Uk Fuels Limited CREWE


Uk Fuels started in year 1988 as Private Limited Company with registration number 02212080. The Uk Fuels company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Crewe at Eurocard Centre Herald Park. Postal code: CW1 6EG.

At the moment there are 3 directors in the the firm, namely Timothy M., Lee E. and William H.. In addition one secretary - Oliver H. - is with the company. 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.

Uk Fuels Limited Address / Contact

Office Address Eurocard Centre Herald Park
Office Address2 Herald Drive
Town Crewe
Post code CW1 6EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02212080
Date of Incorporation Wed, 20th Jan 1988
Industry Wholesale of other fuels and related products
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Oliver H.

Position: Secretary

Appointed: 23 June 2023

Timothy M.

Position: Director

Appointed: 14 April 2022

Lee E.

Position: Director

Appointed: 01 April 2015

William H.

Position: Director

Appointed: 31 December 1990

Eleanor H.

Position: Secretary

Resigned: 28 November 1996

Malcolm B.

Position: Secretary

Appointed: 01 June 2021

Resigned: 23 June 2023

Timothy O.

Position: Secretary

Appointed: 17 March 2021

Resigned: 01 June 2021

Darren D.

Position: Secretary

Appointed: 31 October 2019

Resigned: 17 March 2021

Timothy O.

Position: Director

Appointed: 17 October 2018

Resigned: 14 April 2022

Adrian R.

Position: Secretary

Appointed: 20 July 2017

Resigned: 31 October 2019

Lisa B.

Position: Director

Appointed: 01 April 2015

Resigned: 31 December 2018

Roy S.

Position: Director

Appointed: 14 February 2013

Resigned: 31 January 2018

Richard A.

Position: Director

Appointed: 14 February 2013

Resigned: 30 September 2014

John A.

Position: Director

Appointed: 13 July 2011

Resigned: 14 February 2013

Sarah D.

Position: Director

Appointed: 13 July 2011

Resigned: 14 February 2013

Jane L.

Position: Director

Appointed: 13 July 2011

Resigned: 14 February 2013

Richard A.

Position: Secretary

Appointed: 28 April 2011

Resigned: 14 February 2013

Steven G.

Position: Director

Appointed: 01 July 1999

Resigned: 14 February 2013

Michael G.

Position: Director

Appointed: 05 August 1998

Resigned: 31 July 2014

Timothy R.

Position: Secretary

Appointed: 28 November 1996

Resigned: 28 April 2011

Joseph H.

Position: Director

Appointed: 31 December 1990

Resigned: 31 August 2001

Eleanor H.

Position: Director

Appointed: 31 December 1990

Resigned: 31 August 2001

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats established, there is Radius Limited from Crewe, England. The abovementioned PSC is categorised as "a private company limited by shares", 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 one in the persons with significant control register is William H. This PSC owns 25-50% shares and has 25-50% voting rights.

Radius Limited

Eurocard Centre Herald Park, Herald Drive, Crewe, CW1 6EG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House, England And Wales
Registration number 08260702
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William H.

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

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 30th, October 2023
Free Download (38 pages)

Company search

Advertisements