Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLEETCOR FUEL CARDS EUROPE LIMITED
Company Information for

FLEETCOR FUEL CARDS EUROPE LIMITED

Canberra House Lydiard Fields, Great Western Way, Swindon, SN5 8UB,
Company Registration Number
02072938
Private Limited Company
Active

Company Overview

About Fleetcor Fuel Cards Europe Ltd
FLEETCOR FUEL CARDS EUROPE LIMITED was founded on 1986-11-11 and has its registered office in Swindon. The organisation's status is listed as "Active". Fleetcor Fuel Cards Europe Limited is a Private Limited Company registered in ENGLAND 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
FLEETCOR FUEL CARDS EUROPE LIMITED
 
Legal Registered Office
Canberra House Lydiard Fields
Great Western Way
Swindon
SN5 8UB
Other companies in HG5
 
Previous Names
RED FUEL CARDS (EUROPE) LIMITED01/06/2010
FUELSERV LIMITED03/03/2006
Filing Information
Company Number 02072938
Company ID Number 02072938
Date formed 1986-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-08
Return next due 2025-04-22
Type of accounts FULL
Last Datalog update: 2024-04-16 10:50:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLEETCOR FUEL CARDS EUROPE 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 FLEETCOR FUEL CARDS EUROPE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW ROBERT BLAZYE
Director 2009-08-12
ERIC RICHARD DEY
Director 2009-08-12
STEVEN JOSEPH PISCIOTTA
Director 2009-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANGUS DUNCAN MACIVER
Company Secretary 2013-01-30 2018-05-31
ANGUS DUNCAN MACIVER
Director 2013-01-30 2018-05-31
VACLAV REHOR
Company Secretary 2012-03-15 2013-01-30
VACLAV REHOR
Director 2012-03-15 2013-01-30
ROBERT GAVIN MARSHALL
Director 2011-12-13 2012-03-15
ANDREW BLAZYE
Company Secretary 2011-08-15 2011-12-13
ERIC RICHARD DEY
Company Secretary 2009-08-12 2011-08-12
PAUL ROBERT HOLLAND
Director 1999-07-29 2011-08-12
KENNETH ANDREW MCLEOD
Director 2009-06-15 2010-03-31
DERREN MARK STROUD
Company Secretary 2009-02-20 2009-08-12
CARLYLE CYRIL CLUMP
Director 2005-11-04 2009-08-12
CLIVE DOUGLAS DRYSDALE
Director 2007-10-01 2009-08-12
CHRISTOPHER JOHN THORNELOE
Company Secretary 2007-06-18 2009-02-20
RICHARD JOHN AMOS
Company Secretary 2007-04-20 2007-06-18
RICHARD JOHN AMOS
Director 2005-11-04 2007-06-18
IAIN CHARLES WIGHTMAN
Company Secretary 2005-11-09 2006-11-27
ORBITAL SECRETARIES LIMITED
Company Secretary 2005-03-10 2005-11-09
STEPHEN JOHN ALLEN
Director 2001-11-12 2005-11-04
KENNETH MCDONALD ALLAN
Director 2003-07-09 2005-10-11
ANNE PATRICIA MUNSON
Company Secretary 1995-05-12 2005-02-03
SUSAN CAROLINE EDWARDS
Director 2002-02-12 2002-11-15
RICHARD CHARLES CASLING
Director 1997-07-01 2002-08-05
ROY ALFRED SCIORTINO
Director 1995-10-01 2002-04-30
PATRICK DAVID HOWES
Director 1997-07-01 2001-08-20
NICHOLAS CHARLES NORTON
Director 1996-09-06 2000-08-14
ALAN RONALD HINES
Director 1995-10-01 1999-04-30
NIGEL PETER RUSSELL
Director 1996-09-06 1998-03-01
TREVOR LESLIE DIGHTON
Director 1996-02-01 1997-06-30
RONALD DAVIES
Director 1991-09-01 1995-10-01
THOMAS GLYN DAVIES
Director 1991-09-01 1995-10-01
ROY VICTOR DUNNETT
Director 1991-09-01 1995-10-01
PHILIP LESLIE WEST
Company Secretary 1991-09-01 1995-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ROBERT BLAZYE CORDWOOD LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
ANDREW ROBERT BLAZYE UNIVERSE GROUP LIMITED Director 2015-05-06 CURRENT 1991-08-21 Active
ANDREW ROBERT BLAZYE FLEETCOR UK INTERNATIONAL MANAGEMENT LIMITED Director 2015-04-28 CURRENT 2007-04-26 Active
ANDREW ROBERT BLAZYE MASTERNAUT TOPCO LIMITED Director 2014-04-15 CURRENT 2014-04-15 Dissolved 2015-10-06
ANDREW ROBERT BLAZYE QUADRUM INVESTMENTS LIMITED Director 2013-10-11 CURRENT 2007-09-04 Dissolved 2016-06-17
ANDREW ROBERT BLAZYE QUADRUM SERVICES B LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
ANDREW ROBERT BLAZYE QUADRUM SERVICES A LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
ANDREW ROBERT BLAZYE QUADRUM INVESTMENTS HOLDINGS LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
ANDREW ROBERT BLAZYE CORPAY ONE UK LIMITED Director 2013-10-11 CURRENT 1996-01-02 Active
ANDREW ROBERT BLAZYE YOUR CAR LIMITED Director 2013-10-11 CURRENT 2008-02-11 Active - Proposal to Strike off
ANDREW ROBERT BLAZYE ABBEY EURO DIESEL LTD Director 2008-03-31 CURRENT 2007-08-02 Active
ANDREW ROBERT BLAZYE FUELCARD SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
ANDREW ROBERT BLAZYE FUEL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
ANDREW ROBERT BLAZYE ABBEY GROUP (OXON) LIMITED Director 2008-03-31 CURRENT 1990-08-07 Liquidation
ANDREW ROBERT BLAZYE ABBEY FUELCARDS LTD Director 2008-03-31 CURRENT 2001-02-15 Liquidation
ANDREW ROBERT BLAZYE ACE FUELCARDS LTD Director 2008-03-31 CURRENT 2006-10-02 Active
ANDREW ROBERT BLAZYE PETROL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
ANDREW ROBERT BLAZYE DIESEL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
ANDREW ROBERT BLAZYE FAMBO UK LIMITED Director 2008-01-01 CURRENT 2005-02-23 Liquidation
ANDREW ROBERT BLAZYE CROFT PETROLEUM LIMITED Director 2008-01-01 CURRENT 1982-07-20 Liquidation
ANDREW ROBERT BLAZYE CROFT FUELS LIMITED Director 2008-01-01 CURRENT 1983-02-15 Liquidation
ANDREW ROBERT BLAZYE CROFT HOLDINGS LIMITED Director 2008-01-01 CURRENT 1989-05-25 Liquidation
ANDREW ROBERT BLAZYE FUELVEND LIMITED Director 2008-01-01 CURRENT 1985-05-17 Liquidation
ANDREW ROBERT BLAZYE FLEETCOR EUROPE LIMITED Director 2008-01-01 CURRENT 1997-03-21 Active
ANDREW ROBERT BLAZYE PETRO VEND (EUROPE) LIMITED Director 2008-01-01 CURRENT 1998-04-23 Active - Proposal to Strike off
ANDREW ROBERT BLAZYE CH JONES (KEYGAS) LIMITED Director 2008-01-01 CURRENT 2003-03-06 Liquidation
ANDREW ROBERT BLAZYE FLEETCOR UK ACQUISITION LIMITED Director 2008-01-01 CURRENT 2006-06-27 Active
ERIC RICHARD DEY QUADRUM INVESTMENTS LIMITED Director 2013-10-11 CURRENT 2007-09-04 Dissolved 2016-06-17
ERIC RICHARD DEY QUADRUM SERVICES B LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
ERIC RICHARD DEY QUADRUM SERVICES A LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
ERIC RICHARD DEY QUADRUM INVESTMENTS HOLDINGS LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
ERIC RICHARD DEY QUADRUM INVESTMENTS GROUP LIMITED Director 2013-10-11 CURRENT 2009-03-27 Active
ERIC RICHARD DEY CORPAY ONE UK LIMITED Director 2013-10-11 CURRENT 1996-01-02 Active
ERIC RICHARD DEY YOUR CAR LIMITED Director 2013-10-11 CURRENT 2008-02-11 Active - Proposal to Strike off
ERIC RICHARD DEY EPYX LIMITED Director 2013-10-11 CURRENT 2000-10-11 Active
ERIC RICHARD DEY ALLSTAR BUSINESS SOLUTIONS LIMITED Director 2011-12-13 CURRENT 1991-07-22 Active
ERIC RICHARD DEY ABBEY EURO DIESEL LTD Director 2008-03-31 CURRENT 2007-08-02 Active
ERIC RICHARD DEY FUELCARD SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
ERIC RICHARD DEY FUEL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
ERIC RICHARD DEY ABBEY GROUP (OXON) LIMITED Director 2008-03-31 CURRENT 1990-08-07 Liquidation
ERIC RICHARD DEY ABBEY FUELCARDS LTD Director 2008-03-31 CURRENT 2001-02-15 Liquidation
ERIC RICHARD DEY ACE FUELCARDS LTD Director 2008-03-31 CURRENT 2006-10-02 Active
ERIC RICHARD DEY PETROL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
ERIC RICHARD DEY DIESEL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
ERIC RICHARD DEY FAMBO UK LIMITED Director 2007-04-30 CURRENT 2005-02-23 Liquidation
ERIC RICHARD DEY THE FUELCARD COMPANY UK LIMITED Director 2007-04-30 CURRENT 2006-09-18 Active
ERIC RICHARD DEY CROFT PETROLEUM LIMITED Director 2007-04-20 CURRENT 1982-07-20 Liquidation
ERIC RICHARD DEY CROFT FUELS LIMITED Director 2007-04-20 CURRENT 1983-02-15 Liquidation
ERIC RICHARD DEY CROFT HOLDINGS LIMITED Director 2007-04-20 CURRENT 1989-05-25 Liquidation
ERIC RICHARD DEY FUELVEND LIMITED Director 2007-04-20 CURRENT 1985-05-17 Liquidation
ERIC RICHARD DEY PETRO VEND (EUROPE) LIMITED Director 2007-04-20 CURRENT 1998-04-23 Active - Proposal to Strike off
ERIC RICHARD DEY CH JONES (KEYGAS) LIMITED Director 2007-04-20 CURRENT 2003-03-06 Liquidation
ERIC RICHARD DEY C H JONES LIMITED Director 2007-04-20 CURRENT 1935-10-09 Active
ERIC RICHARD DEY FLEETCOR EUROPE LIMITED Director 2006-09-07 CURRENT 1997-03-21 Active
ERIC RICHARD DEY FLEETCOR UK ACQUISITION LIMITED Director 2006-09-06 CURRENT 2006-06-27 Active
STEVEN JOSEPH PISCIOTTA QUADRUM INVESTMENTS LIMITED Director 2013-10-11 CURRENT 2007-09-04 Dissolved 2016-06-17
STEVEN JOSEPH PISCIOTTA QUADRUM SERVICES B LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
STEVEN JOSEPH PISCIOTTA QUADRUM SERVICES A LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
STEVEN JOSEPH PISCIOTTA QUADRUM INVESTMENTS HOLDINGS LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
STEVEN JOSEPH PISCIOTTA QUADRUM INVESTMENTS GROUP LIMITED Director 2013-10-11 CURRENT 2009-03-27 Active
STEVEN JOSEPH PISCIOTTA CORPAY ONE UK LIMITED Director 2013-10-11 CURRENT 1996-01-02 Active
STEVEN JOSEPH PISCIOTTA YOUR CAR LIMITED Director 2013-10-11 CURRENT 2008-02-11 Active - Proposal to Strike off
STEVEN JOSEPH PISCIOTTA EPYX LIMITED Director 2013-10-11 CURRENT 2000-10-11 Active
STEVEN JOSEPH PISCIOTTA FUELCARDS UK LIMITED Director 2013-01-30 CURRENT 2007-04-26 Active
STEVEN JOSEPH PISCIOTTA ABBEY EURO DIESEL LTD Director 2008-03-31 CURRENT 2007-08-02 Active
STEVEN JOSEPH PISCIOTTA FUELCARD SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
STEVEN JOSEPH PISCIOTTA FUEL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
STEVEN JOSEPH PISCIOTTA ABBEY GROUP (OXON) LIMITED Director 2008-03-31 CURRENT 1990-08-07 Liquidation
STEVEN JOSEPH PISCIOTTA ABBEY FUELCARDS LTD Director 2008-03-31 CURRENT 2001-02-15 Liquidation
STEVEN JOSEPH PISCIOTTA ACE FUELCARDS LTD Director 2008-03-31 CURRENT 2006-10-02 Active
STEVEN JOSEPH PISCIOTTA PETROL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
STEVEN JOSEPH PISCIOTTA DIESEL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
STEVEN JOSEPH PISCIOTTA FAMBO UK LIMITED Director 2007-04-30 CURRENT 2005-02-23 Liquidation
STEVEN JOSEPH PISCIOTTA THE FUELCARD COMPANY UK LIMITED Director 2007-04-30 CURRENT 2006-09-18 Active
STEVEN JOSEPH PISCIOTTA CROFT PETROLEUM LIMITED Director 2007-04-20 CURRENT 1982-07-20 Liquidation
STEVEN JOSEPH PISCIOTTA CROFT FUELS LIMITED Director 2007-04-20 CURRENT 1983-02-15 Liquidation
STEVEN JOSEPH PISCIOTTA CROFT HOLDINGS LIMITED Director 2007-04-20 CURRENT 1989-05-25 Liquidation
STEVEN JOSEPH PISCIOTTA FUELVEND LIMITED Director 2007-04-20 CURRENT 1985-05-17 Liquidation
STEVEN JOSEPH PISCIOTTA PETRO VEND (EUROPE) LIMITED Director 2007-04-20 CURRENT 1998-04-23 Active - Proposal to Strike off
STEVEN JOSEPH PISCIOTTA CH JONES (KEYGAS) LIMITED Director 2007-04-20 CURRENT 2003-03-06 Liquidation
STEVEN JOSEPH PISCIOTTA C H JONES LIMITED Director 2007-04-20 CURRENT 1935-10-09 Active
STEVEN JOSEPH PISCIOTTA FLEETCOR EUROPE LIMITED Director 2006-09-07 CURRENT 1997-03-21 Active
STEVEN JOSEPH PISCIOTTA FLEETCOR UK ACQUISITION LIMITED Director 2006-09-06 CURRENT 2006-06-27 Active

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
2024-02-29REGISTERED OFFICE CHANGED ON 29/02/24 FROM PO Box 1463 Canberra House Lydiard Fields Great Western Way Swindon SN5 6PS England
2023-11-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-18Resolutions passed:<ul><li>Resolution Share premium account cancelled 17/10/2023<li>Resolution reduction in capital</ul>
2023-10-18Solvency Statement dated 17/10/23
2023-10-18Statement by Directors
2023-10-18Statement of capital on USD 64,528.8715
2023-10-09DIRECTOR APPOINTED MR TY MILLER
2023-04-11CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2023-02-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-26DIRECTOR APPOINTED MR PAUL ROBERT HOLLAND
2022-08-26APPOINTMENT TERMINATED, DIRECTOR ALAN KING
2022-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KING
2022-08-26AP01DIRECTOR APPOINTED MR PAUL ROBERT HOLLAND
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOSEPH PISCIOTTA
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2022-02-01FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-01FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/21 FROM PO Box 1463 PO Box 1463 Lydiard Fields Great Western Way Swindon SN5 6PS England
2021-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/21 FROM C/O the Fuelcard Company Uk Ltd Unit 3 st James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES
2021-03-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-27RES10Resolutions passed:
  • Resolution of allotment of securities
2020-11-27SH0130/10/20 STATEMENT OF CAPITAL USD 64527.5810
2020-11-27RES 17Resolutions passed:
  • Resolution redonominate shares
2020-11-27SH14Capital statement. Redenomination of shares
  • USD 64,525 on
2020-11-23SH20Statement by Directors
2020-11-23SH19Statement of capital on 2020-11-23 USD 64,527.581
2020-11-23CAP-SSSolvency Statement dated 12/11/20
2020-11-23RES13Resolutions passed:
  • Reduce shre premium account 12/11/2020
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARD FREUND
2020-09-01AP01DIRECTOR APPOINTED MR CHARLES RICHARD FREUND
2020-09-01CH01Director's details changed for Mr. Steven Joseph Pisciotta on 2020-09-01
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ERIC RICHARD DEY
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2019-11-25AP01DIRECTOR APPOINTED MR ALAN KING
2019-11-19CH01Director's details changed for Mrs Anita Kravos-Medimorec on 2019-11-12
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT BLAZYE
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-08AD03Registers moved to registered inspection location of C/O Fleetcor Europe Limited 64-65 Vincent Square London SW1P 2NU
2019-10-08AD02Register inspection address changed to C/O Fleetcor Europe Limited 64-65 Vincent Square London SW1P 2NU
2019-09-18RES01ADOPT ARTICLES 18/09/19
2019-09-18CC04Statement of company's objects
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2019-02-18CH01Director's details changed for Mrs Anita Kravos on 2019-02-11
2019-02-14AP01DIRECTOR APPOINTED MRS ANITA KRAVOS
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-11TM02Termination of appointment of Angus Duncan Maciver on 2018-05-31
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS DUNCAN MACIVER
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 50000
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-08-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 50000
2016-04-12AR0110/04/16 ANNUAL RETURN FULL LIST
2015-06-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-15AR0110/04/15 ANNUAL RETURN FULL LIST
2015-04-15CH01Director's details changed for Mr Andrew Robert Blazye on 2011-04-01
2014-06-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-15AR0110/04/14 ANNUAL RETURN FULL LIST
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-10AR0110/04/13 ANNUAL RETURN FULL LIST
2013-04-10CH01Director's details changed for Mr Angus Duncan Maciver on 2013-01-31
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR VACLAV REHOR
2013-02-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY VACLAV REHOR
2013-02-01AP03SECRETARY APPOINTED MR ANGUS DUNCAN MACIVER
2013-02-01AP01DIRECTOR APPOINTED MR ANGUS DUNCAN MACIVER
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-11AR0110/04/12 FULL LIST
2012-03-15AP03SECRETARY APPOINTED MR VACLAV REHOR
2012-03-15AP01DIRECTOR APPOINTED MR VACLAV REHOR
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSHALL
2011-12-14AP01DIRECTOR APPOINTED MR ROBERT GAVIN MARSHALL
2011-12-14TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BLAZYE
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BLAZYE / 15/08/2011
2011-08-16AP03SECRETARY APPOINTED MR ANDREW BLAZYE
2011-08-16TM02APPOINTMENT TERMINATED, SECRETARY ERIC DEY
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOLLAND
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-04-12AR0110/04/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 26/12/09
2010-06-01RES15CHANGE OF NAME 28/05/2010
2010-06-01CERTNMCOMPANY NAME CHANGED RED FUEL CARDS (EUROPE) LIMITED CERTIFICATE ISSUED ON 01/06/10
2010-06-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-07AR0110/04/10 FULL LIST
2010-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2010 FROM RED HOUSE, CEMETERY PALES BROOKWOOD WOKING SURREY GU24 0BL
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MCLEOD
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT HOLLAND / 10/04/2010
2010-04-09AUDAUDITOR'S RESIGNATION
2010-01-18MEM/ARTSARTICLES OF ASSOCIATION
2010-01-18RES13COMPANY BUSINESS 18/12/2009
2010-01-18RES01ALTER ARTICLES 18/12/2009
2009-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-03AAFULL ACCOUNTS MADE UP TO 27/12/08
2009-08-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-08-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-08-25288aDIRECTOR APPOINTED STEVEN JOSEPH PISCIOTTA
2009-08-25288aDIRECTOR APPOINTED ANDREW BLAZYE
2009-08-25288aDIRECTOR AND SECRETARY APPOINTED ERIC RICHARD DEY
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR CARLYLE CLUMP
2009-08-19288bAPPOINTMENT TERMINATED SECRETARY DERREN STROUD
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR CLIVE DRYSDALE
2009-08-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-24288aDIRECTOR APPOINTED MR KENNETH ANDREW MCLEOD
2009-04-30363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-04-30288aSECRETARY APPOINTED MR DERREN STROUD
2009-04-30288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER THORNELOE
2008-09-09288cDIRECTOR'S CHANGE OF PARTICULARS / CARLYLE CLUMP / 04/06/2008
2008-09-02AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-04-10363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2007-10-12288aNEW DIRECTOR APPOINTED
2007-10-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-19288aNEW SECRETARY APPOINTED
2007-06-19288bDIRECTOR RESIGNED
2007-06-18288bSECRETARY RESIGNED
2007-05-04363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-05-03288aNEW SECRETARY APPOINTED
2007-03-16395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46719 - Wholesale of other fuels and related products




Licences & Regulatory approval
We could not find any licences issued to FLEETCOR FUEL CARDS EUROPE LIMITED 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 FLEETCOR FUEL CARDS EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-21 Satisfied JPMORGAN CHASE BANK N.A. AS TRUSTEE
AN ACCESSION DEED 2007-02-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2007-02-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SECURITY ACCESSION DEED 2005-11-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of FLEETCOR FUEL CARDS EUROPE LIMITED registering or being granted any patents
Domain Names

FLEETCOR FUEL CARDS EUROPE LIMITED owns 2 domain names.

fuelservonline.co.uk   fuelserv.co.uk  

Trademarks
We have not found any records of FLEETCOR FUEL CARDS EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLEETCOR FUEL CARDS EUROPE LIMITED. 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 (46719 - Wholesale of other fuels and related products) as FLEETCOR FUEL CARDS EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FLEETCOR FUEL CARDS EUROPE LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLEETCOR FUEL CARDS EUROPE LIMITED 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 FLEETCOR FUEL CARDS EUROPE LIMITED 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.