Plant Equipment 59 469
Intangible Assets10 11321 906
Intangible Assets Gross Cost377 857392 256
Investments Fixed Assets144 191144 191
Net Current Assets Liabilities573 272506 918
Other Creditors295 217371 384
Other Taxation Social Security Payable25 12319 124
Percentage Class Share Held In Subsidiary 60
Property Plant Equipment Gross Cost632 214703 313
Total Additions Including From Business Combinations Property Plant Equipment 71 099
Total Assets Less Current Liabilities800 532757 601
Trade Creditors Trade Payables417 666486 548
Trade Debtors Trade Receivables512 994509 359

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Statement of Capital on 25th September 2023: 2495626.00 GBP
filed on: 19th, October 2023
Free Download (4 pages)

Company search

Advertisements