General information

Name:

Fuelcards4u Limited

Office Address:

Suite 2, Douglas House, 32-34 Simpson Road Bletchley MK1 1BA Milton Keynes

Number: 05060414

Incorporation date: 2004-03-02

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fuelcards4u Ltd can be contacted at Milton Keynes at Suite 2, Douglas House, 32-34 Simpson Road. Anyone can find the company by its zip code - MK1 1BA. Fuelcards4u's founding dates back to year 2004. This company is registered under the number 05060414 and company's current status is active. It changed its business name already two times. Before 2013 the firm has provided the services it specializes in under the name of Fuelcards & Lubes but at this moment the firm is featured under the business name Fuelcards4u Ltd. The company's principal business activity number is 46120: Agents involved in the sale of fuels, ores, metals and industrial chemicals. Its most recent financial reports describe the period up to June 30, 2023 and the most current annual confirmation statement was filed on August 14, 2023.

According to the latest data, the following firm is controlled by a single managing director: Kevin A., who was formally appointed in July 2017. Since May 2013 Vincent W., had been supervising the firm until the resignation on Wednesday 2nd November 2016. Additionally a different director, namely Kevin A. resigned on Wednesday 13th July 2011.

  • Previous company's names
  • Fuelcards4u Ltd 2013-03-21
  • Fuelcards & Lubes Ltd 2010-12-09
  • Millennium Gold Investments Limited 2004-03-02

Financial data based on annual reports

Company staff

Kevin A.

Role: Director

Appointed: 19 July 2017

Latest update: 15 January 2024

People with significant control

Kevin A. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Kevin A.
Notified on 19 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
George P.
Notified on 6 April 2016
Ceased on 19 July 2017
Nature of control:
1/2 or less of shares
Janet P.
Notified on 6 April 2016
Ceased on 19 July 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 28 August 2024
Confirmation statement last made up date 14 August 2023
Annual Accounts 20 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 20 December 2012
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 30 June 2013
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 24 February 2015
Annual Accounts 22 October 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 22 October 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 30 June 2023
Annual Accounts 28 March 2014
Date Approval Accounts 28 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Fri, 30th Jun 2023 (AA)
filed on: 8th, September 2023
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 46120 : Agents involved in the sale of fuels, ores, metals and industrial chemicals
20
Company Age

Similar companies nearby

Closest companies