General information

Name:

Komfuel Ltd

Office Address:

Units 6-8 Primary Point Progress Drive WS11 0JF Cannock

Number: 10221961

Incorporation date: 2016-06-08

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company known as Komfuel was started on 2016-06-08 as a Private Limited Company. This enterprise's registered office can be contacted at Cannock on Units 6-8 Primary Point, Progress Drive. When you have to reach the company by post, its post code is WS11 0JF. The official reg. no. for Komfuel Limited is 10221961. This enterprise's principal business activity number is 47910 and has the NACE code: Retail sale via mail order houses or via Internet. Komfuel Ltd filed its latest accounts for the financial period up to Thursday 30th June 2022. The business latest annual confirmation statement was released on Wednesday 7th June 2023.

The corporation owns two trademarks, all are still in use. The first trademark was licensed in 2016 and the last one in 2017. The trademark which will lose its validity sooner, i.e. in June, 2026 is KOMfuel.

We have 1 director at present overseeing the business, namely Desmond M. who has been utilizing the director's duties for 8 years. For 5 years James F., had been functioning as a director for the business until the resignation on 2022-09-15. As a follow-up another director, including Desmond M. quit in 2019.

Trade marks

Trademark UK00003192714
Trademark image:-
Trademark name:Fuel to Rule
Status:Registered
Filing date:2016-10-22
Date of entry in register:2017-01-20
Renewal date:2026-10-22
Owner name:Komfuel Ltd
Owner address:Mailcoms House, 3 & 4 Heritage Park, Hayes Way, Cannock, United Kingdom, WS11 7LT
Trademark UK00003168846
Trademark image:-
Trademark name:KOMfuel
Status:Registered
Filing date:2016-06-09
Date of entry in register:2016-11-11
Renewal date:2026-06-09
Owner name:Komfuel Ltd
Owner address:Mailcoms House, 3 & 4 Heritage Park, Hayes Way, Cannock, United Kingdom, WS11 7LT

Financial data based on annual reports

Company staff

Desmond M.

Role: Director

Appointed: 15 September 2022

Latest update: 11 February 2024

People with significant control

Desmond M. is the individual who has control over this firm, owns over 3/4 of company shares and has 1/2 or less of voting rights.

Desmond M.
Notified on 8 June 2016
Nature of control:
1/2 or less of voting rights
over 3/4 of shares
right to manage directors
James F.
Notified on 20 March 2017
Ceased on 17 May 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
Stark Wayne Ltd.
Address: Stark Wayne Ltd. Barn 2b South Courtyard Dunston Business Village, Dunston, Stafford, ST18 9AB, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered The Register Of Companies For England And Wales
Registration number 09495737
Notified on 20 March 2017
Ceased on 1 July 2018
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 21 June 2024
Confirmation statement last made up date 07 June 2023
Annual Accounts
Start Date For Period Covered By Report 08 June 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
End Date For Period Covered By Report 30 June 2018

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/06/30 (AA)
filed on: 29th, March 2024
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
7
Company Age