I-fuelcards Ltd

General information

Name:

I-fuelcards Limited

Office Address:

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

Number: 03713147

Incorporation date: 1999-02-12

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

I-fuelcards is a business located at MK1 1BA Milton Keynes at Suite 2, Douglas House, 32-34 Simpson Road. This firm has been operating since 1999 and is registered under the identification number 03713147. This firm has been operating on the British market for 25 years now and the last known status is active. The firm known today as I-fuelcards Ltd was known as Millennium Gold (oils) until Friday 23rd November 2012 at which point the business name got changed. This company's classified under the NACE and SIC code 46120 meaning Agents involved in the sale of fuels, ores, metals and industrial chemicals. The company's latest financial reports cover the period up to 2022-06-30 and the most recent confirmation statement was submitted on 2023-06-05.

With two recruitment advertisements since Tue, 17th Mar 2015, I-fuelcards has been a relatively active employer on the labour market. On Tue, 23rd Jun 2015, it started searching for new employees for a full time Sales Trainee Apprentice position in Bedford, and on Tue, 17th Mar 2015, for the vacant position of a full time Sales Trainee in Bedford.

The information we have describing this particular enterprise's executives suggests there are three directors: Susan P., George P. and Janet P. who became a part of the team on Thursday 21st December 2023, Thursday 31st January 2002 and Tuesday 16th February 1999. Moreover, the director's tasks are backed by a secretary - Andrew P., who was officially appointed by the limited company in 1999.

  • Previous company's names
  • I-fuelcards Ltd 2012-11-23
  • Millennium Gold (oils) Limited 1999-02-12

Financial data based on annual reports

Company staff

Susan P.

Role: Director

Appointed: 21 December 2023

Latest update: 12 February 2024

George P.

Role: Director

Appointed: 31 January 2002

Latest update: 12 February 2024

Janet P.

Role: Director

Appointed: 16 February 1999

Latest update: 12 February 2024

Andrew P.

Role: Secretary

Appointed: 16 February 1999

Latest update: 12 February 2024

People with significant control

Executives who have control over the firm are as follows: George P. owns over 1/2 to 3/4 of company shares . Janet P. owns 1/2 or less of company shares.

George P.
Notified on 2 June 2023
Nature of control:
over 1/2 to 3/4 of shares
Janet P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Susan P.
Notified on 6 April 2016
Ceased on 2 June 2023
Nature of control:
1/2 or less of shares
George P.
Notified on 6 April 2016
Ceased on 2 June 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 19 June 2024
Confirmation statement last made up date 05 June 2023
Annual Accounts 11 January 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 11 January 2013
Annual Accounts 14 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 14 March 2014
Annual Accounts 11 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 11 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

Jobs and Vacancies at I-fuelcards Limited

Sales Trainee Apprentice in Bedford, posted on Tuesday 23rd June 2015
Region / City Home Counties, Bedford
Industry Other industries
Salary £120.00 per week
Job type full time
Career level higher education students and graduates
Education level a GCSE (Scottish or equivalent)
 
Sales Trainee in Bedford, posted on Tuesday 17th March 2015
Region / City Home Counties, Bedford
Industry Other industries
Salary £3.30 per hour
Job type full time
Career level higher education students and graduates
Education level a GCSE (Scottish or equivalent)
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Friday 30th June 2023 (AA)
filed on: 4th, December 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
25
Company Age

Similar companies nearby

Closest companies