BE FUELCARDS LTD

Register to unlock more data on OkredoRegister

BE FUELCARDS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02160382

Incorporation date

02/09/1987

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 02/09/1987)
dot icon09/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon17/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/03/2025
Confirmation statement made on 2025-03-06 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 Be Fuelcards Holdings Ltd as a person with significant control on 2022-03-14
dot icon14/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon30/11/2023
Appointment of Mr Matthew John Briggs as a director on 2023-11-15
dot icon23/09/2023
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 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 icon15/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon08/09/2022
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 icon09/03/2022
Confirmation statement made on 2022-03-06 with no updates
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 icon04/08/2021
Director's details changed for Mr Paul Simon Althasen on 2021-08-01
dot icon05/07/2021
Appointment of Mr Jean-Urbain Hubau as a director on 2021-07-02
dot icon05/07/2021
Termination of appointment of Antoine Jacques Alexandre Dumurgier as a director on 2021-07-02
dot icon26/05/2021
Satisfaction of charge 10 in full
dot icon26/05/2021
Satisfaction of charge 021603820013 in full
dot icon12/03/2021
Confirmation statement made on 2021-03-06 with updates
dot icon18/02/2021
Satisfaction of charge 021603820015 in full
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-03-06 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
Statement by Directors
dot icon25/09/2019
Statement of capital on 2019-09-25
dot icon25/09/2019
Solvency Statement dated 20/09/19
dot icon25/09/2019
Resolutions
dot icon12/08/2019
Satisfaction of charge 021603820012 in full
dot icon12/08/2019
Satisfaction of charge 9 in full
dot icon12/08/2019
Satisfaction of charge 021603820011 in full
dot icon12/08/2019
Satisfaction of charge 021603820014 in full
dot icon23/05/2019
Registered office address changed from Bowcliffe Hall Bramham Wetherby Leeds West Yorkshire LS23 6LP to Gilbraltar House Bowcliffe Road Leeds LS10 1HB on 2019-05-23
dot icon20/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon20/03/2019
Change of details for Jaytee Energy Ltd as a person with significant control on 2019-01-04
dot icon12/03/2019
Termination of appointment of 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 icon19/02/2019
Full accounts made up to 2018-06-30
dot icon19/02/2019
Appointment of Mr Antoine Dumurgier as a director on 2019-01-04
dot icon19/02/2019
Appointment of Mr Patrick Bataillard as a director on 2019-01-04
dot icon19/02/2019
Appointment of Mr Johann Fabrice Martin Vaucanson as a director on 2019-01-04
dot icon19/02/2019
Termination of appointment of a director
dot icon30/01/2019
Previous accounting period shortened from 2019-06-30 to 2018-12-31
dot icon11/01/2019
Appointment of Mr Paul Simon Althasen 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
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 Mark David Kilvington as a director on 2019-01-04
dot icon05/04/2018
Full accounts made up to 2017-06-30
dot icon14/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon25/08/2017
Appointment of Mr Ian Samuel George Pogue as a director on 2017-08-03
dot icon25/08/2017
Resolutions
dot icon25/08/2017
Resolutions
dot icon10/08/2017
Registration of charge 021603820015, created on 2017-08-03
dot icon08/08/2017
Registration of charge 021603820014, created on 2017-08-03
dot icon08/08/2017
Registration of charge 021603820013, created on 2017-08-03
dot icon01/04/2017
Registration of charge 021603820012, created on 2017-03-14
dot icon31/03/2017
Full accounts made up to 2016-06-30
dot icon17/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon13/12/2016
Registration of charge 021603820011, created on 2016-12-05
dot icon19/04/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon07/04/2016
Full accounts made up to 2015-06-30
dot icon13/04/2015
Full accounts made up to 2014-06-30
dot icon02/04/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon26/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon15/01/2014
Full 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 icon18/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon12/03/2013
Full accounts made up to 2012-06-30
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon12/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon19/08/2011
Miscellaneous
dot icon09/08/2011
Miscellaneous
dot icon01/07/2011
Particulars of a mortgage or charge / charge no: 10
dot icon07/06/2011
Appointment of Mr Christopher Ritchie as a director
dot icon31/03/2011
Full accounts made up to 2010-06-30
dot icon17/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon13/08/2010
Termination of appointment of Philip Hall as a director
dot icon13/08/2010
Termination of appointment of Philip Hall as a secretary
dot icon11/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/07/2010
Resolutions
dot icon15/06/2010
Particulars of a mortgage or charge / charge no: 9
dot icon16/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon25/11/2009
Appointment of Mr Mark David Kilvington as a director
dot icon25/08/2009
Full accounts made up to 2009-06-30
dot icon21/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon11/03/2009
Return made up to 06/03/09; full list of members
dot icon04/11/2008
Full accounts made up to 2008-06-30
dot icon09/06/2008
Auditor's resignation
dot icon06/06/2008
Certificate of change of name
dot icon25/03/2008
Return made up to 06/03/08; full list of members
dot icon20/03/2008
Location of register of members
dot icon20/03/2008
Registered office changed on 20/03/2008 from bowcliffe hall bramham wetherby west yorkshire LS23 6LP
dot icon20/03/2008
Location of debenture register
dot icon04/11/2007
Full accounts made up to 2007-06-30
dot icon09/03/2007
Return made up to 06/03/07; full list of members
dot icon13/11/2006
Full accounts made up to 2006-06-30
dot icon31/10/2006
Declaration of assistance for shares acquisition
dot icon31/10/2006
Resolutions
dot icon31/10/2006
Resolutions
dot icon31/10/2006
Resolutions
dot icon10/03/2006
Full accounts made up to 2005-07-02
dot icon09/03/2006
Return made up to 06/03/06; full list of members
dot icon12/10/2005
Auditor's resignation
dot icon03/08/2005
New director appointed
dot icon01/08/2005
New secretary appointed;new director appointed
dot icon21/07/2005
Director resigned
dot icon21/07/2005
Secretary resigned;director resigned
dot icon21/07/2005
Director resigned
dot icon21/07/2005
New director appointed
dot icon21/07/2005
Registered office changed on 21/07/05 from: 13 albemarle street mayfair london W1S 4HJ
dot icon13/07/2005
Declaration of assistance for shares acquisition
dot icon13/07/2005
Resolutions
dot icon13/07/2005
Resolutions
dot icon02/07/2005
Declaration of satisfaction of mortgage/charge
dot icon02/07/2005
Declaration of satisfaction of mortgage/charge
dot icon03/05/2005
Full accounts made up to 2004-06-30
dot icon15/04/2005
Return made up to 14/03/05; full list of members
dot icon04/04/2005
Director resigned
dot icon18/08/2004
Resolutions
dot icon18/08/2004
Resolutions
dot icon28/05/2004
Registered office changed on 28/05/04 from: 13 abemarle street mayfair london W1S 4HU
dot icon27/04/2004
Full accounts made up to 2003-06-30
dot icon15/04/2004
Return made up to 14/03/04; full list of members
dot icon26/03/2004
Registered office changed on 26/03/04 from: 20 black friars lane london EC4V 6HD
dot icon22/10/2003
Auditor's resignation
dot icon15/04/2003
Full accounts made up to 2002-06-30
dot icon12/04/2003
Return made up to 14/03/03; full list of members
dot icon19/03/2002
Return made up to 14/03/02; full list of members
dot icon14/12/2001
Full accounts made up to 2001-06-30
dot icon06/11/2001
Particulars of mortgage/charge
dot icon29/08/2001
New director appointed
dot icon11/04/2001
Return made up to 14/03/01; full list of members
dot icon20/01/2001
Full accounts made up to 2000-06-30
dot icon11/04/2000
Full accounts made up to 1999-06-30
dot icon28/03/2000
Return made up to 14/03/00; full list of members
dot icon30/04/1999
Full accounts made up to 1998-06-30
dot icon14/04/1999
Return made up to 14/03/99; no change of members
dot icon20/10/1998
New director appointed
dot icon23/04/1998
Full accounts made up to 1997-06-28
dot icon16/04/1998
Resolutions
dot icon16/04/1998
Resolutions
dot icon16/04/1998
Return made up to 12/03/98; full list of members
dot icon15/08/1997
Auditor's resignation
dot icon24/04/1997
Full accounts made up to 1996-06-29
dot icon16/04/1997
Return made up to 14/03/97; full list of members
dot icon23/10/1996
Accounting reference date extended from 31/12/95 to 30/06/96
dot icon30/05/1996
Return made up to 14/03/96; full list of members
dot icon18/10/1995
Full accounts made up to 1994-12-31
dot icon30/04/1995
Return made up to 14/03/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Full accounts made up to 1993-12-25
dot icon19/08/1994
Declaration of satisfaction of mortgage/charge
dot icon25/03/1994
Return made up to 14/03/94; no change of members
dot icon10/11/1993
Full accounts made up to 1992-12-26
dot icon26/03/1993
Return made up to 14/03/93; full list of members
dot icon26/08/1992
Full accounts made up to 1991-12-31
dot icon23/04/1992
Return made up to 14/03/92; full list of members
dot icon22/01/1992
Full accounts made up to 1990-12-29
dot icon19/01/1992
Ad 20/12/91--------- £ si 1000000@1=1000000 £ ic 292345/1292345
dot icon19/01/1992
Nc inc already adjusted 20/12/91
dot icon19/01/1992
Conve 20/12/91
dot icon19/01/1992
Director resigned
dot icon19/01/1992
Director resigned
dot icon19/01/1992
Resolutions
dot icon19/01/1992
Resolutions
dot icon19/01/1992
Resolutions
dot icon19/01/1992
Resolutions
dot icon06/11/1991
Particulars of mortgage/charge
dot icon21/10/1991
Secretary resigned;new secretary appointed
dot icon08/08/1991
Return made up to 14/03/91; full list of members
dot icon28/07/1991
Director resigned
dot icon25/07/1991
Return made up to 14/03/90; no change of members
dot icon09/05/1991
Ad 26/03/91--------- £ si 9345@1=9345 £ ic 283000/292345
dot icon12/04/1991
New director appointed
dot icon05/03/1991
Particulars of mortgage/charge
dot icon12/12/1990
Auditor's resignation
dot icon28/11/1990
Particulars of mortgage/charge
dot icon12/11/1990
Full accounts made up to 1989-12-30
dot icon01/08/1990
Full accounts made up to 1988-12-31
dot icon01/08/1990
Full accounts made up to 1987-12-31
dot icon18/07/1990
Declaration of satisfaction of mortgage/charge
dot icon18/07/1990
Declaration of satisfaction of mortgage/charge
dot icon18/07/1990
Declaration of satisfaction of mortgage/charge
dot icon16/07/1990
Particulars of mortgage/charge
dot icon21/05/1990
£ ic 350000/283000 30/04/90 £ sr 67000@1=67000
dot icon05/04/1990
Resolutions
dot icon20/02/1990
Return made up to 14/03/89; full list of members
dot icon04/03/1989
Director resigned;new director appointed
dot icon04/02/1989
Wd 17/01/89 ad 18/01/89--------- £ si 300000@1=300000 £ ic 50000/350000
dot icon04/02/1989
Nc inc already adjusted
dot icon04/02/1989
Resolutions
dot icon01/02/1989
Wd 11/01/89 ad 31/03/88--------- £ si 49998@1=49998 £ ic 2/50000
dot icon01/02/1989
Nc inc already adjusted
dot icon01/02/1989
Resolutions
dot icon01/02/1989
Resolutions
dot icon01/02/1989
Resolutions
dot icon10/01/1989
Director resigned;new director appointed
dot icon09/01/1989
Conve
dot icon29/12/1988
Memorandum and Articles of Association
dot icon10/06/1988
Particulars of mortgage/charge
dot icon10/06/1988
Particulars of mortgage/charge
dot icon01/06/1988
Particulars of mortgage/charge
dot icon08/04/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon07/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/01/1988
Memorandum and Articles of Association
dot icon24/01/1988
Resolutions
dot icon09/11/1987
Certificate of change of name
dot icon09/11/1987
Certificate of change of name
dot icon24/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/10/1987
Registered office changed on 24/10/87 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon02/09/1987
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
27/02/2027
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Jonathan Charles Deacon
Director
01/07/2005 - 10/06/2022
62
Hall, Philip Stephen
Secretary
30/06/2005 - 12/08/2010
7
Staples, Nicholas John
Director
31/08/2001 - 24/03/2005
25
Althasen, Paul Simon
Director
04/01/2019 - 10/06/2022
45
Hubau, Jean-Urbain
Director
02/07/2021 - 01/03/2023
3

Persons with Significant Control

1
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 LTD

BE FUELCARDS LTD is an(a) Active company incorporated on 02/09/1987 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 LTD?

toggle

BE FUELCARDS LTD is currently Active. It was registered on 02/09/1987 .

Where is BE FUELCARDS LTD located?

toggle

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

What does BE FUELCARDS LTD do?

toggle

BE FUELCARDS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BE FUELCARDS LTD?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-27 with no updates.