Company Information for FUELCARE LIMITED
MERCURY HOUSE, SHREWSBURY BUSINESS PARK, SHREWSBURY, SHROPSHIRE, SY2 6LG,
|
Company Registration Number
02385625
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
FUELCARE LIMITED | |||
Legal Registered Office | |||
MERCURY HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG Other companies in DE13 | |||
| |||
Company Number | 02385625 | |
---|---|---|
Company ID Number | 02385625 | |
Date formed | 1989-05-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB551510280 |
Last Datalog update: | 2023-08-06 11:26:54 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FUELCARE CORPORATION | 13809 N HIGHWAY 183 STE 500 C/O PMB 9201 AUSTIN TX 78750 | Active | Company formed on the 2018-10-31 | |
Fuelcare Filtration Services, Inc. | 102 E 18th Street #1 Marysville CA 95901 | SOS/FTB Suspended | Company formed on the 1996-01-03 | |
FUELCARE SERVICES, INC | 108 West 13Th Street Wilmington DE 19801 | Unknown | Company formed on the 2000-04-10 | |
FUELCARE, INC. | 16141 CLEVELAND ST C109 REDMOND WA 980520000 | Active | Company formed on the 2015-06-09 | |
FUELCARE, INC. | 5305 RIVER RD N STE B KEIZER OR 97303 | Active | Company formed on the 2018-08-20 |
Officer | Role | Date Appointed |
---|---|---|
GEMMA MAY RUMFORD-WARR |
||
OLIVER JAMES RUMFORD-WARR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIANE BERYL WARR |
Company Secretary | ||
ANTHONY JAMES RUMFORD WARR |
Director | ||
DIANE BERYL WARR |
Director |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Oliver James Rumford-Warr on 2024-03-21 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH10 | Particulars of variation of rights attached to shares | |
RES13 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
PSC02 | Notification of Ojrw Holdings Ltd as a person with significant control on 2019-02-27 | |
PSC04 | Change of details for Mr Oliver James Rumford-Warr as a person with significant control on 2019-02-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
SH01 | 23/09/19 STATEMENT OF CAPITAL GBP 1004 | |
RES12 | Resolution of varying share rights or name | |
AR01 | 31/03/09 ANNUAL RETURN FULL LIST | |
RP04CS01 | Second filing of Confirmation Statement dated 31/03/2017 | |
RP04AR01 | Second filing of the annual return made up to 2011-03-31 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 09/10/2019 | |
SH06 | Cancellation of shares. Statement of capital on 2009-10-13 GBP 8 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2019-02-08 GBP 1,000.00 | |
SH03 | Purchase of own shares | |
RP04SH01 | Second filing of capital allotment of shares GBP9.00 | |
SH01 | 01/06/17 STATEMENT OF CAPITAL GBP 1007 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 03/04/18 STATEMENT OF CAPITAL;GBP 1006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2016 FROM MERCURY HOUSE SITKA DRIVE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 12 LANCASTER PARK NEWBOROUGH ROAD NEEDWOOD BURTON-ON-TRENT STAFFORDSHIRE DE13 9PD | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Oliver James Rumford-Warr on 2015-10-26 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/13 FROM Suite 1, the Hayloft Blakenhall Park, Bar Lane Barton Under Needwood Burton-on-Trent Staffordshire DE13 8AJ United Kingdom | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
SH01 | 26/07/11 STATEMENT OF CAPITAL GBP 8 | |
AP03 | SECRETARY APPOINTED MRS GEMMA MAY RUMFORD-WARR | |
AR01 | 31/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JAMES RUMFORD-WARR / 21/03/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 7 SANDERS ROAD BROMSGROVE WORCESTERSHIRE B61 7DG UNITED KINGDOM | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER WARR / 09/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 2 FAIRFIELD ROAD BROMSGROVE WORCESTERSHIRE B61 7DG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DIANE WARR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WARR | |
288a | DIRECTOR APPOINTED OLIVER WARR | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
88(2) | AD 01/05/08 GBP SI 1@1=1 GBP IC 105/106 | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 7 SANDERS ROAD BROMSGROVE WORCESTERSHIRE B61 7DG | |
363s | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 18/05/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 18/05/03; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/07/03 FROM: 4E SHERWOOD ROAD ASTON FIELDS INDUSTRIAL ESTATE BROMSGROVE WORCESTERSHIRE B60 3DR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/06/02 FROM: 7 SANDERS ROAD BROMSGROVE WORCESTERSHIRE B61 7DG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
88(2)R | AD 31/12/99--------- £ SI 3@1=3 £ IC 102/105 | |
88(2)R | AD 13/12/99--------- £ SI 2@1=2 £ IC 100/102 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/06/99 | |
363s | RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
88(2)R | AD 09/04/99--------- £ SI 98@1=98 £ IC 2/100 | |
363s | RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 24/01/95 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
287 | REGISTERED OFFICE CHANGED ON 08/08/94 FROM: C/O MARTIN G CLARK & CO 140,NEW ROAD ASTON FIELDS, BROMSGROVE WORCESTERSHIRE, B60 2LE. | |
363a | RETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BUILDING HYGIENE SERVICES LIMITE D CERTIFICATE ISSUED ON 17/11/93 | |
CERTNM | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/11/93 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
Creditors Due Within One Year | 2013-12-31 | £ 45,883 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 83,030 |
Creditors Due Within One Year | 2012-12-31 | £ 83,030 |
Creditors Due Within One Year | 2011-12-31 | £ 17,997 |
Provisions For Liabilities Charges | 2013-12-31 | £ 1,504 |
Provisions For Liabilities Charges | 2012-12-31 | £ 1,377 |
Provisions For Liabilities Charges | 2012-12-31 | £ 1,377 |
Provisions For Liabilities Charges | 2011-12-31 | £ 1,263 |
Creditors and other liabilities
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 FUELCARE LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 42,383 |
Cash Bank In Hand | 2012-12-31 | £ 37,480 |
Cash Bank In Hand | 2012-12-31 | £ 37,480 |
Cash Bank In Hand | 2011-12-31 | £ 12,989 |
Current Assets | 2013-12-31 | £ 116,291 |
Current Assets | 2012-12-31 | £ 161,002 |
Current Assets | 2012-12-31 | £ 161,002 |
Current Assets | 2011-12-31 | £ 35,226 |
Debtors | 2013-12-31 | £ 65,817 |
Debtors | 2012-12-31 | £ 121,563 |
Debtors | 2012-12-31 | £ 121,563 |
Debtors | 2011-12-31 | £ 19,740 |
Shareholder Funds | 2013-12-31 | £ 77,704 |
Shareholder Funds | 2012-12-31 | £ 85,042 |
Shareholder Funds | 2012-12-31 | £ 85,042 |
Shareholder Funds | 2011-12-31 | £ 24,198 |
Stocks Inventory | 2013-12-31 | £ 8,091 |
Stocks Inventory | 2012-12-31 | £ 1,959 |
Stocks Inventory | 2012-12-31 | £ 1,959 |
Stocks Inventory | 2011-12-31 | £ 2,497 |
Tangible Fixed Assets | 2013-12-31 | £ 8,800 |
Tangible Fixed Assets | 2012-12-31 | £ 8,447 |
Tangible Fixed Assets | 2012-12-31 | £ 8,447 |
Tangible Fixed Assets | 2011-12-31 | £ 8,232 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
|
South Holland District Coucnil | |
|
|
South Holland District Coucnil | |
|
|
South Holland District Coucnil | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |