BE FUELCARDS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BE FUELCARDS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07274628

Incorporation date

07/06/2010

Size

Dormant

Contacts

Registered address

Registered address

Suite 1a One The Embankment, Leeds LS1 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2010)
dot icon17/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon16/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/08/2024
Director's details changed for Mr Johann Fabrice Martin Vaucanson on 2024-07-31
dot icon08/08/2024
Change of details for The Right Fuelcard Company Limited as a person with significant control on 2022-03-14
dot icon19/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon28/11/2023
Appointment of Mr Matthew John Briggs as a director on 2023-11-15
dot icon11/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/08/2023
Termination of appointment of Domenico Mariconda as a director on 2023-07-31
dot icon07/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon16/03/2023
Appointment of Mrs Diane Emmanuelle Anne Coliche as a director on 2023-03-01
dot icon15/03/2023
Termination of appointment of Jean-Urbain Hubau as a director on 2023-03-01
dot icon21/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/06/2022
Termination of appointment of Jonathan Charles Deacon Turner as a director on 2022-06-10
dot icon13/06/2022
Termination of appointment of Paul Simon Althasen as a director on 2022-06-10
dot icon13/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon23/05/2022
Director's details changed for Mr Jonathan Charles Deacon Turner on 2022-05-23
dot icon23/05/2022
Director's details changed for Mr Paul Simon Althasen on 2022-05-23
dot icon23/05/2022
Director's details changed for Mr Jean-Urbain Hubau on 2022-05-23
dot icon23/05/2022
Director's details changed for Mr Jonathan Charles Deacon Turner on 2022-05-23
dot icon28/01/2022
Registered office address changed from Gilbraltar House Bowcliffe Road Leeds LS10 1HB England to Suite 1a One the Embankment Leeds LS1 4DW on 2022-01-28
dot icon16/08/2021
Full accounts made up to 2020-12-31
dot icon05/07/2021
Appointment of Mr Jean-Urbain Hubau as a director on 2021-07-02
dot icon03/07/2021
Termination of appointment of Antoine Jacques Alexandre Dumurgier as a director on 2021-07-02
dot icon10/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon18/02/2021
Satisfaction of charge 072746280005 in full
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon18/06/2020
Confirmation statement made on 2020-06-06 with updates
dot icon02/03/2020
Termination of appointment of Aurélien Pierre Samuel Briand as a director on 2020-02-27
dot icon02/03/2020
Appointment of Mr Domenico Mariconda as a director on 2020-02-27
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon25/09/2019
Solvency Statement dated 20/09/19
dot icon25/09/2019
Statement by Directors
dot icon25/09/2019
Statement of capital on 2019-09-25
dot icon25/09/2019
Resolutions
dot icon21/08/2019
Registered office address changed from Bowcliffe Hall Bramham Wetherby LS23 6LP to Gilbraltar House Bowcliffe Road Leeds LS10 1HB on 2019-08-21
dot icon12/08/2019
Satisfaction of charge 072746280001 in full
dot icon12/08/2019
Satisfaction of charge 072746280003 in full
dot icon12/08/2019
Satisfaction of charge 072746280002 in full
dot icon12/08/2019
Satisfaction of charge 072746280004 in full
dot icon12/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon01/03/2019
Termination of appointment of Patrick Bataillard as a director on 2019-01-04
dot icon21/02/2019
Appointment of Mr Antoine Dumurgier as a director on 2019-01-04
dot icon21/02/2019
Appointment of Mr Johann Fabrice Martin Vaucanson as a director on 2019-01-04
dot icon21/02/2019
Appointment of Mr Patrick Bataillard as a director on 2019-01-04
dot icon20/02/2019
Appointment of Mr Aurélien Pierre Samuel Briand as a director on 2019-01-04
dot icon20/02/2019
Full accounts made up to 2018-06-30
dot icon30/01/2019
Previous accounting period shortened from 2019-06-30 to 2018-12-31
dot icon24/01/2019
Certificate of change of name
dot icon24/01/2019
Change of name notice
dot icon11/01/2019
Termination of appointment of Ian Samuel George Pogue as a director on 2019-01-04
dot icon11/01/2019
Termination of appointment of Elizabeth Anne Slater as a director on 2019-01-04
dot icon11/01/2019
Termination of appointment of Christopher Ritchie as a director on 2019-01-04
dot icon11/01/2019
Appointment of Mr Paul Simon Althasen as a director on 2019-01-04
dot icon14/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon06/04/2018
Full accounts made up to 2017-06-30
dot icon12/09/2017
Particulars of variation of rights attached to shares
dot icon11/09/2017
Change of share class name or designation
dot icon25/08/2017
Resolutions
dot icon25/08/2017
Resolutions
dot icon24/08/2017
Notification of The Right Fuelcard Company Limited as a person with significant control on 2017-08-03
dot icon24/08/2017
Cessation of Bayford & Co Ltd as a person with significant control on 2017-08-03
dot icon24/08/2017
Appointment of Mr Ian Samuel George Pogue as a director on 2017-08-03
dot icon10/08/2017
Registration of charge 072746280005, created on 2017-08-03
dot icon08/08/2017
Registration of charge 072746280004, created on 2017-08-03
dot icon19/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon01/04/2017
Registration of charge 072746280003, created on 2017-03-14
dot icon30/03/2017
Full accounts made up to 2016-06-30
dot icon13/12/2016
Registration of charge 072746280001, created on 2016-12-05
dot icon13/12/2016
Registration of charge 072746280002, created on 2016-12-09
dot icon29/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon07/04/2016
Full accounts made up to 2015-06-30
dot icon17/07/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon13/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon16/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon15/01/2014
Group of companies' accounts made up to 2013-06-30
dot icon24/07/2013
Director's details changed for Mrs Elizabeth Anne Slater on 2013-07-18
dot icon19/07/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon12/03/2013
Group of companies' accounts made up to 2012-06-30
dot icon08/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon03/04/2012
Group of companies' accounts made up to 2011-06-30
dot icon13/06/2011
Resolutions
dot icon07/06/2011
Appointment of Mr Christopher Ritchie as a director
dot icon06/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon15/02/2011
Statement of capital following an allotment of shares on 2011-01-24
dot icon15/02/2011
Resolutions
dot icon24/09/2010
Statement of capital following an allotment of shares on 2010-09-09
dot icon19/07/2010
Resolutions
dot icon07/06/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Briggs, Matthew John
Director
15/11/2023 - Present
28
Mr Christopher Ritchie
Director
30/06/2010 - 04/01/2019
28
Turner, Jonathan Charles Deacon
Director
07/06/2010 - 10/06/2022
62
Pogue, Ian Samuel George
Director
03/08/2017 - 04/01/2019
30
Althasen, Paul Simon
Director
04/01/2019 - 10/06/2022
45

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BE FUELCARDS HOLDINGS LIMITED

BE FUELCARDS HOLDINGS LIMITED is an(a) Active company incorporated on 07/06/2010 with the registered office located at Suite 1a One The Embankment, Leeds LS1 4DW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BE FUELCARDS HOLDINGS LIMITED?

toggle

BE FUELCARDS HOLDINGS LIMITED is currently Active. It was registered on 07/06/2010 .

Where is BE FUELCARDS HOLDINGS LIMITED located?

toggle

BE FUELCARDS HOLDINGS LIMITED is registered at Suite 1a One The Embankment, Leeds LS1 4DW.

What does BE FUELCARDS HOLDINGS LIMITED do?

toggle

BE FUELCARDS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BE FUELCARDS HOLDINGS LIMITED?

toggle

The latest filing was on 17/09/2025: Accounts for a dormant company made up to 2024-12-31.