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

EUROPEAN DIESEL CARD LIMITED

EUROCARD CENTRE HERALD PARK, HERALD DRIVE, CREWE, CHESHIRE, CW1 6EG,
Company Registration Number
05551346
Private Limited Company
Active

Company Overview

About European Diesel Card Ltd
EUROPEAN DIESEL CARD LIMITED was founded on 2005-09-01 and has its registered office in Crewe. The organisation's status is listed as "Active". European Diesel Card Limited is a Private Limited Company registered in 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
EUROPEAN DIESEL CARD LIMITED
 
Legal Registered Office
EUROCARD CENTRE HERALD PARK
HERALD DRIVE
CREWE
CHESHIRE
CW1 6EG
Other companies in CW1
 
Filing Information
Company Number 05551346
Company ID Number 05551346
Date formed 2005-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB870635416  
Last Datalog update: 2023-12-07 01:08:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPEAN DIESEL CARD 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.
Companies with same name EUROPEAN DIESEL CARD LIMITED
The following companies were found which have the same name as EUROPEAN DIESEL CARD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EUROPEAN DIESEL CARD HOLDINGS LIMITED 3 HARDMAN STREET MANCHESTER M3 3HF Dissolved Company formed on the 2006-10-31

Company Officers of EUROPEAN DIESEL CARD LIMITED

Current Directors
Officer Role Date Appointed
LEE JOHN EVERETT
Director 2012-06-18
WILLIAM STANLEY HOLMES
Director 2013-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
ROY ALFRED SCIORTINO
Director 2005-11-22 2018-01-31
KOEN STURTEWAGEN
Director 2014-08-20 2018-01-31
RICHARD CHARLES ARMSTRONG
Director 2013-03-31 2014-09-30
ALEXANDER ZANDBERGEN
Director 2013-10-23 2014-08-31
LISA MICHELLE SCIORTINO
Company Secretary 2005-11-22 2013-02-07
NICHOLAS STUART RENTON
Company Secretary 2005-09-01 2005-11-22
COLIN HUNTER SYKES
Director 2005-09-01 2005-11-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-09-01 2005-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE JOHN EVERETT RADIUS PAYMENT SOLUTIONS TOPCO LIMITED Director 2018-01-30 CURRENT 2017-11-03 Active
WILLIAM STANLEY HOLMES RADIUS PAYMENT SOLUTIONS HOLDINGS 5 LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active - Proposal to Strike off
WILLIAM STANLEY HOLMES DIRECT FUELS (SCOTLAND) LIMITED Director 2014-05-22 CURRENT 2003-07-23 Dissolved 2017-07-07
WILLIAM STANLEY HOLMES DIRECT FUELS (SOUTH) LTD Director 2014-05-22 CURRENT 2004-09-14 Dissolved 2017-07-10
WILLIAM STANLEY HOLMES FUEL CONTROL SERVICES LIMITED Director 2014-05-22 CURRENT 1997-09-25 Dissolved 2017-07-18
WILLIAM STANLEY HOLMES FUELPLUS (UK) LIMITED Director 2014-05-22 CURRENT 2005-02-14 Dissolved 2017-07-08
WILLIAM STANLEY HOLMES DCI CARD SERVICES LIMITED Director 2014-05-22 CURRENT 2002-10-02 Dissolved 2016-11-23
WILLIAM STANLEY HOLMES UK DIESEL CARDS LIMITED Director 2014-05-22 CURRENT 2010-05-25 Dissolved 2017-06-28
WILLIAM STANLEY HOLMES RADIUS PAYMENT SOLUTIONS HOLDINGS 4 LIMITED Director 2014-02-03 CURRENT 2014-02-03 Dissolved 2018-05-26
WILLIAM STANLEY HOLMES DIESEL FLEET SERVICES LIMITED Director 2013-04-08 CURRENT 2006-07-17 Dissolved 2014-12-10
WILLIAM STANLEY HOLMES UK CARD SERVICES LIMITED Director 2013-03-31 CURRENT 2007-10-11 Dissolved 2014-12-10
WILLIAM STANLEY HOLMES IN FUEL LIMITED Director 2013-02-07 CURRENT 2002-08-05 Dissolved 2015-01-16
WILLIAM STANLEY HOLMES DIESEL CARD UK LIMITED Director 2013-02-07 CURRENT 2004-06-07 Dissolved 2015-10-10
WILLIAM STANLEY HOLMES SMARTDIESEL LIMITED Director 2013-02-07 CURRENT 2003-07-28 Dissolved 2016-01-08
WILLIAM STANLEY HOLMES FORECOURT FUELS LIMITED Director 2013-01-31 CURRENT 2004-12-03 Dissolved 2015-10-10
WILLIAM STANLEY HOLMES RADIUS LIMITED Director 2013-01-22 CURRENT 2012-10-19 Active
WILLIAM STANLEY HOLMES UK FUEL CARDS LIMITED Director 2012-01-31 CURRENT 2004-01-22 Dissolved 2015-10-08
WILLIAM STANLEY HOLMES EUROPEAN FUEL CARD GROUP LIMITED Director 2010-12-07 CURRENT 2010-12-07 Dissolved 2015-10-13
WILLIAM STANLEY HOLMES DIRECT CARD SERVICES LIMITED Director 2007-08-28 CURRENT 2007-08-28 Dissolved 2015-10-06
WILLIAM STANLEY HOLMES FUEL CARD MANAGEMENT SERVICES LIMITED Director 2002-09-30 CURRENT 2002-09-30 Dissolved 2015-10-06
WILLIAM STANLEY HOLMES UK ASSET FINANCE LIMITED Director 2002-09-30 CURRENT 2002-09-30 Dissolved 2017-03-19
WILLIAM STANLEY HOLMES UK OILS LIMITED Director 1996-09-17 CURRENT 1988-01-20 Dissolved 2014-12-10
WILLIAM STANLEY HOLMES STANHARR LIMITED Director 1995-08-23 CURRENT 1995-08-23 Dissolved 2016-10-20
WILLIAM STANLEY HOLMES UK FUELS LIMITED Director 1990-12-31 CURRENT 1988-01-20 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
2024-04-05Termination of appointment of Oliver Brandon Hincks on 2024-03-31
2024-04-05APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN MORRIS
2023-09-06CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-08-14REGISTRATION OF A CHARGE / CHARGE CODE 055513460007
2023-06-29Termination of appointment of Malcolm Bennett on 2023-06-23
2023-06-29Appointment of Oliver Brandon Hincks as company secretary on 2023-06-23
2022-10-18AP01DIRECTOR APPOINTED JONATHAN PAUL METCALFE
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-04-26AP01DIRECTOR APPOINTED MR TIMOTHY JOHN MORRIS
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SIMON OLDFIELD
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-06-11TM02Termination of appointment of Timothy Simon Oldfield on 2021-06-01
2021-06-11AP03Appointment of Mr Malcolm Bennett as company secretary on 2021-06-01
2021-03-25AP03Appointment of Mr Timothy Simon Oldfield as company secretary on 2021-03-17
2021-03-24TM02Termination of appointment of Darren Paul Drabble on 2021-03-17
2021-01-13CH01Director's details changed for Mr Timothy Simon Oldfield on 2021-01-11
2020-11-03AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-09-03PSC07CESSATION OF WILLIAM STANLEY HOLMES AS A PERSON OF SIGNIFICANT CONTROL
2020-09-03PSC02Notification of Uk Fuels Limited as a person with significant control on 2016-04-06
2020-06-17CH01Director's details changed for Mr Timothy Simon Oldfied on 2020-06-02
2020-06-04CH01Director's details changed for Mr Timothy Simon Oldfied on 2020-06-04
2020-04-21AP01DIRECTOR APPOINTED MR TIMOTHY SIMON OLDFIED
2019-11-04AP03Appointment of Mr Darren Paul Drabble as company secretary on 2019-10-31
2019-11-04TM02Termination of appointment of Adrian Stuart Rushton on 2019-10-31
2019-10-15AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2018-10-25AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-24MEM/ARTSARTICLES OF ASSOCIATION
2018-09-24RES01ADOPT ARTICLES 24/09/18
2018-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 055513460006
2018-09-07AP03Appointment of Mr Adrian Stuart Rushton as company secretary on 2018-09-01
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-09-04PSC04Change of details for Mr William Stanley Holmes as a person with significant control on 2018-01-31
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR KOEN STURTEWAGEN
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ROY SCIORTINO
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-09-29PSC04Change of details for Mr William Stanley Holmes as a person with significant control on 2017-01-31
2016-11-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 9940822
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055513460004
2016-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055513460005
2016-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055513460003
2016-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 9940822
2015-09-10AR0101/09/15 ANNUAL RETURN FULL LIST
2015-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JOHN EVERETT / 01/07/2015
2015-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KOEN STURTEWAGEN / 01/07/2015
2015-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ALFRED SCIORTINO / 01/07/2015
2014-12-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 9940822
2014-10-13AR0101/09/14 FULL LIST
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ARMSTRONG
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ZANDBERGEN
2014-08-20AP01DIRECTOR APPOINTED MR KOEN STURTEWAGEN
2014-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 055513460005
2013-10-23AP01DIRECTOR APPOINTED MR ALEXANDER ZANDBERGEN
2013-09-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-04AR0101/09/13 FULL LIST
2013-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 055513460004
2013-07-03AA01PREVEXT FROM 31/12/2012 TO 31/03/2013
2013-06-07AP01DIRECTOR APPOINTED MR RICHARD CHARLES ARMSTRONG
2013-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 055513460003
2013-04-30RES01ADOPT ARTICLES 07/02/2013
2013-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2013 FROM UNIT 1 FLOOR 3 CHALFONT SQUARE OLD FOUNDRY ROAD IPSWICH SUFFOLK IP4 2AJ
2013-04-23TM02APPOINTMENT TERMINATED, SECRETARY LISA SCIORTINO
2013-04-23AP01DIRECTOR APPOINTED MR WILLIAM STANLEY HOLMES
2013-02-21SH0131/12/12 STATEMENT OF CAPITAL GBP 9940822.00
2012-09-27RES13PROVISION IN MEMORANDUM AS TO AUTH CAPITAL BE REVOKED SO COMPANY NO LONGER HACE AN AUTHORISED SHARE CAPITAL 13/12/2011
2012-09-04AR0101/09/12 FULL LIST
2012-06-18AP01DIRECTOR APPOINTED MR LEE JOHN EVERETT
2012-04-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-16SH0113/12/11 STATEMENT OF CAPITAL GBP 2849455
2011-09-19AR0101/09/11 FULL LIST
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-12SH0119/12/10 STATEMENT OF CAPITAL GBP 849455
2011-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-13AR0101/09/10 FULL LIST
2010-04-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-28AR0101/09/09 FULL LIST
2009-06-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-09AUDAUDITOR'S RESIGNATION
2008-09-23363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-09-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-11123NC INC ALREADY ADJUSTED 10/12/07
2008-01-22RES04£ NC 50000/100000 10/12
2008-01-2288(2)RAD 10/12/07--------- £ SI 50000@1=50000 £ IC 50000/100000
2007-10-23363sRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-24395PARTICULARS OF MORTGAGE/CHARGE
2007-04-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-21RES13RE SHARE ALLOTMENT 01/11/06
2007-04-21RES04NC INC ALREADY ADJUSTED 01/11/06
2007-03-09RES04£ NC 10000/50000 01/11/
2007-03-09123NC INC ALREADY ADJUSTED 01/11/06
2007-03-09RES13ALLOTTING SHARES 01/11/06
2007-03-0988(2)RAD 01/11/06--------- £ SI 40000@1=40000 £ IC 10000/50000
2006-09-22363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-06-15123NC INC ALREADY ADJUSTED 01/04/06
2006-06-15RES13RE SHARE ALLOTMENT 01/04/06
2006-06-15RES04£ NC 1000/10000 01/04/
2006-06-1588(2)RAD 01/04/06--------- £ SI 9000@1=9000 £ IC 1000/10000
2006-01-0688(2)RAD 01/09/05--------- £ SI 999@1=999 £ IC 1/1000
2005-12-09288bSECRETARY RESIGNED
2005-12-09288aNEW DIRECTOR APPOINTED
2005-12-09288bDIRECTOR RESIGNED
2005-12-09287REGISTERED OFFICE CHANGED ON 09/12/05 FROM: OLD MILITIA STABLES HIDEHILL BERWICK-UPON-TWEED TD15 1AB
2005-12-09288aNEW SECRETARY APPOINTED
2005-10-28225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2005-09-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-09-01288bSECRETARY RESIGNED
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 EUROPEAN DIESEL CARD 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 EUROPEAN DIESEL CARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-28 Satisfied BARCLAYS BANK PLC
2013-08-06 Satisfied BARCLAYS BANK PLC
2013-05-04 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2011-02-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-05-24 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of EUROPEAN DIESEL CARD LIMITED registering or being granted any patents
Domain Names

EUROPEAN DIESEL CARD LIMITED owns 1 domain names.

europeandieselcard.co.uk  

Trademarks
We have not found any records of EUROPEAN DIESEL CARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPEAN DIESEL CARD 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 EUROPEAN DIESEL CARD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EUROPEAN DIESEL CARD 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 EUROPEAN DIESEL CARD 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 EUROPEAN DIESEL CARD 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.