Company NameBulk Fuel Solutions Limited
DirectorDavid Anker
Company StatusActive
Company Number07499073
CategoryPrivate Limited Company
Incorporation Date19 January 2011(13 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr David Anker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2011(same day as company formation)
RoleLGV 1 Driver
Country of ResidenceEngland
Correspondence Address37 The Lindens
Loughton
IG10 3HS
Secretary NameMr David Anker
StatusCurrent
Appointed19 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address66 Kettlebury Way
Ongar
CM5 9HA

Contact

Websitewww.bulkfuelsolutions.com
Telephone07 711392536
Telephone regionMobile

Location

Registered Address37 The Lindens
Loughton
IG10 3HS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr David Anker
100.00%
Ordinary

Financials

Year2014
Net Worth£3,057
Cash£30,560
Current Liabilities£78,815

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

24 January 2024Change of details for Mr David Anker as a person with significant control on 17 January 2024 (2 pages)
24 January 2024Notification of Michelle Anker as a person with significant control on 17 January 2024 (2 pages)
24 January 2024Confirmation statement made on 19 January 2024 with updates (4 pages)
19 January 2024Secretary's details changed for Mr David Anker on 17 January 2024 (1 page)
19 January 2024Director's details changed for Mr David Anker on 17 January 2024 (2 pages)
19 January 2024Statement of capital following an allotment of shares on 17 January 2024
  • GBP 100
(3 pages)
19 January 2024Director's details changed for Mr David Anker on 17 January 2024 (2 pages)
2 June 2023Micro company accounts made up to 31 January 2023 (2 pages)
19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
26 May 2022Micro company accounts made up to 31 January 2022 (2 pages)
19 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
19 June 2021Registered 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 2021Micro company accounts made up to 31 January 2021 (2 pages)
19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
1 April 2020Micro company accounts made up to 31 January 2020 (2 pages)
20 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
9 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
19 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
17 November 2018Registered 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 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
29 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
26 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
27 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
25 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(4 pages)
21 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(4 pages)
23 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(4 pages)
29 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(4 pages)
3 January 2014Registered office address changed from 8 Hemmells Hemmells Basildon SS15 6ED United Kingdom on 3 January 2014 (1 page)
3 January 2014Registered office address changed from 8 Hemmells Hemmells Basildon SS15 6ED United Kingdom on 3 January 2014 (1 page)
3 January 2014Registered office address changed from 8 Hemmells Hemmells Basildon SS15 6ED United Kingdom on 3 January 2014 (1 page)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
23 January 2013Annual return made up to 19 January 2013 (4 pages)
23 January 2013Annual return made up to 19 January 2013 (4 pages)
24 October 2012Registered office address changed from 153 Shepherds Hill Harold Wood Romford Essex RM3 0NR on 24 October 2012 (1 page)
24 October 2012Registered office address changed from 153 Shepherds Hill Harold Wood Romford Essex RM3 0NR on 24 October 2012 (1 page)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
31 May 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
23 May 2012Registered office address changed from 153 Shepherds Hill Harold Wood Romford Essex RM3 0NR on 23 May 2012 (2 pages)
23 May 2012Registered office address changed from 153 Shepherds Hill Harold Wood Romford Essex RM3 0NR on 23 May 2012 (2 pages)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
9 May 2012Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 May 2012 (2 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)