General information

Name:

Fuelsoft Ltd

Office Address:

Unit B Pinewood Bell Heath Way Woodgate Business Park B32 3BZ Birmingham

Number: 06090761

Incorporation date: 2007-02-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fuelsoft Limited has been prospering on the market for 17 years. Registered with number 06090761 in 2007, it is based at Unit B Pinewood Bell Heath Way, Birmingham B32 3BZ. This firm's classified under the NACE and SIC code 62020 which means Information technology consultancy activities. The firm's most recent financial reports were submitted for the period up to 2022-03-31 and the most recent confirmation statement was submitted on 2023-02-05.

On 2015/04/29, the company was looking for a Erp Software Trainer to fill a post in Bromsgrove. They offered a job with wage from £20000.00 to £25000.00 per year.

At the moment, the directors officially appointed by this limited company are: Darren P. assigned to lead the company on Fri, 1st Apr 2022, Glyn H. assigned to lead the company in 2019, Robert T. assigned to lead the company in 2019 and 2 other members of the Management Board who might be found within the Company Staff section of our website. Furthermore, the managing director's assignments are often assisted with by a secretary - John A., who was chosen by this limited company in 2007.

Financial data based on annual reports

Company staff

Darren P.

Role: Director

Appointed: 01 April 2022

Latest update: 31 December 2023

Glyn H.

Role: Director

Appointed: 01 February 2019

Latest update: 31 December 2023

Robert T.

Role: Director

Appointed: 01 February 2019

Latest update: 31 December 2023

John A.

Role: Director

Appointed: 23 November 2010

Latest update: 31 December 2023

David K.

Role: Director

Appointed: 08 February 2007

Latest update: 31 December 2023

John A.

Role: Secretary

Appointed: 08 February 2007

Latest update: 31 December 2023

People with significant control

Executives who control the firm include: David K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 February 2024
Confirmation statement last made up date 05 February 2023
Annual Accounts 12th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12th December 2014
Annual Accounts 18th December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18th December 2015
Annual Accounts 30th November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30th November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 17th December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 17th December 2012

Jobs and Vacancies at Fuelsoft Ltd

Erp Software Trainer in Bromsgrove, posted on Wednesday 29th April 2015
Region / City Bromsgrove
Salary From £20000.00 to £25000.00 per year
Job type permanent
Expiration date Thursday 11th June 2015
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 7th, November 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Lynton House 16 Clovelly Road

Post code:

N8 7RH

City / Town:

London

HQ address,
2014

Address:

Lynton House 16 Clovelly Road

Post code:

N8 7RH

City / Town:

London

HQ address,
2015

Address:

Lynton House 16 Clovelly Road

Post code:

N8 7RH

City / Town:

London

HQ address,
2016

Address:

Lynton House 16 Clovelly Road

Post code:

N8 7RH

City / Town:

London

Accountant/Auditor,
2016 - 2012

Name:

French Ludlam & Co Limited

Address:

Mountfield House 661 High Street Kingswinford

Post code:

DY6 8AL

City / Town:

West Midlands

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
17
Company Age

Closest Companies - by postcode