Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AS24 FUEL CARD LTD
Company Information for

AS24 FUEL CARD LTD

MILLHOUSE, 32-38 EAST STREET, ROCHFORD, ESSEX, SS4 1DB,
Company Registration Number
01895419
Private Limited Company
Active

Company Overview

About As24 Fuel Card Ltd
AS24 FUEL CARD LTD was founded on 1985-03-14 and has its registered office in Rochford. The organisation's status is listed as "Active". As24 Fuel Card Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AS24 FUEL CARD LTD
 
Legal Registered Office
MILLHOUSE
32-38 EAST STREET
ROCHFORD
ESSEX
SS4 1DB
Other companies in SS9
 
Filing Information
Company Number 01895419
Company ID Number 01895419
Date formed 1985-03-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB430734768  
Last Datalog update: 2023-11-06 15:59:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AS24 FUEL CARD LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DEEPWAY LIMITED   JOANNA FRANKLIN CONSULTING LIMITED   LS ACCOUNTANCY SERVICES LIMITED   VENTHAM ACCOUNTANCY SERVICES LIMITED   VENTHAMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AS24 FUEL CARD LTD

Current Directors
Officer Role Date Appointed
ROLAND MAXIME SAUNION
Company Secretary 2018-05-01
BRUNO CLAUDE SYLVAIN LEROY
Director 2016-09-15
RAPHAEL MANUEL OLIVER
Director 2016-01-01
ROLAND MAXIME SAUNION
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE BRIGITTE ATOINETTE MARIE LECOUTOUR
Company Secretary 2016-09-27 2018-05-01
CHARLOTTE BRIGITTE ATOINETTE MARIE LECOUTOUR
Director 2016-09-15 2018-05-01
CEDRIC MARC VIGNEAU
Company Secretary 2012-09-01 2016-09-27
CEDRIC MARC VIGNEAU
Director 2012-09-01 2016-09-27
THOMAS STRAUSS
Director 2014-08-26 2016-09-15
BRUNO XAVIER JEAN MARIE DAUDE LAGRAVE
Director 2011-07-01 2015-12-31
FRANCOIS CLAUDE JULIEN VANVERTS
Director 2010-11-01 2014-08-26
XAVIER BOURAT
Company Secretary 2008-07-22 2012-08-31
XAVIER BOURAT
Director 2008-04-01 2012-08-31
PIERRE YVES SACHET
Director 2007-09-01 2011-07-01
MARC ANTOINE MENGUS
Director 2006-09-15 2010-11-01
ALEXANDER PETER OLAF ZANDBERGEN
Company Secretary 2004-09-17 2008-07-03
ALEXANDER PETER OLAF ZANDBERGEN
Director 2004-09-01 2008-04-25
JEAN MARC FAYOUX
Director 2003-06-01 2007-09-01
FRANCK ROGER MARIE BRIATTA
Director 2005-07-01 2006-09-01
ARNAUD REGENT
Company Secretary 2001-04-01 2004-09-17
KOEN REMI JAN STURTEWEGEN
Company Secretary 2001-01-15 2004-09-17
ARNAUD REGENT
Director 2001-04-01 2004-09-01
NOEL YVES CLAUDE DUCHENE
Director 1998-12-15 2003-05-31
KOEN REMI JAN STURTEWEGEN
Director 2001-01-15 2001-04-01
STEPHANE LOIC CHRISTIAN ROUSSEL DEBIERRE
Company Secretary 1997-08-11 2001-01-15
STEPHANE LOIC CHRISTIAN ROUSSEL DEBIERRE
Director 1997-08-11 2001-01-15
JEAN COHEN
Director 1996-10-21 1998-12-10
BERNARD GEORGES TARDY
Company Secretary 1992-10-19 1997-08-11
BERNARD GEORGES TARDY
Director 1992-10-19 1997-08-11
ARMELLE REBUFFET
Director 1992-12-09 1996-10-21
GEORGES SCRIBGRRAS
Director 1992-10-19 1992-12-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-20Change of details for Total Sa as a person with significant control on 2021-05-28
2023-10-20CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-05APPOINTMENT TERMINATED, DIRECTOR GUILLAUME MARC GALTIER
2023-09-05DIRECTOR APPOINTED MS SANDRINE SABOUREAU
2023-01-09FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-08DIRECTOR APPOINTED MR MATTHIEU MARC ALEXANDRE
2023-01-08Termination of appointment of Roland Maxime Saunion on 2022-12-08
2023-01-08APPOINTMENT TERMINATED, DIRECTOR ROLAND MAXIME SAUNION
2023-01-08Director's details changed for Mr Matthieu Marc Alexandre on 2022-12-08
2023-01-08Appointment of Mr Matthieu Marc, Alexandre Perret as company secretary on 2022-12-08
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2021-12-29FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-08-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-23AP01DIRECTOR APPOINTED MR GUILLAUME MARC GALTIER
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR RAPHAEL MANUEL OLIVER
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/18 FROM Clements House 1279 London Road Leigh on Sea Essex SS9 2AD
2018-05-03AP01DIRECTOR APPOINTED MR ROLAND MAXIME SAUNION
2018-05-03AP03Appointment of Mr Roland Maxime Saunion as company secretary on 2018-05-01
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BRIGITTE ATOINETTE MARIE LECOUTOUR
2018-05-03TM02Termination of appointment of Charlotte Brigitte Atoinette Marie Lecoutour on 2018-05-01
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-10-19AP03Appointment of Ms Charlotte Brigitte Atoinette Marie Lecoutour as company secretary on 2016-09-27
2016-10-19TM02Termination of appointment of Cedric Marc Vigneau on 2016-09-27
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR CEDRIC MARC VIGNEAU
2016-09-22AP01DIRECTOR APPOINTED MR BRUNO CLAUDE SYLVAIN LEROY
2016-09-22AP01DIRECTOR APPOINTED MS CHARLOTTE BRIGITTE ATOINETTE MARIE LECOUTOUR
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS STRAUSS
2016-09-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-04AP01DIRECTOR APPOINTED MR RAPHAEL MANUEL OLIVER
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO XAVIER JEAN MARIE DAUDE LAGRAVE
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-26AR0104/10/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-23AP01DIRECTOR APPOINTED THOMAS STRAUSS
2014-10-21AP01DIRECTOR APPOINTED MR THOMAS STRAUSS
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-13AR0104/10/14 FULL LIST
2014-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CEDRIC MARC VIGNEAU / 01/01/2014
2014-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUNO XAVIER JEAN MARIE DAUDE LAGRAVE / 01/01/2014
2014-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR CEDRIC MARC VIGNEAU / 01/01/2014
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS VANVERTS
2014-06-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-05AR0104/10/13 FULL LIST
2013-11-05AP03SECRETARY APPOINTED MR CEDRIC MARC VIGNEAU
2013-11-04TM02APPOINTMENT TERMINATED, SECRETARY XAVIER BOURAT
2013-05-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / XAVIER BOURAT / 01/09/2012
2012-11-05AR0104/10/12 FULL LIST
2012-09-12AP01DIRECTOR APPOINTED CEDRIC MARC VIGNEAU
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER BOURAT
2012-05-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-25AR0104/10/11 FULL LIST
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE SACHET
2011-08-24AP01DIRECTOR APPOINTED BRUNO XAVIER JEAN MARIE DAUDE LAGRAVE
2011-04-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARC MENGUS
2011-02-01AP01DIRECTOR APPOINTED FRANCOIS CLAUDE JULIEN VANVERTS
2010-10-11AR0104/10/10 FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / XAVIER BOURAT / 01/01/2010
2010-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / XAVIER BOURAT / 01/01/2010
2010-06-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / XAVIER BOURAT / 01/05/2010
2009-10-12AR0104/10/09 FULL LIST
2009-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2009 FROM CLEMENTS HOUSE 1279 LONDON ROAD LEIGH ON SEA ESSEX SS9 2AD
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERRE YVES SACHET / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC ANTOINE MENGUS / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / XAVIER BOURAT / 09/10/2009
2009-08-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-11MISCSECTION 519
2008-12-18363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-12-18287REGISTERED OFFICE CHANGED ON 18/12/2008 FROM CASSIOBURY HOUSE, 11-19 STATION ROAD, WATFORD HERTFORDSHIRE WD17 1AP
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-24288bAPPOINTMENT TERMINATED SECRETARY ALEXANDER ZANDBERGEN
2008-07-23288aSECRETARY APPOINTED XAVIER BOURAT
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER ZANDBERGEN
2008-04-15288aDIRECTOR APPOINTED XAVIER BOURAT
2007-11-26363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-11-26287REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 3RD FLOOR 77-79 HIGH STREET WATFORD HERTFORDSHIRE WD17 2DF
2007-09-05288bDIRECTOR RESIGNED
2007-09-05288aNEW DIRECTOR APPOINTED
2007-06-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-07363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-12-07288cDIRECTOR'S PARTICULARS CHANGED
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-06288bDIRECTOR RESIGNED
2006-07-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-26363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-08-11288aNEW DIRECTOR APPOINTED
2005-08-05244DELIVERY EXT'D 3 MTH 31/12/04
2005-03-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-25363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-10-25288aNEW SECRETARY APPOINTED
2004-10-25363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-09-02288aNEW DIRECTOR APPOINTED
2004-09-02288bDIRECTOR RESIGNED
2004-05-21244DELIVERY EXT'D 3 MTH 31/12/03
2004-02-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-14363(288)DIRECTOR RESIGNED
2003-10-14363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-07-15244DELIVERY EXT'D 3 MTH 31/12/02
2003-05-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores




Licences & Regulatory approval
We could not find any licences issued to AS24 FUEL CARD LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AS24 FUEL CARD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AS24 FUEL CARD LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.349
MortgagesNumMortOutstanding1.849
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.499

This shows the max and average number of mortgages for companies with the same SIC code of 47300 - Retail sale of automotive fuel in specialised stores

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AS24 FUEL CARD LTD

Intangible Assets
Patents
We have not found any records of AS24 FUEL CARD LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AS24 FUEL CARD LTD
Trademarks
We have not found any records of AS24 FUEL CARD LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AS24 FUEL CARD LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47300 - Retail sale of automotive fuel in specialised stores) as AS24 FUEL CARD LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where AS24 FUEL CARD LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party AS24 FUEL CARD LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyROSS INTERNATIONAL HAULAGE LIMITEDEvent Date2011-09-05
In the High Court of Justice (Chancery Division) Companies Court case number 7729 A Petition to wind up the above-named Company of Lamont Pridmore Chartered Accountants, Arkle House, Lonsdale Street, Carlisle CA1 1BJ , presented on 5 September 2011 by AS24 FUEL CARD LIMITED , of Clements House, 1279 London Road, Leigh on Sea, Essex SS9 2AD , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL , on 7 November 2011 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 4 November 2011 . The Petitioners Solicitor is Matthew Arnold & Baldwin LLP , 21 Station Road, Watford, Hertfordshire WD17 1HT , telephone 01923 202020. (Ref OJK/81658.29.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AS24 FUEL CARD LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AS24 FUEL CARD LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1