STANDARD FUEL OILS LIMITED
Status | ACTIVE |
Company No. | 07555993 |
Category | Private Limited Company |
Incorporated | 08 Mar 2011 |
Age | 13 years, 3 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 21 Sep 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 21 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Capital allotment shares
Date: 23 Aug 2018
Action Date: 01 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-01
Capital : 100 GBP
Documents
Legacy
Date: 20 Aug 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 08/03/2018
Documents
Legacy
Date: 20 Aug 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 08/03/2017
Documents
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
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
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
Legacy
Date: 03 Apr 2017
Action Date: 08 Mar 2017
Category: Return
Type: CS01
Description: 08/03/17 Statement of Capital gbp 100
Documents
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
Mortgage satisfy charge full
Date: 07 Sep 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 11 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas James Goodwin
Documents
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
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
Legacy
Date: 22 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
Appoint person director company with name
Date: 13 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Frederick Goodwin
Documents
Some Companies
161 ELM GROVE,SOUTHSEA,PO5 1LU
Number: | 11675920 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ABBEY PARK PLACE,DUNFERMLINE,KY12 7PD
Number: | SC219483 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
C/O HJS CHARTERED ACCOUNTANTS,SOUTHAMPTON,SO15 2EA
Number: | 10326442 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWTONDEE,ABERDEEN,AB15 9DX
Number: | SC322550 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |