Rochford
Essex
SS4 1DB
Secretary Name | Jane Lesley Tolton |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
Director Name | Gregory Buckley |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 51 Parkview Drive Leigh On Sea Essex SS9 4TU |
Director Name | Angus Munro Robertson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(same day as company formation) |
Role | Advertising |
Correspondence Address | 1 Seafield Road Cullen Buckie Banffshire AB56 4AF Scotland |
Secretary Name | Stephen Tolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(same day as company formation) |
Role | Design |
Correspondence Address | 2 Caernarvon Close Hockley Essex SS5 4XH |
Website | www.fuelintegrated.com |
---|---|
Telephone | 020 31373736 |
Telephone region | London |
Registered Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
55 at £1 | Stephen Tolton 55.00% Ordinary |
---|---|
45 at £1 | Jane Lesley Tolton 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £199,877 |
Cash | £83,549 |
Current Liabilities | £143,809 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
15 August 2011 | Delivered on: 16 August 2011 Persons entitled: Heather Lee Todman and Robert Dudley Burley Todman Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account see image for full details. Outstanding |
---|---|
19 March 2010 | Delivered on: 24 March 2010 Persons entitled: Michael George Harvey Todman and Robert Dudley Burley Todman Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account being the interest earning account containing the sum of £3,231.25 see image for full details. Outstanding |
1 June 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
---|---|
14 March 2023 | Total exemption full accounts made up to 30 September 2022 (13 pages) |
20 May 2022 | Confirmation statement made on 20 May 2022 with updates (4 pages) |
22 April 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
28 March 2022 | Second filing of Confirmation Statement dated 8 September 2021 (3 pages) |
15 September 2021 | 08/09/21 Statement of Capital gbp 100
|
25 March 2021 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
11 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
19 May 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
19 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
9 September 2019 | Change of details for Mrs Jane Lesley Tolton as a person with significant control on 1 July 2016 (2 pages) |
9 September 2019 | Change of details for Mr Stephen Brian Tolton as a person with significant control on 1 July 2016 (2 pages) |
5 April 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
25 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
21 September 2018 | Registered office address changed from Clements House 1279 London Road Leigh on Sea Essex SS9 2AD to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 21 September 2018 (1 page) |
13 March 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
21 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
21 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
9 August 2016 | Resolutions
|
9 August 2016 | Memorandum and Articles of Association (4 pages) |
9 August 2016 | Resolutions
|
9 August 2016 | Memorandum and Articles of Association (4 pages) |
4 August 2016 | Sub-division of shares on 27 June 2016 (4 pages) |
4 August 2016 | Sub-division of shares on 27 June 2016 (4 pages) |
4 July 2016 | Resolutions
|
4 July 2016 | Resolutions
|
4 July 2016 | Statement of company's objects (2 pages) |
4 July 2016 | Statement of company's objects (2 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
24 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 October 2014 | Director's details changed for Mr Stephen Brian Tolton on 1 January 2014 (2 pages) |
3 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Secretary's details changed for Jane Lesley Tolton on 1 January 2014 (1 page) |
3 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Director's details changed for Mr Stephen Brian Tolton on 1 January 2014 (2 pages) |
3 October 2014 | Secretary's details changed for Jane Lesley Tolton on 1 January 2014 (1 page) |
3 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Director's details changed for Mr Stephen Brian Tolton on 1 January 2014 (2 pages) |
3 October 2014 | Secretary's details changed for Jane Lesley Tolton on 1 January 2014 (1 page) |
6 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
19 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 September 2010 | Director's details changed for Stephen Tolton on 1 October 2009 (2 pages) |
24 September 2010 | Secretary's details changed for Jane Lesley Tolton on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Stephen Tolton on 1 October 2009 (2 pages) |
24 September 2010 | Secretary's details changed for Jane Lesley Tolton on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Stephen Tolton on 1 October 2009 (2 pages) |
24 September 2010 | Secretary's details changed for Jane Lesley Tolton on 1 October 2009 (2 pages) |
24 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
26 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
26 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Secretary's particulars changed (1 page) |
14 September 2007 | Return made up to 08/09/07; full list of members (3 pages) |
14 September 2007 | Return made up to 08/09/07; full list of members (3 pages) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Secretary's particulars changed (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
27 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
27 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
28 September 2006 | Return made up to 08/09/06; full list of members (3 pages) |
28 September 2006 | Return made up to 08/09/06; full list of members (3 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: 2 caernarvon close hockley essex SS5 4XH (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 2 caernarvon close hockley essex SS5 4XH (1 page) |
4 October 2005 | Return made up to 08/09/05; full list of members
|
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | Return made up to 08/09/05; full list of members
|
4 October 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
8 September 2004 | Incorporation (16 pages) |
8 September 2004 | Incorporation (16 pages) |