-
FUEL PERFORMANCE SOLUTIONS LIMITED - Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 10481903
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Abacus House Pennine Business Park
- Longbow Close
- Huddersfield
- West Yorkshire
- HD2 1GQ
- England Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, England UK
Management
- Managing Directors
- BEATH, Stuart
- LODGE, Martyn Jonathan
- RIEFLER, Duncan Winfield
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-11-16
- Age Of Company 2016-11-16 7 years
- SIC/NACE
- 20590
Ownership
- Beneficial Owners
- -
- Fuel Performance Solutions, Inc.
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-08-31
- Last Date: 2022-11-30
- Annual Return
- Due Date: 2023-11-29
- Last Date: 2022-11-15
-
FUEL PERFORMANCE SOLUTIONS LIMITED Company Description
- FUEL PERFORMANCE SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 10481903. Its current trading status is "live". It was registered 2016-11-16. It has declared SIC or NACE codes as "20590". It has 3 directors The latest accounts are filed up to 2022-11-30.It can be contacted at Abacus House Pennine Business Park .
Get FUEL PERFORMANCE SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fuel Performance Solutions Limited - Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, United Kingdom
- 2016-11-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FUEL PERFORMANCE SOLUTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
capital-alter-shares-subdivision (2024-02-05) - SH02
keyboard_arrow_right 2023
-
capital-alter-shares-subdivision (2023-02-16) - SH02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-04-20) - MR01
-
accounts-with-accounts-type-total-exemption-full (2023-10-23) - AA
-
confirmation-statement-with-no-updates (2023-02-09) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-08-31) - AA
-
confirmation-statement-with-no-updates (2022-03-11) - CS01
-
capital-alter-shares-subdivision (2022-03-11) - SH02
-
gazette-notice-compulsory (2022-02-08) - GAZ1
-
gazette-filings-brought-up-to-date (2022-03-04) - DISS40
keyboard_arrow_right 2021
-
capital-allotment-shares (2021-04-07) - SH01
-
accounts-with-accounts-type-total-exemption-full (2021-08-31) - AA
-
gazette-filings-brought-up-to-date (2021-04-09) - DISS40
-
confirmation-statement-with-no-updates (2021-04-08) - CS01
-
gazette-notice-compulsory (2021-04-06) - GAZ1
-
capital-alter-shares-subdivision (2021-04-07) - SH02
keyboard_arrow_right 2020
-
dissolved-compulsory-strike-off-suspended (2020-03-13) - DISS16(SOAS)
-
gazette-filings-brought-up-to-date (2020-05-02) - DISS40
-
gazette-notice-compulsory (2020-02-25) - GAZ1
-
confirmation-statement-with-updates (2020-10-29) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-20) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-11-30) - AA
keyboard_arrow_right 2019
-
capital-allotment-shares (2019-03-22) - SH01
-
confirmation-statement-with-updates (2019-03-25) - CS01
-
gazette-filings-brought-up-to-date (2019-03-26) - DISS40
-
capital-allotment-shares (2019-03-28) - SH01
-
capital-alter-shares-subdivision (2019-03-28) - SH02
-
second-filing-capital-allotment-shares (2019-04-18) - RP04SH01
-
termination-director-company-with-name-termination-date (2019-03-19) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-11-29) - AA
-
gazette-notice-compulsory (2019-02-05) - GAZ1
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-09-10) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-08-13) - AA
-
confirmation-statement-with-updates (2018-01-29) - CS01
keyboard_arrow_right 2017
-
withdrawal-of-the-members-register-information-from-the-public-register (2017-12-07) - EW05
-
members-register-information-on-withdrawal-from-the-public-register (2017-12-07) - EW05RSS
-
notification-of-a-person-with-significant-control (2017-09-01) - PSC02
-
cessation-of-a-person-with-significant-control (2017-09-01) - PSC07
-
appoint-person-director-company-with-name-date (2017-09-01) - AP01
-
appoint-person-director-company-with-name-date (2017-08-18) - AP01
-
appoint-person-director-company-with-name-date (2017-06-29) - AP01
keyboard_arrow_right 2016
-
incorporation-company (2016-11-16) - NEWINC