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

ACE FUELCARDS LTD

CANBERRA HOUSE LYDIARD FIELDS, GREAT WESTERN WAY, SWINDON, SN5 8UB,
Company Registration Number
05953133
Private Limited Company
Active

Company Overview

About Ace Fuelcards Ltd
ACE FUELCARDS LTD was founded on 2006-10-02 and has its registered office in Swindon. The organisation's status is listed as "Active". Ace Fuelcards Ltd 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
ACE FUELCARDS LTD
 
Legal Registered Office
CANBERRA HOUSE LYDIARD FIELDS
GREAT WESTERN WAY
SWINDON
SN5 8UB
Other companies in HG5
 
Filing Information
Company Number 05953133
Company ID Number 05953133
Date formed 2006-10-02
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 02/10/2015
Return next due 30/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-07 01:57:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACE FUELCARDS LTD
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 ACE FUELCARDS LTD

Current Directors
Officer Role Date Appointed
ANDREW ROBERT BLAZYE
Director 2008-03-31
ERIC RICHARD DEY
Director 2008-03-31
STEVEN JOSEPH PISCIOTTA
Director 2008-03-31
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
CHARLES RICHARD FREUND
Director 2008-03-31 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
MICHAEL DAVID EARNSHAW
Company Secretary 2010-06-07 2011-06-30
MICHAEL DAVID EARNSHAW
Director 2010-06-07 2011-06-30
IAN JOHN HOLT
Company Secretary 2008-03-31 2010-06-07
IAN JOHN HOLT
Director 2008-03-31 2010-06-07
ROBERT ROY STURGESS
Company Secretary 2006-10-02 2008-03-31
CHRISTINE CAROL ANN STURGESS
Director 2006-10-02 2008-03-31
ROBERT ROY STURGESS
Director 2006-10-02 2008-03-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2006-10-02 2006-10-02
LONDON LAW SERVICES LIMITED
Nominated Director 2006-10-02 2006-10-02

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 FLEETCOR FUEL CARDS EUROPE LIMITED Director 2009-08-12 CURRENT 1986-11-11 Active
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 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 FLEETCOR FUEL CARDS EUROPE LIMITED Director 2009-08-12 CURRENT 1986-11-11 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 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 FLEETCOR FUEL CARDS EUROPE LIMITED Director 2009-08-12 CURRENT 1986-11-11 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 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
2023-10-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-11CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-10-09DIRECTOR APPOINTED MR TY MILLER
2022-10-14CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOSEPH PISCIOTTA
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 Canberra House 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 Limited Unit 3 st James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH UPDATES
2021-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANITA KRAVOS-MEDIMOREC
2020-12-29SH0118/11/20 STATEMENT OF CAPITAL GBP 3
2020-12-24PSC02Notification of Abbey Euro Diesel Ltd as a person with significant control on 2020-12-04
2020-12-24PSC07CESSATION OF FLEETCOR UK ACQUISITION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-03AP01DIRECTOR APPOINTED MR ALAN KING
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-09-01CH01Director's details changed for Mr. Steven Joseph Pisciotta on 2020-09-01
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ERIC RICHARD DEY
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
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-18RES01ADOPT ARTICLES 18/09/19
2019-09-18CC04Statement of company's objects
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT BLAZYE
2019-02-18CH01Director's details changed for Mrs Anita Kravos on 2019-02-11
2019-02-18CH01Director's details changed for Mrs Anita Kravos on 2019-02-11
2019-02-14AP01DIRECTOR APPOINTED MRS ANITA KRAVOS
2019-02-14AP01DIRECTOR APPOINTED MRS ANITA KRAVOS
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-06-11TM02Termination of appointment of Angus Duncan Maciver on 2018-05-31
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS DUNCAN MACIVER
2018-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-06AR0102/10/15 ANNUAL RETURN FULL LIST
2015-04-15CH01Director's details changed for Mr Andrew Robert Blazye on 2011-04-01
2015-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-07AR0102/10/14 ANNUAL RETURN FULL LIST
2014-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-02AR0102/10/13 ANNUAL RETURN FULL LIST
2013-10-02CH01Director's details changed for Mr Angus Duncan Maciver on 2013-01-31
2013-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR VACLAV REHOR
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FREUND
2013-01-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY VACLAV REHOR
2013-01-30AP03Appointment of Mr Angus Duncan Maciver as company secretary
2013-01-30AP01DIRECTOR APPOINTED MR ANGUS DUNCAN MACIVER
2012-10-03AR0102/10/12 ANNUAL RETURN FULL LIST
2012-03-16AP03Appointment of Mr Vaclav Rehor as company secretary
2012-03-16AP01DIRECTOR APPOINTED MR VACLAV REHOR
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSHALL
2012-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-14AP01DIRECTOR APPOINTED ROBERT GAVIN MARSHALL
2011-12-13TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BLAZYE
2011-12-13AP01DIRECTOR APPOINTED MR ROBERT GAVIN MARSHALL
2011-10-04AR0102/10/11 FULL LIST
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BLAZYE / 15/08/2011
2011-08-16AP03SECRETARY APPOINTED MR ANDREW BLAZYE
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EARNSHAW
2011-07-14TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL EARNSHAW
2011-05-18AA31/12/10 TOTAL EXEMPTION FULL
2010-10-13AR0102/10/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-14AP03SECRETARY APPOINTED MR MICHAEL DAVID EARNSHAW
2010-09-14TM02APPOINTMENT TERMINATED, SECRETARY IAN HOLT
2010-09-14AP01DIRECTOR APPOINTED MR MICHAEL DAVID EARNSHAW
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN HOLT
2009-10-15AR0102/10/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOSEPH PISCIOTTA / 02/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RICHARD FREUND / 02/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC RICHARD DEY / 02/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN HOLT / 02/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BLAZYE / 02/10/2009
2009-06-29225CURREXT FROM 31/07/2009 TO 31/12/2009
2009-02-19AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-10-20363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM ABBEY HOUSE STIRLINGS ROAD WANTAGE OXFORDSHIRE OX12 7BB
2008-04-16288aDIRECTOR APPOINTED CHARLES RICHARD FREUND
2008-04-16288aDIRECTOR APPOINTED ANDREW BLAZYE
2008-04-16288aDIRECTOR APPOINTED ERIC RICHARD DEY
2008-04-16288aDIRECTOR AND SECRETARY APPOINTED IAN JOHN HOLT
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE STURGESS
2008-04-16288aDIRECTOR APPOINTED STEVEN PISCIOTTA
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT STURGESS
2007-11-19AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-10-2988(2)RAD 02/10/07--------- £ SI 100@1
2007-10-26363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-02-01225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/07/07
2006-10-30287REGISTERED OFFICE CHANGED ON 30/10/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2006-10-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-30288aNEW DIRECTOR APPOINTED
2006-10-30288bDIRECTOR RESIGNED
2006-10-30288bSECRETARY RESIGNED
2006-10-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ACE FUELCARDS 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 ACE FUELCARDS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACE FUELCARDS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 ACE FUELCARDS LTD

Intangible Assets
Patents
We have not found any records of ACE FUELCARDS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ACE FUELCARDS LTD
Trademarks
We have not found any records of ACE FUELCARDS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACE FUELCARDS 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 (64209 - Activities of other holding companies n.e.c.) as ACE FUELCARDS LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ACE FUELCARDS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACE FUELCARDS 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 ACE FUELCARDS LTD any grants or awards.
Ownership
    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.