STANDARD FUEL OILS LIMITED

Carlton House Gores Road Carlton House Gores Road, Liverpool, L33 7XS, England
StatusACTIVE
Company No.07555993
CategoryPrivate Limited Company
Incorporated08 Mar 2011
Age13 years, 3 months, 29 days
JurisdictionEngland Wales

SUMMARY

STANDARD FUEL OILS LIMITED is an active private limited company with number 07555993. It was incorporated 13 years, 3 months, 29 days ago, on 08 March 2011. The company address is Carlton House Gores Road Carlton House Gores Road, Liverpool, L33 7XS, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 23 May 2024

Action Date: 23 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075559930002

Charge creation date: 2024-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sebastian Paul Hoctor

Appointment date: 2023-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Norman Musgrave

Appointment date: 2023-02-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2019

Action Date: 23 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael David Goodwin

Cessation date: 2018-10-23

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2019

Action Date: 23 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Standard Group Holdings

Notification date: 2018-10-23

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2019

Action Date: 23 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas James Goodwin

Cessation date: 2018-10-23

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2019

Action Date: 23 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gregory Charles Goodwin

Cessation date: 2018-10-23

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2019

Action Date: 23 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Frederick Goodwin

Cessation date: 2018-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital name of class of shares

Date: 21 Sep 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 21 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of annual return with made up date

Date: 13 Sep 2018

Action Date: 08 Mar 2016

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2016-03-08

Documents

View document PDF

Second filing of annual return with made up date

Date: 13 Sep 2018

Action Date: 08 Mar 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-03-08

Documents

View document PDF

Second filing of annual return with made up date

Date: 13 Sep 2018

Action Date: 08 Mar 2014

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2014-03-08

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2018

Action Date: 01 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-01

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 20 Aug 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 08/03/2018

Documents

View document PDF

Legacy

Date: 20 Aug 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 08/03/2017

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Frederick Goodwin

Cessation date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 2017

Action Date: 08 Mar 2017

Category: Return

Type: CS01

Description: 08/03/17 Statement of Capital gbp 100

Documents

View document PDF

Accounts amended with accounts type small

Date: 08 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-10

Officer name: Mr Gregg Goodwin

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregg Goodwin

Appointment date: 2016-05-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2015

Action Date: 13 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-13

Old address: , Suite 4102 Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, L1 0BG

New address: Carlton House Gores Road Knowsley Industrial Park Liverpool L33 7XS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 08 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-08

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas James Goodwin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2012

Action Date: 08 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-08

Documents

View document PDF

Legacy

Date: 22 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2011

Action Date: 25 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-25

Old address: , Office 3a Bemrose Business Park, Long Lane, Aintree, Liverpool, L9 7BG, United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Frederick Goodwin

Documents

View document PDF

Incorporation company

Date: 08 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BSF HOLDINGS LTD

161 ELM GROVE,SOUTHSEA,PO5 1LU

Number:11675920
Status:ACTIVE
Category:Private Limited Company

FORTH TECH LIMITED

12 ABBEY PARK PLACE,DUNFERMLINE,KY12 7PD

Number:SC219483
Status:ACTIVE
Category:Private Limited Company

LIGHTWORK PRODUCTIONS LTD

AMELIA HOUSE,WORTHING,BN11 1QR

Number:09825133
Status:ACTIVE
Category:Private Limited Company

PREMIER PROPERTY HOLDINGS LIMITED

ABACUS HOUSE,PLYMOUTH,PL4 8JY

Number:10470837
Status:ACTIVE
Category:Private Limited Company

RENOVA CLINIC LIMITED

C/O HJS CHARTERED ACCOUNTANTS,SOUTHAMPTON,SO15 2EA

Number:10326442
Status:ACTIVE
Category:Private Limited Company

THE CAMPHILL FOUNDATION

NEWTONDEE,ABERDEEN,AB15 9DX

Number:SC322550
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source