Loughton
IG10 3HS
Secretary Name | Mr David Anker |
---|---|
Status | Current |
Appointed | 19 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Kettlebury Way Ongar CM5 9HA |
Website | www.bulkfuelsolutions.com |
---|---|
Telephone | 07 711392536 |
Telephone region | Mobile |
Registered Address | 37 The Lindens Loughton IG10 3HS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Alderton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr David Anker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,057 |
Cash | £30,560 |
Current Liabilities | £78,815 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
24 January 2024 | Change of details for Mr David Anker as a person with significant control on 17 January 2024 (2 pages) |
---|---|
24 January 2024 | Notification of Michelle Anker as a person with significant control on 17 January 2024 (2 pages) |
24 January 2024 | Confirmation statement made on 19 January 2024 with updates (4 pages) |
19 January 2024 | Secretary's details changed for Mr David Anker on 17 January 2024 (1 page) |
19 January 2024 | Director's details changed for Mr David Anker on 17 January 2024 (2 pages) |
19 January 2024 | Statement of capital following an allotment of shares on 17 January 2024
|
19 January 2024 | Director's details changed for Mr David Anker on 17 January 2024 (2 pages) |
2 June 2023 | Micro company accounts made up to 31 January 2023 (2 pages) |
19 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
26 May 2022 | Micro company accounts made up to 31 January 2022 (2 pages) |
19 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
19 June 2021 | Registered office address changed from 5 Beech Close Loughton IG10 2PH England to 37 the Lindens Loughton IG10 3HS on 19 June 2021 (1 page) |
25 February 2021 | Micro company accounts made up to 31 January 2021 (2 pages) |
19 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
1 April 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
9 October 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
19 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
17 November 2018 | Registered office address changed from 44 King Street Stanford-Le-Hope Essex SS17 0HH to 5 Beech Close Loughton IG10 2PH on 17 November 2018 (1 page) |
3 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
29 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
26 June 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
26 June 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
27 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
23 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
3 January 2014 | Registered office address changed from 8 Hemmells Hemmells Basildon SS15 6ED United Kingdom on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from 8 Hemmells Hemmells Basildon SS15 6ED United Kingdom on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from 8 Hemmells Hemmells Basildon SS15 6ED United Kingdom on 3 January 2014 (1 page) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
23 January 2013 | Annual return made up to 19 January 2013 (4 pages) |
23 January 2013 | Annual return made up to 19 January 2013 (4 pages) |
24 October 2012 | Registered office address changed from 153 Shepherds Hill Harold Wood Romford Essex RM3 0NR on 24 October 2012 (1 page) |
24 October 2012 | Registered office address changed from 153 Shepherds Hill Harold Wood Romford Essex RM3 0NR on 24 October 2012 (1 page) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Registered office address changed from 153 Shepherds Hill Harold Wood Romford Essex RM3 0NR on 23 May 2012 (2 pages) |
23 May 2012 | Registered office address changed from 153 Shepherds Hill Harold Wood Romford Essex RM3 0NR on 23 May 2012 (2 pages) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2012 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 May 2012 (2 pages) |
19 January 2011 | Incorporation
|
19 January 2011 | Incorporation
|
19 January 2011 | Incorporation
|