General information

Name:

Euro Fuels Ltd

Office Address:

The Old Workshop 1 Ecclesall Road South S11 9PA Sheffield

Number: 04307248

Incorporation date: 2001-10-18

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

2001 is the year of the founding of Euro Fuels Limited, a company which is situated at The Old Workshop, 1 Ecclesall Road South in Sheffield. That would make 23 years Euro Fuels has prospered on the local market, as the company was established on 2001-10-18. The company's registered no. is 04307248 and its zip code is S11 9PA. This company started under the business name Eurofuels, though for the last 9 years has been on the market under the business name Euro Fuels Limited. This company's Standard Industrial Classification Code is 47300 meaning Retail sale of automotive fuel in specialised stores. The business latest filed accounts documents were submitted for the period up to 2022-08-31 and the latest annual confirmation statement was filed on 2023-10-11.

Eurofuels Limited is a small-sized vehicle operator with the licence number OF1106779. The firm has one transport operating centre in the country. In their subsidiary in Romford on Patch Park Farm, 3 machines are available.

As for the company, a variety of director's obligations have so far been carried out by Gary M. who was designated to this position on 2001-10-18. To support the directors in their duties, this particular company has been utilizing the expertise of Keeley T. as a secretary for the last 18 years.

  • Previous company's names
  • Euro Fuels Limited 2015-10-02
  • Eurofuels Limited 2001-10-18

Financial data based on annual reports

Company staff

Keeley T.

Role: Secretary

Appointed: 06 July 2006

Latest update: 21 March 2024

Gary M.

Role: Director

Appointed: 18 October 2001

Latest update: 21 March 2024

People with significant control

Executives who have control over this firm are as follows: Jack T. owns 1/2 or less of company shares. Keeley T. owns 1/2 or less of company shares. Gary M. has 1/2 or less of voting rights.

Jack T.
Notified on 12 October 2020
Nature of control:
1/2 or less of shares
Keeley T.
Notified on 12 October 2020
Nature of control:
1/2 or less of shares
Gary M.
Notified on 11 October 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 25 October 2024
Confirmation statement last made up date 11 October 2023
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 27 March 2015
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 25 February 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 28 April 2017
Annual Accounts 30 April 2018
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 29 January 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 29 January 2013
Annual Accounts 9 January 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 9 January 2014

Company Vehicle Operator Data

Unit 4

Address

Patch Park Farm , Ongar Road , Abridge

City

Romford

Postal code

RM4 1AA

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022 (AA)
filed on: 30th, May 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

HQ address,
2013

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

HQ address,
2014

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

HQ address,
2015

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

HQ address,
2016

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

Accountant/Auditor,
2012 - 2016

Name:

Brown Mcleod Limited

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

Accountant/Auditor,
2013

Name:

Brown Mcleod Limited

Address:

Chartered Accountants 51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

Accountant/Auditor,
2015 - 2014

Name:

Brown Mcleod Limited

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 47300 : Retail sale of automotive fuel in specialised stores
22
Company Age

Closest Companies - by postcode