-
MOTOR FUEL (NO.2) LIMITED - 10 Bricket Road, St Albans, Hertfordshire, AL1 3JX, United Kingdom
Company Information
- Company registration number
- 09581137
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 10 Bricket Road
- St Albans
- Hertfordshire
- AL1 3JX
- United Kingdom 10 Bricket Road, St Albans, Hertfordshire, AL1 3JX, United Kingdom UK
Management
- Managing Directors
- ALLAN, Timothy Edward Douglas
- BANNISTER, William Bahlsen
- BIGGART, Thomas Mckenzie
- CLARKE, Jeremy
- LANE, Simon
- Company secretaries
- PINSENT MASONS SECRETARIAL LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-05-08
- Age Of Company 2015-05-08 9 years
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- Motor Fuel Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- SYNERGIE GROUP LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-09-03
- Last Date: 2023-08-20
-
MOTOR FUEL (NO.2) LIMITED Company Description
- MOTOR FUEL (NO.2) LIMITED is a ltd registered in United Kingdom with the Company reg no 09581137. Its current trading status is "live". It was registered 2015-05-08. It was previously called SYNERGIE GROUP LIMITED. It has declared SIC or NACE codes as "99999". It has 5 directors and 1 secretary.It can be contacted at 10 Bricket Road .
Get MOTOR FUEL (NO.2) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Motor Fuel (No.2) Limited - 10 Bricket Road, St Albans, Hertfordshire, AL1 3JX, United Kingdom
- 2015-05-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MOTOR FUEL (NO.2) 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
-
change-person-director-company-with-change-date (2024-08-23) - CH01
keyboard_arrow_right 2023
-
change-to-a-person-with-significant-control (2023-05-02) - PSC05
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-10-02) - AA
-
legacy (2023-10-02) - PARENT_ACC
-
legacy (2023-10-02) - GUARANTEE2
-
legacy (2023-10-02) - AGREEMENT2
-
change-registered-office-address-company-with-date-old-address-new-address (2023-05-02) - AD01
-
confirmation-statement-with-no-updates (2023-08-22) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-08-23) - CS01
-
legacy (2022-09-06) - GUARANTEE2
-
legacy (2022-09-06) - AGREEMENT2
-
legacy (2022-09-06) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-09-06) - AA
keyboard_arrow_right 2021
-
legacy (2021-07-01) - PARENT_ACC
-
confirmation-statement-with-no-updates (2021-08-25) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-07-01) - AA
-
legacy (2021-07-01) - GUARANTEE2
-
legacy (2021-07-01) - AGREEMENT2
keyboard_arrow_right 2020
-
legacy (2020-09-10) - GUARANTEE2
-
legacy (2020-09-10) - AGREEMENT2
-
confirmation-statement-with-no-updates (2020-08-20) - CS01
-
legacy (2020-09-10) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-09-10) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-10-15) - AA
-
legacy (2019-10-15) - PARENT_ACC
-
legacy (2019-10-15) - GUARANTEE2
-
legacy (2019-10-15) - AGREEMENT2
-
confirmation-statement-with-updates (2019-08-20) - CS01
-
confirmation-statement-with-updates (2019-05-16) - CS01
keyboard_arrow_right 2018
-
legacy (2018-07-11) - GUARANTEE2
-
confirmation-statement-with-updates (2018-05-10) - CS01
-
legacy (2018-06-28) - AGREEMENT2
-
legacy (2018-06-28) - PARENT_ACC
-
change-to-a-person-with-significant-control (2018-07-09) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-10) - AD01
-
change-person-director-company-with-change-date (2018-12-06) - CH01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-07-11) - AA
-
change-person-director-company-with-change-date (2018-12-11) - CH01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-23) - MR01
-
change-sail-address-company-with-new-address (2017-07-25) - AD02
-
confirmation-statement-with-updates (2017-05-09) - CS01
-
change-person-director-company-with-change-date (2017-07-26) - CH01
-
appoint-corporate-secretary-company-with-name-date (2017-08-31) - AP04
-
accounts-with-accounts-type-total-exemption-full (2017-08-15) - AA
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-12) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-23) - MR01
-
appoint-person-director-company-with-name-date (2016-09-13) - AP01
-
termination-director-company-with-name-termination-date (2016-09-13) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-11) - AR01
-
certificate-change-of-name-company (2016-09-14) - CERTNM
-
capital-allotment-shares (2016-05-05) - SH01
-
change-account-reference-date-company-current-shortened (2016-10-06) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-08) - MR01
-
resolution (2016-11-11) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-16) - MR01
-
accounts-with-accounts-type-group (2016-12-16) - AA
-
appoint-person-director-company-with-name-date (2016-09-14) - AP01
-
mortgage-satisfy-charge-full (2016-09-24) - MR04
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-30) - MR01
-
change-account-reference-date-company-current-shortened (2015-08-12) - AA01
-
incorporation-company (2015-05-08) - NEWINC